Shortcuts

Mpk Horticulture Limited

Type: NZ Limited Company (Ltd)
9429039146632
NZBN
495394
Company Number
Registered
Company Status
Current address
Level 1, The Hub, 525 Cameron Road
Tauranga 3110
New Zealand
Physical & registered & service address used since 29 Jan 2014

Mpk Horticulture Limited, a registered company, was incorporated on 16 Jan 1991. 9429039146632 is the number it was issued. The company has been managed by 5 directors: Lois Edna Shirley Montgomery - an active director whose contract started on 16 Jan 1991,
John Windsor Montgomery - an active director whose contract started on 16 Jan 1991,
Janette Diane Montgomery - an active director whose contract started on 23 Apr 2019,
Michael John Montgomery - an inactive director whose contract started on 16 Jan 1991 and was terminated on 19 Jan 2023,
Sandra Elizabeth Montgomery - an inactive director whose contract started on 16 Jan 1991 and was terminated on 10 Oct 1994.
Updated on 29 Feb 2024, BizDb's database contains detailed information about 1 address: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 (type: physical, registered).
Mpk Horticulture Limited had been using Bdo Tauranga Ltd, 96 Cameron Rd, Tauranga 3110 as their physical address up until 29 Jan 2014.
A total of 1000 shares are allocated to 8 shareholders (6 groups). The first group consists of 300 shares (30 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (5 per cent). Finally we have the next share allotment (50 shares 5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Bdo Tauranga Ltd, 96 Cameron Rd, Tauranga 3110 New Zealand

Physical & registered address used from 17 Dec 2009 to 29 Jan 2014

Address: Bdo Spicers Tauranga Ltd, 273 Devonport Road, Tauranga

Physical & registered address used from 05 May 2008 to 17 Dec 2009

Address: P W Simmonds,, 12 Elizabeth Street,, Tauranga.

Registered address used from 15 Jul 1999 to 05 May 2008

Address: Simmonds Cooney Lellman, 273 Devonport Road, Tauranga

Physical address used from 01 Jul 1997 to 05 May 2008

Address: P W Simmonds,, 12 Elizabeth Street,, Tauranga.

Physical address used from 01 Jul 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 20 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Director Montgomery, Janette Diane Rd 2
Gisborne
4072
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Bennett, Georgia Anne Rd 5
Taupo
3385
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Ronald, Kurt Montgomery Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Montgomery, Lois Edna Shirley Te Puke
R D 2

New Zealand
Shares Allocation #5 Number of Shares: 50
Individual Montgomery, John Windsor Te Puke
R D 2

New Zealand
Shares Allocation #6 Number of Shares: 500
Individual Montgomery, Lois Edna Shirley Te Puke
R D 2

New Zealand
Entity (NZ Limited Company) Scl Trustees Limited
Shareholder NZBN: 9429035263470
Tauranga
3110
New Zealand
Individual Montgomery, John Windsor Te Puke
R D 2

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Montgomery, Michael John R D 7
Te Puke

New Zealand
Directors

Lois Edna Shirley Montgomery - Director

Appointment date: 16 Jan 1991

Address: R D 2, Te Puke, 3182 New Zealand

Address used since 26 Aug 2015

Address: Rd 2, Te Puke, 3182 New Zealand

Address used since 21 Apr 2017


John Windsor Montgomery - Director

Appointment date: 16 Jan 1991

Address: R D 2, Te Puke, 3182 New Zealand

Address used since 26 Aug 2015

Address: Rd 2, Te Puke, 3182 New Zealand

Address used since 21 Apr 2017


Janette Diane Montgomery - Director

Appointment date: 23 Apr 2019

Address: Rd 2, Gisborne, 4072 New Zealand

Address used since 12 Apr 2022

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 23 Apr 2019


Michael John Montgomery - Director (Inactive)

Appointment date: 16 Jan 1991

Termination date: 19 Jan 2023

Address: Rd 7, Te Puke, 3187 New Zealand

Address used since 13 May 2010


Sandra Elizabeth Montgomery - Director (Inactive)

Appointment date: 16 Jan 1991

Termination date: 10 Oct 1994

Address: Papamoa,

Address used since 16 Jan 1991

Nearby companies

The Artgame Limited
Level 1, The Hub, 525 Cameron Road

Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road

Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road

Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road

Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road

Clm Trustees (benes) Limited
Level 3, 247 Cameron Road