General information

Mayfield Motors Limited

Type: NZ Limited Company (Ltd)
9429032015768
New Zealand Business Number
118928
Company Number
Registered
Company Status

Mayfield Motors Limited (New Zealand Business Number 9429032015768) was registered on 11 May 1961. 8 addresess are currently in use by the company: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (type: registered, service). 6 Hutcheson Street, Blenheim had been their physical address, until 23 Oct 2015. 779960 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 155992 shares (20% of shares), namely:
Saunders, Joanne Gill (an individual) located at Fairhall, Blenheim postcode 7272. When considering the second group, a total of 1 shareholder holds 20% of all shares (exactly 155992 shares); it includes
Saunders, Sturrock Charles (an individual) - located at Fairhall, Blenheim. The 3rd group of shareholders, share allotment (467976 shares, 60%) belongs to 2 entities, namely:
Saunders, Sturrock Charles, located at Fairhall, Blenheim (an individual),
Saunders, Joanne Gill, located at Fairhall, Blenheim (an individual). Our data was updated on 25 Apr 2024.

Current address Type Used since
22 Scott Street, Blenheim, Blenheim, 7201 Shareregister & other (Address For Share Register) 15 Oct 2015
168 Wrekin Road, Fairhall, Blenheim, 7272 Physical & service & registered 23 Oct 2015
2 Alfred Street, Mayfield, Blenheim, 7201 Shareregister 26 Apr 2023
178 Middle Renwick Road, Springlands, Blenheim, 7201 Shareregister 02 Aug 2023
Directors
Name and Address Role Period
Sturrock Charles Saunders
Fairhall, Blenheim, 7272
Address used since 26 Aug 2015
Director 19 Aug 2002 - current
Joanne Gill Saunders
Fairhall, Blenheim, 7272
Address used since 26 Aug 2015
Director 19 Aug 2002 - current
Donald Kenneth Kelly
Rd 3, Blenheim, 7273
Address used since 28 Aug 2009
Director 31 Jan 1991 - 20 Jun 2011
Lawrance Sturrock Saunders
Blenheim,
Address used since 31 Jan 1991
Director 31 Jan 1991 - 17 Mar 2009
Pamela Mary Saunders
Blenheim,
Address used since 31 Jan 1991
Director 31 Jan 1991 - 19 Aug 2002
Barrie John Parker
Blenheim,
Address used since 31 Jan 1991
Director 31 Jan 1991 - 14 Jul 2000
Charles Edward Saunders
Blenheim,
Address used since 31 Jan 1991
Director 31 Jan 1991 - 10 Jul 1995
Addresses
Other active addresses
Type Used since
178 Middle Renwick Road, Springlands, Blenheim, 7201 Shareregister 02 Aug 2023
178 Middle Renwick Road, Springlands, Blenheim, 7201 Registered & service 10 Aug 2023
Previous address Type Period
6 Hutcheson Street, Blenheim Physical 26 Jun 1997 - 23 Oct 2015
6 Hutcheson St, Blenheim Registered 26 Jun 1997 - 23 Oct 2015
Financial Data
Financial info
779960
Total number of Shares
August
Annual return filing month
March
Financial report filing month
11 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 155992
Shareholder Name Address Period
Saunders, Joanne Gill
Individual
Fairhall
Blenheim
7272
11 May 1961 - current
Shares Allocation #2 Number of Shares: 155992
Shareholder Name Address Period
Saunders, Sturrock Charles
Individual
Fairhall
Blenheim
7272
11 May 1961 - current
Shares Allocation #3 Number of Shares: 467976
Shareholder Name Address Period
Saunders, Sturrock Charles
Individual
Fairhall
Blenheim
7272
11 May 1961 - current
Saunders, Joanne Gill
Individual
Fairhall
Blenheim
7272
11 May 1961 - current

Historic shareholders

Shareholder Name Address Period
Saunders, Lawrance Sturrock
Individual
R D 2
Blenheim
11 May 1961 - 24 Nov 2010
Location
Companies nearby