Maitland Contracting Limited (issued an NZBN of 9429034720691) was started on 21 Jun 2005. 4 addresses are in use by the company: 24 Main Street, Gore, 9710 (type: registered, service). 33A Main Street, Gore had been their physical address, up until 31 Jan 2022. Maitland Contracting Limited used more names, namely: Brock Contracting Limited from 21 Jun 2005 to 21 Jul 2006. 30000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (0% of shares), namely:
Kirk, Felicity Paige (an individual) located at Rd 5, Gore postcode 9775. When considering the second group, a total of 1 shareholder holds 100% of all shares (exactly 29999 shares); it includes
Kirk, William (an individual) - located at Rd 5, Gore. Our data was updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
24 Main Street, Gore, 9710 | Registered & physical & service | 31 Jan 2022 |
24 Main Street, Gore, 9710 | Registered & service | 25 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
William Kirk
Rd 5, Gore, 9775
Address used since 25 Sep 2020
Rd 1, Gore, 9771
Address used since 18 Apr 2013 |
Director | 21 Jun 2005 - current |
Gordon Allan Jones
Gore,
Address used since 21 Jul 2006 |
Director | 21 Jun 2005 - 07 Aug 2008 |
Roger John Brock
Merino Downs, Rd 5, Gore,
Address used since 21 Jun 2005 |
Director | 21 Jun 2005 - 21 Jul 2006 |
Previous address | Type | Period |
---|---|---|
33a Main Street, Gore, 9710 | Physical & registered | 29 Apr 2013 - 31 Jan 2022 |
Whk South, 173 Spey Street, Invercargill, 9810 | Registered & physical | 25 Mar 2011 - 29 Apr 2013 |
Whk South, 62 Deveron Street, Invercargill, 9810 | Registered & physical | 02 Aug 2010 - 25 Mar 2011 |
Whk, 62 Deveron Street, Invercargill | Physical & registered | 17 Dec 2009 - 02 Aug 2010 |
Macdonald Pearce Perniskie, 16 Main Street, Gore | Physical & registered | 12 Dec 2006 - 17 Dec 2009 |
15a Hokonui Drive, Gore | Registered | 28 Aug 2006 - 12 Dec 2006 |
O'connor Richmond, 15a Hokonui Drive, Gore | Registered | 21 Jun 2005 - 28 Aug 2006 |
O'connor Richmond, 15a Hokonui Drive, Gore | Physical | 21 Jun 2005 - 12 Dec 2006 |
Shareholder Name | Address | Period |
---|---|---|
Kirk, Felicity Paige Individual |
Rd 5 Gore 9775 |
17 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Kirk, William Individual |
Rd 5 Gore 9775 |
21 Jun 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Brock, Wilma Joyce Individual |
Merino Downs Rd 5, Gore |
21 Jun 2005 - 27 Jun 2010 |
Jones, Amanda Kaye Individual |
Gore |
21 Jun 2005 - 21 Aug 2006 |
Brock, Roger John Individual |
Merino Downs Rd 5, Gore |
21 Jun 2005 - 21 Jun 2005 |
Jones, Gordon Allan Individual |
Gore |
21 Jun 2005 - 21 Aug 2006 |
Flooring Plus Limited 33a Main Street |
|
Capri Restaurant Limited 33a Main Street |
|
Gaines Farming Limited 33a Main Street |
|
Gtm Developments Limited 33a Main Street |
|
Bw & Lm Falconer Limited 33a Main Street |
|
Teviot Valley Rest Home Incorporated C/o Bevan Pearce & Associates Limited |