Mg New Zealand Limited, a registered company, was started on 01 Nov 2002. 9429036270675 is the NZ business number it was issued. The company has been supervised by 5 directors: Bruce Robertson Irvine - an active director whose contract began on 01 Nov 2002,
Peter Stewart Hendry - an active director whose contract began on 27 Nov 2014,
Duncan John Pryor - an active director whose contract began on 19 Dec 2017,
Brian Dudley Gargiulo - an inactive director whose contract began on 01 Nov 2002 and was terminated on 22 Nov 2017,
Francis Peter Di Leva - an inactive director whose contract began on 01 Nov 2002 and was terminated on 30 Sep 2014.
Last updated on 21 Apr 2024, our database contains detailed information about 1 address: 78 Waterloo Road, Hornby, Christchurch, 8042 (type: registered, physical).
Mg New Zealand Limited had been using 14 Settlers Crescent, Woolston, Christchurch as their registered address until 02 Nov 2012.
One entity controls all company shares (exactly 100 shares) - Market Gardeners Limited - located at 8042, Hornby, Christchurch.
Previous addresses
Address: 14 Settlers Crescent, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 10 Nov 2011 to 02 Nov 2012
Address: 106 Hansons Lane, Christchurch New Zealand
Registered & physical address used from 01 Nov 2002 to 10 Nov 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Market Gardeners Limited Shareholder NZBN: 9429040972305 |
Hornby Christchurch 8042 New Zealand |
01 Nov 2002 - |
Ultimate Holding Company
Bruce Robertson Irvine - Director
Appointment date: 01 Nov 2002
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Oct 2015
Peter Stewart Hendry - Director
Appointment date: 27 Nov 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 28 May 2020
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 27 Nov 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Oct 2019
Duncan John Pryor - Director
Appointment date: 19 Dec 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 19 Dec 2017
Brian Dudley Gargiulo - Director (Inactive)
Appointment date: 01 Nov 2002
Termination date: 22 Nov 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Nov 2002
Francis Peter Di Leva - Director (Inactive)
Appointment date: 01 Nov 2002
Termination date: 30 Sep 2014
Address: The Wood, Nelson, 7010 New Zealand
Address used since 02 Nov 2009
Te Mata Exports Limited
78 Waterloo Road
Te Mata Exports 2012 Limited
78 Waterloo Road
Market Fresh Wholesale Limited
78 Waterloo Road
Blackbyre Horticulture Limited
78 Waterloo Road
Bowdens Mart Limited
78 Waterloo Road
Cockerill And Campbell (2007) Limited
78 Waterloo Road