Nb Morrow & Co Limited, a registered company, was registered on 31 Oct 1983. 9429031974622 is the number it was issued. "Deer breeding, farming" (ANZSIC A018010) is how the company was categorised. This company has been run by 5 directors: Ritchie Cameron Morrow - an active director whose contract started on 30 Oct 1996,
Felicity Anne Morrow - an inactive director whose contract started on 31 Mar 2000 and was terminated on 12 Oct 2016,
Andrew Reece Cameron Morrow - an inactive director whose contract started on 30 Oct 1996 and was terminated on 11 May 2004,
Pamela Elizabeth Morrow - an inactive director whose contract started on 31 Oct 1983 and was terminated on 31 Mar 2000,
Ewen Cameron Morrow - an inactive director whose contract started on 31 Oct 1983 and was terminated on 31 Mar 2000.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 2 addresses the company uses, specifically: 580 Crawford Hills Road, Rd 3, Alexandra, 9393 (physical address),
580 Crawford Hills Road, Rd 3, Alexandra, 9393 (registered address),
580 Crawford Hills Road, Rd 3, Alexandra, 9393 (service address),
65 Centennial Avenue, Alexandra, Alexandra, 9320 (other address) among others.
Nb Morrow & Co Limited had been using 65 Centennial Avenue, Alexandra, Alexandra as their physical address up until 02 May 2019.
More names for the company, as we identified at BizDb, included: from 01 Apr 2008 to 15 Jan 2018 they were called R & F Morrow Limited, from 22 May 2000 to 01 Apr 2008 they were called Round Hill Limited and from 31 Oct 1983 to 22 May 2000 they were called N B Morrow & Co Limited.
A total of 1900 shares are allocated to 3 shareholders (2 groups). The first group consists of 1800 shares (94.74%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 100 shares (5.26%).
Principal place of activity
580 Crawford Hills Road, Rd 3, Alexandra, 9393 New Zealand
Previous addresses
Address #1: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Physical & registered address used from 23 Mar 2018 to 02 May 2019
Address #2: 4c Sefton Street East, Timaru, 7910 New Zealand
Physical & registered address used from 07 Nov 2017 to 23 Mar 2018
Address #3: 4c Sefton Street East, Timaru, 7910 New Zealand
Physical & registered address used from 01 Apr 2014 to 07 Nov 2017
Address #4: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 03 May 2012 to 01 Apr 2014
Address #5: 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 07 Apr 2010 to 03 May 2012
Address #6: Hubbard Churcher & Co, 39 George Street, Timaru 7910
Physical & registered address used from 20 Mar 2008 to 07 Apr 2010
Address #7: 39 George Street, Timaru
Physical address used from 15 May 2001 to 20 Mar 2008
Address #8: 32 Sheffield Crescent, Christchurch
Registered address used from 15 May 2001 to 20 Mar 2008
Address #9: 32 Sheffield Crescent, Christchurch
Physical address used from 15 May 2001 to 15 May 2001
Address #10: 267 Memorial Avenue, Christchurch
Registered address used from 18 Feb 1993 to 15 May 2001
Basic Financial info
Total number of Shares: 1900
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1800 | |||
Director | Morrow, Ritchie Cameron |
Rd 3 Alexandra 9393 New Zealand |
03 Jun 2021 - |
Individual | Morrow, Suzie |
Rd 3 Alexandra 9393 New Zealand |
03 Jun 2021 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Morrow, Ritchie Cameron |
Rd 3 Alexandra 9393 New Zealand |
03 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrow, Ritchie Cameron |
R D 6 Gore 9776 New Zealand |
08 Apr 2004 - 03 Jun 2021 |
Individual | Morrow, Andrew Reece Cameron |
Ngaio Wellington |
31 Oct 1983 - 27 Jun 2010 |
Individual | Morrow, Suzie Joan |
Rd 3 Alexandra 9393 New Zealand |
28 Aug 2020 - 03 Jun 2021 |
Individual | Morrow, Ritchie Cameron |
R D 6 Gore 9776 New Zealand |
08 Apr 2004 - 03 Jun 2021 |
Individual | Morrow, Ritchie Cameron |
Rd 3 Alexandra 9393 New Zealand |
08 Apr 2004 - 03 Jun 2021 |
Individual | Gormack, Nigel James |
Highfield Timaru 7910 New Zealand |
11 Nov 2016 - 28 Aug 2020 |
Individual | Morrow, Felicity Anne |
R D 6 Gore 9776 New Zealand |
13 Sep 2004 - 24 Apr 2012 |
Individual | Morrow, Ritchie Cameron |
R D 6 Gore 9776 New Zealand |
08 Apr 2004 - 03 Jun 2021 |
Individual | Tavendale, Mark Jonathon |
Christchurch |
31 Oct 1983 - 27 Jun 2010 |
Entity | L S Trustees (no. 22) Limited Shareholder NZBN: 9429032047493 Company Number: 2299039 |
04 Nov 2011 - 07 Dec 2011 | |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
13 Sep 2004 - 04 Nov 2011 | |
Individual | Morrow, Felicity Anne |
Alexandra Alexandra 9320 New Zealand |
08 Apr 2004 - 11 Nov 2016 |
Entity | L S Trustees (no. 22) Limited Shareholder NZBN: 9429032047493 Company Number: 2299039 |
04 Nov 2011 - 07 Dec 2011 | |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
13 Sep 2004 - 04 Nov 2011 |
Ritchie Cameron Morrow - Director
Appointment date: 30 Oct 1996
Address: Rd 3, Alexandra, 9393 New Zealand
Address used since 01 Apr 2015
Felicity Anne Morrow - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 12 Oct 2016
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 21 Apr 2016
Andrew Reece Cameron Morrow - Director (Inactive)
Appointment date: 30 Oct 1996
Termination date: 11 May 2004
Address: Ngaio, Wellington,
Address used since 30 Oct 1996
Pamela Elizabeth Morrow - Director (Inactive)
Appointment date: 31 Oct 1983
Termination date: 31 Mar 2000
Address: Rd 8, Ashburton,
Address used since 31 Oct 1983
Ewen Cameron Morrow - Director (Inactive)
Appointment date: 31 Oct 1983
Termination date: 31 Mar 2000
Address: Rd 8, Ashburton,
Address used since 31 Oct 1983
Elevated Images Limited
65 Centennial Avenue
Meridian Consulting Group Limited
65 Centennial Avenue
Havago Limited
Level 1
Central Speedway Club Cromwell Incorporated
Affleck And Dodd
Gibson Watson Consulting Limited
77 Centennial Avenue
Make It Your Business Limited
77 Centennial Avenue
Bayphil Deer Enterprises Limited
Spencer Mall, 31 Dunmore Street
Black Forest Park Limited
102 Clyde Street
Bona 60 Limited
2 Clark Street
Devenish Rural Holdings Limited
4 Ash Place
Orr New Zealand Limited
Level 3
Shane O'neill Farming Limited
Level 1, 69 Tarbert Street