Shortcuts

May G3 Limited

Type: NZ Limited Company (Ltd)
9429045883705
NZBN
6197581
Company Number
Registered
Company Status
A013210
Industry classification code
Kiwifruit Growing
Industry classification description
Current address
123 Jellicoe Street
Te Puke
Te Puke 3119
New Zealand
Registered & physical & service address used since 31 May 2022

May G3 Limited was started on 20 Dec 2016 and issued a number of 9429045883705. The registered LTD company has been managed by 4 directors: Richard John May - an active director whose contract started on 20 Dec 2016,
Michael James May - an active director whose contract started on 20 Dec 2016,
Simon John May - an active director whose contract started on 20 Dec 2016,
Valerie Fay May - an inactive director whose contract started on 20 Dec 2016 and was terminated on 30 Jun 2019.
According to our database (last updated on 30 Apr 2024), the company uses 1 address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 (types include: registered, physical).
Until 31 May 2022, May G3 Limited had been using 123 Jellicoe Street, Te Puke, Te Puke as their registered address.
A total of 1000 shares are allotted to 3 groups (8 shareholders in total). When considering the first group, 250 shares are held by 3 entities, namely:
Fl Trustees 2016 Limited (an entity) located at Te Puke postcode 3187,
May, Richard John (a director) located at Te Puke, Te Puke postcode 3119,
May, Simon John (a director) located at Welcome Bay, Tauranga postcode 3112.
The 2nd group consists of 2 shareholders, holds 25 per cent shares (exactly 250 shares) and includes
May, Amanda Sarah - located at Saint Andrews, Hamilton,
May, Michael James - located at Saint Andrews, Hamilton.
The next share allocation (500 shares, 50%) belongs to 3 entities, namely:
May, Richard John, located at Te Puke, Te Puke (a director),
May, Karen Maree, located at Te Puke, Te Puke (an individual),
Mcfadden, Christopher James, located at Mount Maunganui, Mount Maunganui (an individual). May G3 Limited has been classified as "Kiwifruit growing" (business classification A013210).

Addresses

Previous address

Address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand

Registered & physical address used from 20 Dec 2016 to 31 May 2022

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Entity (NZ Limited Company) Fl Trustees 2016 Limited
Shareholder NZBN: 9429042102717
Te Puke
3187
New Zealand
Director May, Richard John Te Puke
Te Puke
3119
New Zealand
Director May, Simon John Welcome Bay
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual May, Amanda Sarah Saint Andrews
Hamilton
3200
New Zealand
Director May, Michael James Saint Andrews
Hamilton
3200
New Zealand
Shares Allocation #3 Number of Shares: 500
Director May, Richard John Te Puke
Te Puke
3119
New Zealand
Individual May, Karen Maree Te Puke
Te Puke
3119
New Zealand
Individual Mcfadden, Christopher James Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual May, Valerie Fay Rd 8
Te Puke
3188
New Zealand
Directors

Richard John May - Director

Appointment date: 20 Dec 2016

Address: Te Puke, 3119 New Zealand

Address used since 21 Dec 2016

Address: Rd 8, Te Puke, 3188 New Zealand

Address used since 20 Dec 2016


Michael James May - Director

Appointment date: 20 Dec 2016

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 20 Dec 2016

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 08 May 2018


Simon John May - Director

Appointment date: 20 Dec 2016

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 21 Dec 2016

Address: Rd 8, Te Puke, 3188 New Zealand

Address used since 20 Dec 2016


Valerie Fay May - Director (Inactive)

Appointment date: 20 Dec 2016

Termination date: 30 Jun 2019

Address: Rd 8, Te Puke, 3188 New Zealand

Address used since 20 Dec 2016

Nearby companies

Cocksy Five Limited
123 Jellicoe Street

Dng Farming Limited
123 Jellicoe Street

Semloh Contracting Limited
123 Jellicoe Street

Harrmac Farms Limited
123 Jellicoe Street

Zephyr Mk Iv Limited
123 Jellicoe Street

G M Cawte Limited
123 Jellicoe Street

Similar companies

Agsmart Limited
123 Jellicoe Street

Binnie Holdings Limited
123 Jellicoe Street

Gko Limited
123 Jellicoe Street

Highway Orchards Limited
123 Jellicoe Street

Ksl Services Limited
123 Jellicoe Street

Rl Bop Limited
123 Jellicoe Street