Meadow Mushrooms Limited, a registered company, was incorporated on 08 Dec 1970. 9429031888257 is the New Zealand Business Number it was issued. "Mushroom growing" (ANZSIC A012110) is how the company is categorised. The company has been run by 15 directors: Miranda Ruth Burdon - an active director whose contract began on 15 Dec 1998,
Warren James Bell - an active director whose contract began on 06 Dec 1999,
Philip Ralph Burdon - an active director whose contract began on 23 Nov 2001,
Roger Young - an active director whose contract began on 23 Jun 2011,
Rebecca Joyce Burdon - an active director whose contract began on 28 Feb 2013.
Updated on 16 Mar 2024, our database contains detailed information about 1 address: Po Box 2241, Christchurch, 8140 (type: postal, office).
Meadow Mushrooms Limited had been using 578 Springs Road, Prebbleton, Christchurch as their physical address up to 13 Feb 2012.
A total of 11802000 shares are allocated to 2 shareholders (2 groups). The first group consists of 4502 shares (0.04 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 11797498 shares (99.96 per cent).
Principal place of activity
C/o 50 Wilmers Road, Hornby, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 578 Springs Road, Prebbleton, Christchurch New Zealand
Physical address used from 02 Sep 1997 to 13 Feb 2012
Address #2: 578 Springds Road, Prebbleton, Christchurch
Physical address used from 02 Sep 1997 to 02 Sep 1997
Address #3: C/o 578 Springs Road, Prebbleton, Canterbury New Zealand
Registered address used from 03 Jun 1997 to 13 Feb 2012
Basic Financial info
Total number of Shares: 11802000
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4502 | |||
Entity (NZ Limited Company) | Cyprus Enterprises Limited Shareholder NZBN: 9429040331928 |
Hornby Christchurch 8025 New Zealand |
08 Dec 1970 - |
Shares Allocation #2 Number of Shares: 11797498 | |||
Entity (NZ Limited Company) | Cyprus Enterprises Limited Shareholder NZBN: 9429040331928 |
Hornby Christchurch 8025 New Zealand |
08 Dec 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lindo, Hugh Simon |
Tower, Cnr Worcester Blvd & Oxford Tce Christchurch New Zealand |
28 Jul 2006 - 29 Mar 2016 |
Individual | Burdon, Philip Ralph |
Christchurch |
08 Dec 1970 - 28 Jul 2006 |
Individual | Sweeney, Michael Joseph |
Cnr Oxford Tce & Worcestor St Christchurch |
22 Jun 2004 - 05 Mar 2013 |
Individual | Giles, Roger Martin |
Rd 1 Christchurch |
22 Jun 2004 - 22 Jun 2004 |
Individual | Steel, Emma Joy |
Rd 5 Christchurch New Zealand |
22 Jun 2004 - 05 Mar 2013 |
Individual | Dorrance, Paul Joseph |
Tower, Cnr Worcester Blvd & Oxford Tce Christchurch New Zealand |
28 Jul 2006 - 29 Mar 2016 |
Individual | Stokes, Brian William |
Tower, Cnr Worcester Blvd &oxford Tce, Christchurch New Zealand |
28 Jul 2006 - 29 Mar 2016 |
Ultimate Holding Company
Miranda Ruth Burdon - Director
Appointment date: 15 Dec 1998
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 05 Dec 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Jan 2008
Warren James Bell - Director
Appointment date: 06 Dec 1999
Address: Christchurch, Christchurch, 8022 New Zealand
Address used since 18 Feb 2016
Philip Ralph Burdon - Director
Appointment date: 23 Nov 2001
Address: 50 Carlton Mill Road, Merivale, Christchurch, 8014 New Zealand
Address used since 22 Feb 2010
Roger Young - Director
Appointment date: 23 Jun 2011
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 23 Jun 2011
Rebecca Joyce Burdon - Director
Appointment date: 28 Feb 2013
ASIC Name: Climate Resource Pty Ltd
Address: Northcote, Melbourne Victoria, 3070 Australia
Address used since 04 Jul 2022
Address: Melbourne / Victoria, Australia
Address: Northcote, Melbourne Victoria, 3070 Australia
Address used since 28 Feb 2013
Josephine Virginia Lambert - Director
Appointment date: 21 Feb 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Sep 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 21 Feb 2019
Andrew Michael Smith - Director
Appointment date: 01 Dec 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2019
Ross William Jewell - Director (Inactive)
Appointment date: 31 Jan 1997
Termination date: 31 Dec 2019
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 06 Apr 2011
Emma Joy Steel - Director (Inactive)
Appointment date: 23 Nov 2001
Termination date: 28 Feb 2013
Address: Rd 5, Christchurch, 7678,
Address used since 22 Feb 2010
Alfred James Wakefield - Director (Inactive)
Appointment date: 27 Aug 1991
Termination date: 21 Aug 2008
Address: Christchurch,
Address used since 27 Aug 1991
Roger Martin Giles - Director (Inactive)
Appointment date: 27 Aug 1991
Termination date: 30 Jul 2003
Address: Rd 1, Christchurch,
Address used since 27 Aug 1991
Philip Ralph Burdon - Director (Inactive)
Appointment date: 09 Aug 1996
Termination date: 15 Dec 1998
Address: Christchurch,
Address used since 09 Aug 1996
Rosalind Alice Burdon - Director (Inactive)
Appointment date: 27 Aug 1991
Termination date: 28 May 1996
Address: Christchurch,
Address used since 27 Aug 1991
Ross William Jewell - Director (Inactive)
Appointment date: 27 Aug 1991
Termination date: 28 May 1996
Address: Devonport, Auckland,
Address used since 27 Aug 1991
Harold William Revell - Director (Inactive)
Appointment date: 27 Aug 1991
Termination date: 02 Mar 1994
Address: Christchurch,
Address used since 27 Aug 1991
Annapurna Food Limited
Hornby
Canterbury Basketball Association Incorporated
Unit B
Canterbury Water Polo Incorporated
Unit B 1 Brynley Street
Lester Motels Limited
Unit F, Level 3 Clock Tower Building 1
Braided Rivers Fishing Guides Limited
Level 3, Clock Tower Centre
Toomeys Limited
375 Main South Road
Allredd Limited
611 Waterholes Road
Elffurt New Zealand Limited
65 Infinity Drive
Gravity Nz Limited
Level 7, Westpac Building
Indigo Bakeries Limited
70 Turnbull Street
Mycorrhizal Systems Nz Limited
69 Hazlett Road
Windwood Holdings Limited
6 Warwick Street