Shortcuts

Mt Cass Wind Farm Limited

Type: NZ Limited Company (Ltd)
9429037788377
NZBN
919852
Company Number
Registered
Company Status
130582095
GST Number
Current address
C/- Mainpower New Zealand
5 High Street
Rangiora
Other address (Address For Share Register) used since 12 Feb 2003
Po Box 346
Rangiora
Rangiora 7440
New Zealand
Postal & invoice address used since 29 Oct 2021
172 Fernside Road
Rd 1
Kaiapoi 7369
New Zealand
Office address used since 29 Oct 2021

Mt Cass Wind Farm Limited, a registered company, was started on 12 Aug 1998. 9429037788377 is the New Zealand Business Number it was issued. This company has been managed by 17 directors: Jan Fraser Jonker - an active director whose contract began on 24 Oct 2019,
Anthony Charles King - an active director whose contract began on 24 Oct 2019,
Philip Ian Robinson - an active director whose contract began on 12 May 2023,
Timothy James Cosgrove - an active director whose contract began on 12 May 2023,
Andrew Peter Lester - an active director whose contract began on 12 May 2023.
Updated on 29 Apr 2024, BizDb's data contains detailed information about 6 addresses the company registered, namely: 172 Fernside Road, Rd 1, Kaiapoi, 7691 (service address),
172 Fernside Road, Rd 1, Kaiapoi, 7691 (registered address),
172 Fernside Road, Rd 1, Rangiora, 7691 (physical address),
172 Fernside Road, Rd 1, Rangiora, 7691 (registered address) among others.
Mt Cass Wind Farm Limited had been using 172 Fernside Road, Rd 1, Rangiora as their registered address up to 09 Nov 2021.
Previous aliases used by the company, as we identified at BizDb, included: from 12 Aug 1998 to 28 Jun 2019 they were named Photovoltaics New Zealand Limited.
A total of 1900 shares are allotted to 3 shareholders (3 groups). The first group includes 1000 shares (52.63%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 350 shares (18.42%). Finally we have the 3rd share allotment (100 shares 5.26%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 172 Fernside Road, Rd 1, Rangiora, 7691 New Zealand

Registered address used from 09 Nov 2021

Address #5: 172 Fernside Road, Rd 1, Rangiora, 7691 New Zealand

Physical address used from 15 Nov 2021

Address #6: 172 Fernside Road, Rd 1, Kaiapoi, 7691 New Zealand

Service & registered address used from 09 Nov 2022

Principal place of activity

172 Fernside Road, Rd 1, Kaiapoi, 7369 New Zealand


Previous addresses

Address #1: 172 Fernside Road, Rd 1, Rangiora, 7691 New Zealand

Registered address used from 08 Nov 2021 to 09 Nov 2021

Address #2: 172 Fernside Road, Rd 1, Rangiora, 7691 New Zealand

Physical address used from 08 Nov 2021 to 15 Nov 2021

Address #3: 172 Fernisde Road, Rangiora, 7440 New Zealand

Physical & registered address used from 03 Jul 2014 to 08 Nov 2021

Address #4: C/- Mainpower New Zealand Ltd, 5 Hight Street, Rangiora New Zealand

Registered address used from 19 Feb 2003 to 03 Jul 2014

Address #5: C/- Mainpower New Zealand Ltd, 5 High Street, Rangiora New Zealand

Physical address used from 19 Feb 2003 to 03 Jul 2014

Address #6: 9-11 High Street, Rangiora

Registered address used from 12 Apr 2000 to 19 Feb 2003

Address #7: 9-11 High Street, Rangiora

Physical address used from 13 Aug 1998 to 19 Feb 2003

Contact info
64 3 3118300
14 Mar 2019 Phone
sarah.barnes@mainpower.co.nz
14 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1900

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Greenpower New Zealand Limited
Shareholder NZBN: 9429038484216
Rd1
Kaiapoi
7691
New Zealand
Shares Allocation #2 Number of Shares: 350
Entity (NZ Limited Company) Greenpower New Zealand Limited
Shareholder NZBN: 9429038484216
Rd1
Kaiapoi
7691
New Zealand
Shares Allocation #3 Number of Shares: 100
Entity (NZ Limited Company) Greenpower New Zealand Limited
Shareholder NZBN: 9429038484216
Rd1
Kaiapoi
7691
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wright, Warren Matthew Rangiora

New Zealand
Entity Mainpower New Zealand Limited
Shareholder NZBN: 9429038908514
Company Number: 568270
Rangiora
Rangiora
7440
New Zealand
Individual Berge, Allan Rangiora

New Zealand
Entity Mainpower New Zealand Limited
Shareholder NZBN: 9429038908514
Company Number: 568270
Rangiora
Rangiora
7440
New Zealand

Ultimate Holding Company

04 Nov 2015
Effective Date
Mainpower New Zealand Limited
Name
Ltd
Type
568270
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jan Fraser Jonker - Director

Appointment date: 24 Oct 2019

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 24 Oct 2019


Anthony Charles King - Director

Appointment date: 24 Oct 2019

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 24 Oct 2019


Philip Ian Robinson - Director

Appointment date: 12 May 2023

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 12 May 2023


Timothy James Cosgrove - Director

Appointment date: 12 May 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 12 May 2023


Andrew Peter Lester - Director

Appointment date: 12 May 2023

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 12 May 2023


Donna Lynne Bridgman - Director

Appointment date: 09 Feb 2024

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 09 Feb 2024


Graeme David Abbot - Director (Inactive)

Appointment date: 24 Oct 2019

Termination date: 12 May 2023

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 24 Oct 2019


Brian John Wood - Director (Inactive)

Appointment date: 24 Oct 2019

Termination date: 12 May 2023

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 24 Oct 2019


Stephen Paul Lewis - Director (Inactive)

Appointment date: 24 Oct 2019

Termination date: 12 May 2023

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 24 Oct 2019


Janice Evelyn Fredric - Director (Inactive)

Appointment date: 24 Oct 2019

Termination date: 12 May 2023

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 24 Oct 2019


Sarah Jane Barnes - Director (Inactive)

Appointment date: 30 Nov 2018

Termination date: 30 Oct 2019

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 30 Nov 2018


Andrew Peter Lester - Director (Inactive)

Appointment date: 06 Dec 2017

Termination date: 17 Oct 2019

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 06 Dec 2017


Todd Andrew Voice - Director (Inactive)

Appointment date: 30 Nov 2018

Termination date: 17 Oct 2019

Address: Rd 5, Rolleston, 7675 New Zealand

Address used since 30 Nov 2018


Warren Matthew Wright - Director (Inactive)

Appointment date: 12 Aug 1998

Termination date: 30 Nov 2018

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 05 Nov 2015


Anthony Charles King - Director (Inactive)

Appointment date: 07 Nov 2017

Termination date: 06 Dec 2017

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 07 Nov 2017


Colin Bruce Emson - Director (Inactive)

Appointment date: 19 Jan 2015

Termination date: 06 Oct 2017

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 19 Jan 2015


Allan Berge - Director (Inactive)

Appointment date: 12 Aug 1998

Termination date: 18 Jan 2015

Address: Rangiora, 7400 New Zealand

Address used since 16 Feb 2010

Nearby companies

Fuel Cells New Zealand Limited
172 Fernside Road

Mpnz Investments Limited
172 Fernside Road

Solar New Zealand Limited
172 Fernside Road

Everyday Health Limited
1 Kingsford Smith Drive

Etech Media Limited
Unit 3, 1 Kingsford Smith Drive

Health And Safety Systems Limited
Unit 1, 1 Kingsford Smith Drive