Main Divide Holdings International Limited (NZBN 9429038979453) was registered on 27 Aug 1992. 2 addresses are currently in use by the company: 26 Canon Street, Timaru, Timaru, 7910 (type: registered, physical). 8 Macaulay Street, Gleniti, Timaru had been their registered address, up until 13 Jul 2022. 2000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2000 shares (100% of shares), namely:
Cocks, John Stuart (an individual) located at West End, Timaru postcode 7910. Businesscheck's data was last updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 26 Canon Street, Timaru, 7910 | Service & physical | 14 Jul 2016 |
26 Canon Street, Timaru, Timaru, 7910 | Registered | 13 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
John Stuart Cocks
West End, Timaru, 7910
Address used since 11 Jul 2019
Gleniti, Timaru, 7910
Address used since 13 Jul 2010 |
Director | 27 Aug 1992 - current |
Eric David Morrison
Timaru,
Address used since 27 Aug 1992 |
Director | 27 Aug 1992 - 30 Jun 1994 |
Previous address | Type | Period |
---|---|---|
8 Macaulay Street, Gleniti, Timaru, 7910 | Registered | 14 Jul 2016 - 13 Jul 2022 |
225 Douglas Street, Timaru | Physical & registered | 31 Jul 2003 - 14 Jul 2016 |
Cliffs Road, Rd 4, Timaru | Physical | 01 Jul 1997 - 31 Jul 2003 |
Taiko Hall Road, Taiko, No. 4 R.d., Timaru | Registered | 01 Sep 1994 - 31 Jul 2003 |
Shareholder Name | Address | Period |
---|---|---|
Cocks, John Stuart Individual |
West End Timaru 7910 |
27 Aug 1992 - current |
Highway Holidays New Zealand Limited 22 Hopkins Street |
|
Latitude Trading Limited 25 Orielton Place |
|
Sherwood Downs Homestead Limited 8 Monowai Place |
|
Als Farming Limited 4 Apsley Street |
|
Dunvegan Enterprises Limited 70 Mountain View Road |
|
Zenco Limited 45 Benmore Street |