General information

Montford Corporation Limited

Type: NZ Limited Company (Ltd)
9429038388897
New Zealand Business Number
705192
Company Number
Registered
Company Status
A013120 - Vineyard Operation
Industry classification codes with description

Montford Corporation Limited (issued an NZ business number of 9429038388897) was started on 01 Apr 1996. 2 addresses are in use by the company: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (type: physical, registered). 202 Ponsonby Road, Ponsonby, Auckland had been their physical address, until 19 Apr 2013. Montford Corporation Limited used other names, namely: Montfort Corporation Limited from 01 Apr 1996 to 10 Jul 2003. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 900 shares (90 per cent of shares), namely:
Montford Estates Group Limited (an entity) located at 125 Trafalgar Street, Nelson postcode 7040. When considering the second group, a total of 1 shareholder holds 10 per cent of all shares (exactly 100 shares); it includes
Macdonald, Andrew (an individual) - located at Rd 3, Blenheim. "Vineyard operation" (business classification A013120) is the classification the ABS issued Montford Corporation Limited. Our database was updated on 31 Mar 2024.

Current address Type Used since
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 Physical & registered & service 19 Apr 2013
Contact info
No website
Website
Directors
Name and Address Role Period
Haysley Macdonald
Riverlands, 7274
Address used since 23 Nov 2018
Rd 3, Blenheim, 7273
Address used since 01 Apr 2006
Director 01 Apr 2006 - current
Phillip Macdonald
Spring Creek, Blenheim, 7273
Address used since 27 Oct 2015
Rd 3, Spring Creek, 7273
Address used since 29 Apr 2019
Director 01 Apr 1996 - 13 Sep 2023
Christine Macdonald
Rd 3, Blenheim, 7273
Address used since 11 Oct 2005
Director 11 Oct 2005 - 13 Sep 2023
Andrew Macdonald
Rd 3, Blenheim, 7273
Address used since 01 Oct 2008
Director 01 Apr 2006 - 11 Mar 2014
Brigham Macdonald
R D 3, Blenheim,
Address used since 01 Apr 1996
Director 01 Apr 1996 - 21 Jan 2009
Addresses
Previous address Type Period
202 Ponsonby Road, Ponsonby, Auckland, 1011 Physical & registered 11 Mar 2011 - 19 Apr 2013
C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland 1011 Registered & physical 30 Sep 2009 - 11 Mar 2011
65 Seymour Street, Blenheim Registered & physical 27 Jan 2006 - 30 Sep 2009
C/- S W Startup, 43 High Street, Blenheim Registered 11 Apr 2000 - 27 Jan 2006
C/- S W Startup, 43 High Street, Blenheim Physical 18 Apr 1996 - 27 Jan 2006
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
04 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 900
Shareholder Name Address Period
Montford Estates Group Limited
Shareholder NZBN: 9429051583606
Entity (NZ Limited Company)
125 Trafalgar Street
Nelson
7040
01 Nov 2023 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Macdonald, Andrew
Individual
Rd 3
Blenheim
7273
11 Oct 2005 - current

Historic shareholders

Shareholder Name Address Period
Macdonald, Haysley
Individual
Riverlands
7274
11 Oct 2005 - 01 Nov 2023
Macdonald, Haysley
Individual
Riverlands
7274
11 Oct 2005 - 01 Nov 2023
Macdonald, Phillip
Individual
Rd 3
Blenheim
7273
01 Apr 1996 - 19 Sep 2023
Macdonald, Christine
Individual
Rd 3
Blenheim
7273
11 Oct 2005 - 19 Sep 2023
Macdonald, Brigham
Individual
R D 3
Blenheim
01 Apr 1996 - 01 Oct 2008
Macdonald, Dion Hoani
Individual
Spring Creek
Blenheim
11 Oct 2005 - 01 Oct 2008
Location
Companies nearby
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
Similar companies
Lone Gum Contracting Limited
Suite 1, 126 Trafalgar Street
D Dog Holdings Limited
Suite 1, 126 Trafalgar Street
Seven Oats Vineyard Limited
Suite 1, 126 Trafalgar Street
Philian Limited
174a Queen Street
St Pauli Limited
95 Lansdowne Road
Marama Enterprises Limited
114 Haycock Road