Shortcuts

Mt Hope Limited

Type: NZ Limited Company (Ltd)
9429039034458
NZBN
530687
Company Number
Registered
Company Status
Current address
69 Newcastle Street
Riversdale 9776
New Zealand
Physical & registered & service address used since 11 Jan 2019

Mt Hope Limited, a registered company, was registered on 13 Mar 1992. 9429039034458 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Robert William Gunn - an active director whose contract began on 13 Mar 1992,
Gilian Ann Gunn - an inactive director whose contract began on 13 Mar 1992 and was terminated on 01 Dec 2005,
Alexander Raymond Gunn - an inactive director whose contract began on 13 Mar 1992 and was terminated on 01 Dec 2005.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 69 Newcastle Street, Riversdale, 9776 (types include: physical, registered).
Mt Hope Limited had been using 3 Fairfield Street, Gore, Gore as their physical address until 11 Jan 2019.
A total of 10000 shares are allocated to 6 shareholders (5 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.01 per cent). Lastly the third share allotment (9996 shares 99.96 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 3 Fairfield Street, Gore, Gore, 9710 New Zealand

Physical & registered address used from 01 Apr 2011 to 11 Jan 2019

Address: Malloch Mcclean, 3 Fairfield Street, Gore New Zealand

Registered address used from 09 Apr 1999 to 01 Apr 2011

Address: Malloch Mclean, Chartered Accountants, 28 Mersey Street, Gore

Registered address used from 09 Apr 1999 to 09 Apr 1999

Address: Malloch Mcclean, 3 Fairfield Street, Gore New Zealand

Physical address used from 08 Apr 1999 to 01 Apr 2011

Address: Malloch Mclean, Chartered Accountants, 28 Mersey Street, Gore

Physical address used from 08 Apr 1999 to 08 Apr 1999

Address: C/- Hugh Mcintyre, Chartered Accountants, 41 Tarbert Street, Alexandra

Registered address used from 16 Dec 1998 to 09 Apr 1999

Address: C/- Hugh Mcintyre, Chartered Accountants, 41 Tarbert Street, Alexandra

Physical address used from 16 Dec 1998 to 08 Apr 1999

Address: C/- Spicer & Oppenheim, 14 Tarbert Street, Alexandra

Registered address used from 14 Jan 1994 to 16 Dec 1998

Address: -

Physical address used from 13 Mar 1992 to 16 Dec 1998

Address: -

Registered address used from 13 Mar 1992 to 14 Jan 1994

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Gunn, Serena Margaret Rd 1
Roxburgh
9571
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gunn, William John Rd 1
Roxburgh
9571
New Zealand
Shares Allocation #3 Number of Shares: 9996
Individual Gunn, Janine Anne Rd 1
Roxburgh
9571
New Zealand
Individual Gunn, Robert William Rd 1
Roxburgh
9571
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Gunn, Robert William Rd 1
Roxburgh
9571
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Gunn, Janine Anne Rd 1
Roxburgh
9571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Checketts Mckay Trustees Limited
Shareholder NZBN: 9429036853182
Company Number: 1147392
Alexandra
Alexandra
9320
New Zealand
Individual Gunn, Gilian Ann Coal Creek
R.d., Roxburgh
Individual Gunn, Alexander Raymond Coal Creek
R.d., Roxburgh
Individual Gunn, Robert William Coal Creek
R.d., Roxburgh
Directors

Robert William Gunn - Director

Appointment date: 13 Mar 1992

Address: Rd 1, Roxburgh, 9571 New Zealand

Address used since 24 Mar 2011


Gilian Ann Gunn - Director (Inactive)

Appointment date: 13 Mar 1992

Termination date: 01 Dec 2005

Address: Coal Creek, R.d., Roxburgh,

Address used since 13 Mar 1992


Alexander Raymond Gunn - Director (Inactive)

Appointment date: 13 Mar 1992

Termination date: 01 Dec 2005

Address: Coal Creek, R.d., Roxburgh,

Address used since 13 Mar 1992

Nearby companies

Bracken Hall Limited
3 Fairfield Street

Milnes Transport Limited
3 Fairfield Street

Genesis Farming South Limited
3 Fairfield Street

Good Shepherd Holdings Limited
3 Fairfield Street

Dairyplus Limited
3 Fairfield Street

Southern Ocean Lobster Limited
3 Fairfield Street