Shortcuts

Carlson Adams Limited

Type: NZ Limited Company (Ltd)
9429040319414
NZBN
144613
Company Number
Registered
Company Status
Current address
Level 7 John Wickliffe House
265 Princes Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 26 Mar 2018

Carlson Adams Limited, a registered company, was registered on 24 Oct 1951. 9429040319414 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Mark Elliott Adams - an active director whose contract began on 12 Mar 1991,
Murray Charles Acklin - an inactive director whose contract began on 12 Mar 1991 and was terminated on 05 Aug 1996,
Carl Michael Adams - an inactive director whose contract began on 12 Mar 1991 and was terminated on 05 Aug 1996,
? Thompson Lang Ellis & Gardner - an inactive director whose contract began on 01 Jan 1993 and was terminated on 01 Jan 1993.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9016 (types include: registered, physical).
Carlson Adams Limited had been using Level 7, John Wickliffe House, 265 Princes Street, Dunedin as their registered address up to 26 Mar 2018.
Previous aliases used by the company, as we found at BizDb, included: from 18 May 1987 to 17 May 2010 they were called Carlson Adams Limited ., from 16 Jun 1972 to 18 May 1987 they were called Adams Fruit Limited and from 13 Jun 1958 to 16 Jun 1972 they were called Adkins Food Market Limited.
A single entity owns all company shares (exactly 33900 shares) - Adams, Mark Elliot - located at 9016, Maori Hill, Dunedin.

Addresses

Previous addresses

Address: Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9024 New Zealand

Registered & physical address used from 10 Mar 2016 to 26 Mar 2018

Address: Level 4, John Wickliffe House, 265 Princes Street, Dunedin, 9024 New Zealand

Physical & registered address used from 02 Dec 2013 to 10 Mar 2016

Address: C/-thompson Lang Ellis & Gardner, Level 6, 10 George Street, Dunedin New Zealand

Physical & registered address used from 03 May 2004 to 02 Dec 2013

Address: Offices Of Reginald M Hall, 2nd Floor Baycorp House, 333 Princes Street, Dunedin

Registered address used from 21 Apr 1997 to 03 May 2004

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: Offices Of Reginald M Hall, 2nd Floor, P S A House, 333 Princes Street, Dunedin

Physical address used from 17 Feb 1992 to 03 May 2004

Financial Data

Basic Financial info

Total number of Shares: 33900

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 33900
Individual Adams, Mark Elliot Maori Hill
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adams, Carl Micheal Maori Hill
Dunedin
9010
New Zealand
Directors

Mark Elliott Adams - Director

Appointment date: 12 Mar 1991

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 10 Jun 2014


Murray Charles Acklin - Director (Inactive)

Appointment date: 12 Mar 1991

Termination date: 05 Aug 1996

Address: Dunedin,

Address used since 12 Mar 1991


Carl Michael Adams - Director (Inactive)

Appointment date: 12 Mar 1991

Termination date: 05 Aug 1996

Address: Dunedin,

Address used since 12 Mar 1991


? Thompson Lang Ellis & Gardner - Director (Inactive)

Appointment date: 01 Jan 1993

Termination date: 01 Jan 1993

Address: 10 George Street, Po Box 620, Dunedin,

Address used since 01 Jan 1993

Nearby companies

Vision Chartered Accountants Trustees Limited
265 Princes Street

Emtech Limited
Level 7, John Wickliffe House

Rocklands Rural Water Scheme Limited
265 Princes Street

Downies Trustee (no. 2) Limited
265 Princes Street

Wrights Honey And Pollination Limited
265 Princes Street

Nelson Plasterboard Services Limited
Level 7 John Wickliffe House