Shortcuts

Mg Marketing Limited

Type: NZ Limited Company (Ltd)
9429039604767
NZBN
345787
Company Number
Registered
Company Status
Current address
78 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Registered & physical & service address used since 02 Nov 2012

Mg Marketing Limited, a registered company, was launched on 22 Jul 1987. 9429039604767 is the NZ business number it was issued. This company has been run by 9 directors: Bruce Robertson Irvine - an active director whose contract began on 15 Jun 1995,
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 23 Mar 1988 and was terminated on 22 Nov 2017,
Francis Peter Di Leva - an inactive director whose contract began on 04 Jun 1998 and was terminated on 30 Sep 2014.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 78 Waterloo Road, Hornby, Christchurch, 8042 (type: registered, physical).
Mg Marketing Limited had been using 14 Settlers Crescent, Woolston, Christchurch as their registered address up to 02 Nov 2012.
Previous names used by the company, as we established at BizDb, included: from 21 Feb 1990 to 08 May 1995 they were called Mg Marketing Limited, from 23 Mar 1988 to 21 Feb 1990 they were called Park Davis Trading Company Limited and from 22 Jul 1987 to 23 Mar 1988 they were called Cacao Imports Limited.
One entity owns all company shares (exactly 100 shares) - Market Gardeners Limited - located at 8042, Hornby, Christchurch.

Addresses

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 22 Dec 2000 to 10 Nov 2011

Address: 3 Deans Avenue, Christchurch

Registered & physical address used from 22 Dec 2000 to 22 Dec 2000

Address: Unit 'd', Broderick Office Park, 17-19 Broderick Road, Johnsonville

Registered address used from 17 Jan 1994 to 22 Dec 2000

Address: 6th Floor, Mta House, 32 Kent Terrace, Wellington

Registered address used from 11 May 1993 to 17 Jan 1994

Address: 3rd Floor, Fletcher Challenge House, 87-97 The Terrace, Wellington

Registered address used from 04 Aug 1992 to 11 May 1993

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Market Gardeners Limited
Shareholder NZBN: 9429040972305
Hornby
Christchurch
8042
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Market Gardeners Limited
Name
Coop
Type
1407
Ultimate Holding Company Number
NZ
Country of origin
Directors

Bruce Robertson Irvine - Director

Appointment date: 15 Jun 1995

Address: Christchurch, 8052 New Zealand

Address used since 01 Jul 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 01 Dec 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: 23 Mar 1988

Termination date: 22 Nov 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 23 Mar 1988


Francis Peter Di Leva - Director (Inactive)

Appointment date: 04 Jun 1998

Termination date: 30 Sep 2014

Address: Nelson,

Address used since 04 Jun 1998


Colin Clapton East - Director (Inactive)

Appointment date: 15 Jun 1995

Termination date: 20 Apr 1998

Address: Westhaven, Christchurch,

Address used since 15 Jun 1995


Robert Knox De Castro - Director (Inactive)

Appointment date: 23 Mar 1988

Termination date: 15 Jun 1995

Address: Blenheim,

Address used since 23 Mar 1988


Peter John Fairfield - Director (Inactive)

Appointment date: 29 Apr 1993

Termination date: 25 Aug 1993

Address: Lower Hutt,

Address used since 29 Apr 1993


Ricardo Monopoli - Director (Inactive)

Appointment date: 23 Mar 1988

Termination date: 29 Apr 1993

Address: Richmond,

Address used since 23 Mar 1988

Nearby companies