M C & L K Greer Limited, a registered company, was incorporated on 21 Aug 1973. 9429040295589 is the business number it was issued. This company has been run by 4 directors: Maurice Charles Greer - an active director whose contract started on 16 Dec 1988,
Lynda Karron Greer - an active director whose contract started on 16 Dec 1988,
Shirley May Spruyt - an inactive director whose contract started on 16 Dec 1988 and was terminated on 22 Jul 1997,
Jacobus Gerradus Spruyt - an inactive director whose contract started on 16 Dec 1988 and was terminated on 22 Jul 1997.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 139 Moray Place, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
M C & L K Greer Limited had been using 139 Moray Place, Dunedin as their registered address up to 23 Apr 2015.
Other names for this company, as we managed to find at BizDb, included: from 21 Aug 1973 to 17 Jun 2011 they were named J G & S M Spruyt Limited.
A total of 20000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 10000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10000 shares (50%).
Previous addresses
Address: 139 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 01 Oct 2014 to 23 Apr 2015
Address: Level 7, 248 Cumberland Street, Dunedin New Zealand
Registered & physical address used from 31 Mar 2010 to 01 Oct 2014
Address: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin
Physical & registered address used from 17 May 2006 to 31 Mar 2010
Address: C/-keogh Mccormack, 248 Cumberland Street, Dunedin
Registered & physical address used from 26 Nov 2004 to 17 May 2006
Address: 6th Floor, 10 George Street, Dunedin
Physical & registered address used from 10 May 2004 to 26 Nov 2004
Address: Thompson Lang Ellis & Gardner, The National Mutual Centre, 10 George Street, Dunedin
Registered address used from 24 Apr 2001 to 10 May 2004
Address: Messrs Thompson, Lang Ellis & Gardner, 10 George Street, Dunedin
Physical address used from 24 Apr 2001 to 10 May 2004
Address: Thompson Lang Ellis & Gardner, The National Mutual Centre, 10 George Street, Dunedin
Physical address used from 24 Apr 2001 to 24 Apr 2001
Address: -
Physical address used from 17 Feb 1992 to 24 Apr 2001
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Greer, Maurice Charles |
Waikouaiti Waikouaiti 9510 New Zealand |
21 Aug 1973 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Greer, Lynda Karron |
Waikouaiti Waikouaiti 9510 New Zealand |
21 Aug 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spruyt, Shirley May |
Palmerston |
03 May 2004 - 03 May 2004 |
Individual | Spruyt, Jacobus Gerradus |
Palmerston |
03 May 2004 - 03 May 2004 |
Maurice Charles Greer - Director
Appointment date: 16 Dec 1988
Address: Waikouaiti, Waikouaiti, 9510 New Zealand
Address used since 15 Apr 2015
Lynda Karron Greer - Director
Appointment date: 16 Dec 1988
Address: Waikouaiti, Waikouaiti, 9510 New Zealand
Address used since 15 Apr 2015
Shirley May Spruyt - Director (Inactive)
Appointment date: 16 Dec 1988
Termination date: 22 Jul 1997
Address: Palmerston,
Address used since 16 Dec 1988
Jacobus Gerradus Spruyt - Director (Inactive)
Appointment date: 16 Dec 1988
Termination date: 22 Jul 1997
Address: Palmerston,
Address used since 16 Dec 1988
Raumati Farm Limited
139 Moray Place
Wasteco Nz Limited
139 Moray Place
Kotiti Limited
139 Moray Place
Morclarke Developments (2014) Limited
139 Moray Place
Eden Downs Limited
139 Moray Place
Jedburgh Station Limited
139 Moray Place