Shortcuts

T L Maclean Limited

Type: NZ Limited Company (Ltd)
9429040323190
NZBN
143314
Company Number
Registered
Company Status
Current address
Level 5, 229 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 24 May 2016

T L Maclean Limited, a registered company, was launched on 17 Oct 1924. 9429040323190 is the NZ business identifier it was issued. This company has been run by 6 directors: Barry Douglas Armour - an active director whose contract began on 01 Jun 2007,
Rex Milton Telfer - an inactive director whose contract began on 17 Oct 1924 and was terminated on 08 Jul 2015,
Rex Milton Telfer - an inactive director whose contract began on 17 Oct 1924 and was terminated on 08 Jul 2015,
Roberta Winifred Telfer - an inactive director whose contract began on 28 Apr 1993 and was terminated on 08 Jul 2015,
Fiona Lynn Armour - an inactive director whose contract began on 01 Jun 2007 and was terminated on 08 Jul 2015.
Last updated on 25 Apr 2024, our data contains detailed information about 1 address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (type: physical, registered).
T L Maclean Limited had been using Level 5, 229 Moray Place, Dunedin as their physical address up to 24 May 2016.
A total of 24000 shares are allocated to 8 shareholders (4 groups). The first group consists of 7560 shares (31.5 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 3240 shares (13.5 per cent). Lastly the next share allotment (10800 shares 45 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand

Physical & registered address used from 01 May 2008 to 24 May 2016

Address: Harvie Green Wyatt, Chartered Accountants, Level 5, 229 Moray Place, Dunedin

Registered & physical address used from 03 May 2002 to 01 May 2008

Address: C/- Harvie Green Wyatt, 229 Moray Place, Dunedin

Physical address used from 30 Jun 1997 to 03 May 2002

Address: C/- Ernst & Young, 229 Moray Place, Dunedin

Registered address used from 30 Jun 1997 to 03 May 2002

Address: 15 Donald Street, Kaikorai Valley, Dunedin

Registered address used from 19 May 1994 to 30 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 24000

Annual return filing month: April

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7560
Individual Telfer, Rex Milton Mosgiel
9024
New Zealand
Individual Rex Milton Telfer Fairfield
Dunedin 9018

New Zealand
Shares Allocation #2 Number of Shares: 3240
Individual Telfer, Roberta Winifred Mosgiel
9024
New Zealand
Individual Roberta Winifred Telfer Fairfield
Dunedin 9018

New Zealand
Shares Allocation #3 Number of Shares: 10800
Individual Armour, Barry Douglas Bush Road R D 1
Dunedin 9076

New Zealand
Individual Armour, Fiona Lynn Bush Road R D 1
Dunedin 9076

New Zealand
Shares Allocation #4 Number of Shares: 2400
Individual Dunbar, Daryl Jason Mosgiel
9024
New Zealand
Individual Dunbar, Haley Nicola Mosgiel
9024
New Zealand
Directors

Barry Douglas Armour - Director

Appointment date: 01 Jun 2007

Address: Rd 1, Dunedin, 9076 New Zealand

Address used since 01 Apr 2008


Rex Milton Telfer - Director (Inactive)

Appointment date: 17 Oct 1924

Termination date: 08 Jul 2015

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 01 Apr 2007


Rex Milton Telfer - Director (Inactive)

Appointment date: 17 Oct 1924

Termination date: 08 Jul 2015

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 01 Apr 2007


Roberta Winifred Telfer - Director (Inactive)

Appointment date: 28 Apr 1993

Termination date: 08 Jul 2015

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 01 Apr 2007


Fiona Lynn Armour - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 08 Jul 2015

Address: Rd 1, Dunedin, 9076 New Zealand

Address used since 01 Apr 2008


Trevor Manson Macdonald - Director (Inactive)

Appointment date: 11 Sep 1974

Termination date: 28 Apr 1993

Address: Concord,

Address used since 11 Sep 1974

Nearby companies

Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon