General information

C M C Contracting Limited

Type: NZ Limited Company (Ltd)
9429037655242
New Zealand Business Number
946655
Company Number
Registered
Company Status

C M C Contracting Limited (issued a business number of 9429037655242) was registered on 25 Feb 1999. 2 addresses are currently in use by the company: 24 Main Street, Gore, 9710 (type: registered, physical). 33A Main Street, Gore, Gore had been their physical address, until 31 Jan 2022. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 55 shares (55 per cent of shares), namely:
Downie Stewart Trustee 2018 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Chisholm, Julie Marie Graham (an individual) located at Gore, Gore postcode 9710,
Chisholm, Peter James Edward (an individual) located at Gore, Gore postcode 9710. As far as the second group is concerned, a total of 1 shareholder holds 35 per cent of all shares (exactly 35 shares); it includes
Mchaffie, Leigh Steven (an individual) - located at Rd 2, Clinton. Next there is the next group of shareholders, share allotment (10 shares, 10%) belongs to 1 entity, namely:
Mchaffie, Aaron, located at Roelands, Bunbury (an individual). The Businesscheck information was updated on 27 Mar 2024.

Current address Type Used since
24 Main Street, Gore, 9710 Registered & physical & service 31 Jan 2022
Directors
Name and Address Role Period
Leigh Steven Mchaffie
Rd 2, Clinton, 9584
Address used since 19 May 2015
Director 25 Feb 1999 - current
Peter James Edward Chisholm
Gore, Gore, 9710
Address used since 27 May 2010
Director 25 Feb 1999 - current
Addresses
Previous address Type Period
33a Main Street, Gore, Gore, 9710 Physical & registered 07 Nov 2014 - 31 Jan 2022
6 Shakespeare Street, Milton, Milton, 9220 Physical & registered 07 Jun 2011 - 07 Nov 2014
6 Shakespeare Street, Milton Physical & registered 17 Sep 2004 - 07 Jun 2011
85 Gala Street, Invercargill Registered 12 Apr 2000 - 17 Sep 2004
85 Gala Street, Invercargill Physical 26 Feb 1999 - 17 Sep 2004
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
16 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 55
Shareholder Name Address Period
Downie Stewart Trustee 2018 Limited
Shareholder NZBN: 9429046460486
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
18 Sep 2018 - current
Chisholm, Julie Marie Graham
Individual
Gore
Gore
9710
18 Sep 2018 - current
Chisholm, Peter James Edward
Individual
Gore
Gore
9710
25 Feb 1999 - current
Shares Allocation #2 Number of Shares: 35
Shareholder Name Address Period
Mchaffie, Leigh Steven
Individual
Rd 2
Clinton
9584
25 Feb 1999 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Mchaffie, Aaron
Individual
Roelands
Bunbury
6226
12 May 2006 - current
Location
Companies nearby
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