Mavora Holdings Limited, a registered company, was launched on 22 Oct 1992. 9429038928086 is the NZ business identifier it was issued. The company has been managed by 5 directors: Stacey Jean Stewart - an active director whose contract began on 15 Dec 2020,
Duane Jonathan Williams - an active director whose contract began on 15 Dec 2020,
Michael James Williams - an active director whose contract began on 15 Dec 2020,
Noelle Jean Williams - an inactive director whose contract began on 15 Dec 2020 and was terminated on 09 Oct 2023,
Evan James Williams - an inactive director whose contract began on 22 Oct 1992 and was terminated on 15 Dec 2020.
Last updated on 14 Mar 2024, BizDb's data contains detailed information about 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (category: registered, physical).
Mavora Holdings Limited had been using Shand Thomson Ltd, 102 Clyde Street, Balclutha as their physical address up until 01 Dec 2010.
A total of 10000 shares are allocated to 6 shareholders (2 groups). The first group includes 1000 shares (10%) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 9000 shares (90%).
Previous addresses
Address: Shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand
Physical address used from 14 Nov 2005 to 01 Dec 2010
Address: Shand Thomson Ltd, 102 Clyde St, Balclutha New Zealand
Registered address used from 12 Nov 2002 to 01 Dec 2010
Address: 102 Clyde Street, Balclutha
Registered address used from 23 Jun 1997 to 12 Nov 2002
Address: C/- Shand Thomson & Co, 102-104 Clyde Street, Balclutha
Physical address used from 23 Jun 1997 to 14 Nov 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Williams, Duane Jonathon |
Rd 4 Balclutha 9274 New Zealand |
21 Jul 2014 - |
Individual | Stewart, Stacey Jean |
Rd 2 Balclutha 9272 New Zealand |
21 Jul 2014 - |
Individual | Williams, Michael James |
Rd 4 Balclutha 9274 New Zealand |
21 Jul 2014 - |
Shares Allocation #2 Number of Shares: 9000 | |||
Individual | Williams, Duane Jonathon |
Rd 4 Balclutha 9274 New Zealand |
21 Jul 2014 - |
Individual | Stewart, Stacey Jean |
Rd 2 Balclutha 9272 New Zealand |
21 Jul 2014 - |
Individual | Williams, Michael James |
Rd 4 Balclutha 9274 New Zealand |
21 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Noelle Jean |
Rd 4 Balclutha 9274 New Zealand |
22 Oct 1992 - 19 Oct 2023 |
Individual | Williams, Noelle Jean |
Rd 4 Balclutha 9274 New Zealand |
22 Oct 1992 - 19 Oct 2023 |
Individual | Williams, Evan James |
Rd 4 Balclutha 9274 New Zealand |
22 Oct 1992 - 30 Jun 2021 |
Individual | Smaill, Roger Hamilton |
Rd 2 Balclutha 9272 New Zealand |
19 Nov 2003 - 21 Jul 2014 |
Stacey Jean Stewart - Director
Appointment date: 15 Dec 2020
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 15 Dec 2020
Duane Jonathan Williams - Director
Appointment date: 15 Dec 2020
Address: Rd 4, Clydevale, 9274 New Zealand
Address used since 15 Dec 2020
Michael James Williams - Director
Appointment date: 15 Dec 2020
Address: Rd 4, Clydevale, 9274 New Zealand
Address used since 15 Dec 2020
Noelle Jean Williams - Director (Inactive)
Appointment date: 15 Dec 2020
Termination date: 09 Oct 2023
Address: Rd 4, Clydevale, 9274 New Zealand
Address used since 15 Dec 2020
Evan James Williams - Director (Inactive)
Appointment date: 22 Oct 1992
Termination date: 15 Dec 2020
Address: Rd 4, Balclutha, 9274 New Zealand
Address used since 23 Nov 2010
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street