Shortcuts

M C & L K Greer Limited

Type: NZ Limited Company (Ltd)
9429040295589
NZBN
148874
Company Number
Registered
Company Status
Current address
139 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 23 Apr 2015

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10000
Individual Greer, Maurice Charles Waikouaiti
Waikouaiti
9510
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Greer, Lynda Karron Waikouaiti
Waikouaiti
9510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spruyt, Shirley May Palmerston
Individual Spruyt, Jacobus Gerradus Palmerston
Directors

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

Nearby companies

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