Matt Ford Contracting Limited (NZBN 9429037466107) was started on 05 Oct 1999. 3 addresses are currently in use by the company: 6 Blake Street, Rangiora, 7400 (type: registered, service). John Ford, Ferniehurst Road, Parnassus R D, North Canterbury had been their registered address, up to 13 Jul 2004. Matt Ford Contracting Limited used more names, namely: John Ford Contracting Limited from 05 Oct 1999 to 14 Mar 2012. 10000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 5000 shares (50 per cent of shares), namely:
Ford, Annette Patricia (an individual) located at Rd 1, Havelock postcode 7178,
Ford, Alastair Millton (an individual) located at Atawhai, Nelson postcode 7010. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 5000 shares); it includes
Ford, Matthew Stewart (an individual) - located at Rd 3, Amberley. "Hay cutting, baling or pressing" (business classification A052960) is the classification the Australian Bureau of Statistics issued Matt Ford Contracting Limited. Businesscheck's data was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
32b Sheffield Crescent, Christchurch | Physical & registered | 13 Jul 2004 |
6 Blake Street, Rangiora, 7400 | Registered & service | 05 Jan 2023 |
Name and Address | Role | Period |
---|---|---|
Matthew Stewart Ford
Rd 3, Amberley, 7483
Address used since 02 Jun 2012 |
Director | 03 Dec 2004 - current |
William Woodhouse Lee
Rd 2, Christchurch, 7672
Address used since 19 Jan 2014
Rd 3, Waipara, 7483
Address used since 01 Jun 2020 |
Director | 19 Jan 2014 - 23 May 2023 |
Bridget Susan Rutherford Ford
Rd 3, Amberley, 7483
Address used since 12 Jun 2014
Rd 3, Amberley, 7483
Address used since 11 Jun 2019 |
Director | 19 Jan 2014 - 01 Dec 2022 |
Bradley Allan Jeffs
Rd 4, Cheviot, 7384
Address used since 19 Jan 2014 |
Director | 19 Jan 2014 - 12 Jun 2014 |
John Stewart Maxwell Ford
Parnassus R D, North Canterbury,
Address used since 05 Oct 1999 |
Director | 05 Oct 1999 - 03 Dec 2004 |
274 Glenmark Drive , Rd 3 , Waipara , 7483 |
Previous address | Type | Period |
---|---|---|
John Ford, Ferniehurst Road, Parnassus R D, North Canterbury | Registered | 12 Apr 2000 - 13 Jul 2004 |
John Ford, Ferniehurst Road, Parnassus R D, North Canterbury | Physical | 06 Oct 1999 - 13 Jul 2004 |
Shareholder Name | Address | Period |
---|---|---|
Ford, Annette Patricia Individual |
Rd 1 Havelock 7178 |
20 Dec 2022 - current |
Ford, Alastair Millton Individual |
Atawhai Nelson 7010 |
20 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Ford, Matthew Stewart Individual |
Rd 3 Amberley 7483 |
12 Aug 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Jeffs, Bradley Alan Individual |
Rd 4 Cheviot 7384 |
01 Jul 2014 - 13 Aug 2014 |
Ford, John Stewart Maxwell Individual |
Parnassus R D North Canterbury |
05 Oct 1999 - 12 Aug 2008 |
Ford, Bridget Susan Rutherford Individual |
Rd 3 Amberley 7483 |
25 Nov 2014 - 20 Dec 2022 |
Ford, Annette Patricia Individual |
Parnassus R D North Canterbury |
05 Oct 1999 - 12 Aug 2008 |
Great Southern Deer Farms Limited 32b Sheffield Crescent |
|
Mccaw Contracting Limited 32b Sheffield Crescent |
|
Allen Custom Drills Limited 32b Sheffield Crescent |
|
Awatere Holdings Limited 32b Sheffield Crescent |
|
Bertone Limited 32b Sheffield Crescent |
|
Manaburn Farms Limited 32b Sheffield Crescent |
Redmond Baling Limited 32b Sheffield Crescent |
Jones And Sullivan Investments Limited 1/469 Maddisons Rd |
Canterbury Plains Contracting Limited 832 Auchenflower Road |
Jacob Holdaway Contracting Limited Level 2, 161 Burnett Street |
Down 2 Earth Contracting 2016 Limited 84 Sutton Road |
Linda Brown Contracting Limited 130 Morris Road |