Shortcuts

Clutha Modern Furniture Company Limited

Type: NZ Limited Company (Ltd)
9429040316307
NZBN
145390
Company Number
Registered
Company Status
Current address
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Physical & service & registered address used since 01 Nov 2010

Clutha Modern Furniture Company Limited was started on 14 Mar 1957 and issued an NZBN of 9429040316307. This registered LTD company has been run by 3 directors: Evan George Keith Watt - an active director whose contract began on 14 Mar 1957,
Glenda Kaye Watt - an active director whose contract began on 31 Oct 1996,
Brian Morgan Watt - an inactive director whose contract began on 14 Mar 1957 and was terminated on 31 Oct 1996.
According to our information (updated on 03 Apr 2024), the company filed 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: physical, service).
Up to 29 Oct 2001, Clutha Modern Furniture Company Limited had been using Shand Thomson & Co, 102-104 Clyde St, Balclutha as their registered address.
BizDb found old names for the company: from 14 Mar 1957 to 15 Oct 1991 they were called Clutha Modern Furniture Co Ltd.
A total of 18500 shares are issued to 2 groups (2 shareholders in total). In the first group, 9250 shares are held by 1 entity, namely:
Watt, Glenda Kaye (an individual) located at Rd 3, Balclutha postcode 9273.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 9250 shares) and includes
Watt, Evan George Keith - located at Rd 3, Balclutha.

Addresses

Previous addresses

Address: Shand Thomson & Co, 102-104 Clyde St, Balclutha

Registered address used from 29 Oct 2001 to 29 Oct 2001

Address: Shand Thomson Ltd, 102 Clyde St, Balclutha New Zealand

Physical & registered address used from 29 Oct 2001 to 01 Nov 2010

Address: C/- Shand Thomson & Co, 102-104 Clyde Street, Balclutha

Physical address used from 29 Oct 2001 to 29 Oct 2001

Address: Shand Thomson Mactavish & Co, 102-104 Clyde St, Balclutha

Registered address used from 23 Jun 1997 to 29 Oct 2001

Address: -

Physical address used from 17 Feb 1992 to 29 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 18500

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9250
Individual Watt, Glenda Kaye Rd 3
Balclutha
9273
New Zealand
Shares Allocation #2 Number of Shares: 9250
Individual Watt, Evan George Keith Rd 3
Balclutha
9273
New Zealand
Directors

Evan George Keith Watt - Director

Appointment date: 14 Mar 1957

Address: Rd 3, Balclutha, 9273 New Zealand

Address used since 30 Oct 2008


Glenda Kaye Watt - Director

Appointment date: 31 Oct 1996

Address: Rd 3, Balclutha, 9273 New Zealand

Address used since 30 Oct 2008


Brian Morgan Watt - Director (Inactive)

Appointment date: 14 Mar 1957

Termination date: 31 Oct 1996

Address: Stirling,

Address used since 14 Mar 1957

Nearby companies

Sanson Farming Co Limited
102 Clyde Street

Tim White Electrical Limited
102 Clyde Street

Glensdale Limited
102 Clyde Street

Clarke Agri Limited
102 Clyde Street

Hewitt Dairy Enterprises Limited
102 Clyde Street

Trk Farm Limited
102 Clyde Street