Shortcuts

Mutiny Road Farm Limited

Type: NZ Limited Company (Ltd)
9429035526377
NZBN
1485279
Company Number
Registered
Company Status
Current address
39 George Street
Timaru
Timaru 7910
New Zealand
Service & physical address used since 18 Nov 2010
39 George Street
Timaru
Timaru 7910
New Zealand
Registered address used since 07 Dec 2011

Mutiny Road Farm Limited was registered on 23 Feb 2004 and issued an NZBN of 9429035526377. This registered LTD company has been supervised by 3 directors: Mary Hutton - an active director whose contract started on 23 Feb 2004,
Jonathan Rhodes Hutton - an active director whose contract started on 01 Nov 2018,
William Alexander Xavier Couper - an inactive director whose contract started on 23 Feb 2004 and was terminated on 01 Nov 2018.
As stated in BizDb's information (updated on 12 Mar 2024), the company uses 1 address: 39 George Street, Timaru, Timaru, 7910 (category: registered, physical).
Until 07 Dec 2011, Mutiny Road Farm Limited had been using 39 George Street, Timaru, Timaru as their registered address.
A total of 100 shares are allotted to 3 groups (6 shareholders in total). As far as the first group is concerned, 16 shares are held by 1 entity, namely:
Hutton, Mary (an individual) located at Merivale, Christchurch postcode 8014.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Hutton, Jonathan Rhodes - located at Avonhead, Christchurch,
Hutton, Mary - located at Avonhead, Christchurch.
The next share allotment (34 shares, 34%) belongs to 3 entities, namely:
Hutton, Mary, located at Avonhead, Christchurch (an individual),
Gould, Timothy Derrick, located at Avonhead, Christchurch (an individual),
Hutton, Jonathan Rhodes, located at Avonhead, Christchurch (a director).

Addresses

Previous addresses

Address #1: 39 George Street, Timaru, Timaru, 7910 New Zealand

Registered address used from 18 Nov 2010 to 07 Dec 2011

Address #2: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru New Zealand

Physical address used from 24 Nov 2006 to 18 Nov 2010

Address #3: Hubbard Churcher & Co, Chartered Accountanrs, 39 George Street, Timaru New Zealand

Registered address used from 24 Nov 2006 to 18 Nov 2010

Address #4: Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Street East, Hastings

Registered & physical address used from 29 Aug 2006 to 24 Nov 2006

Address #5: Carr & Stanton Limited, 119 Queens Street, Hastings

Registered & physical address used from 23 Feb 2004 to 29 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16
Individual Hutton, Mary Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Hutton, Jonathan Rhodes Avonhead
Christchurch
8042
New Zealand
Individual Hutton, Mary Avonhead
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Hutton, Mary Avonhead
Christchurch
8042
New Zealand
Individual Gould, Timothy Derrick Avonhead
Christchurch
8042
New Zealand
Director Hutton, Jonathan Rhodes Avonhead
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Public Trust
Individual Hutton, Jonathon Rhodes Avonhead
Christchurch
8042
New Zealand
Individual Couper, William Alexander Xavier Havelock North
Hastings 4172

New Zealand
Other Null - Public Trust And Mary Hutton
Other Null - Public Trust
Other Public Trust And Mary Hutton
Individual Hutton, Jonathon Rhodes Avonhead
Christchurch
8042
New Zealand
Directors

Mary Hutton - Director

Appointment date: 23 Feb 2004

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 13 Nov 2013


Jonathan Rhodes Hutton - Director

Appointment date: 01 Nov 2018

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 01 Nov 2018


William Alexander Xavier Couper - Director (Inactive)

Appointment date: 23 Feb 2004

Termination date: 01 Nov 2018

Address: Havelock North, Havelock North, 4294 New Zealand

Address used since 25 Nov 2015

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street