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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Saunders, Joanne Gill Individual |
Fairhall Blenheim 7272 |
11 May 1961 - current |
Shareholder Name | Address | Period |
---|---|---|
Saunders, Sturrock Charles Individual |
Fairhall Blenheim 7272 |
11 May 1961 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Saunders, Lawrance Sturrock Individual |
R D 2 Blenheim |
11 May 1961 - 24 Nov 2010 |
Home-away Rentals Limited 168 Wrekin Road |
|
Seacliffe Investments Limited The Wrekin |
|
Wrekin Limited The Wrekin |
|
Marlborough Smallbore Rifle Association Incorporated 144 Booker Road |
|
Carpe Vinum Limited 317 Brookby Road |