70 Mile Bush Limited was incorporated on 13 May 2016 and issued a business number of 9429042338680. The removed LTD company has been supervised by 2 directors: Ian Grant Cumming - an active director whose contract started on 13 May 2016,
Anne Shirley Cumming - an inactive director whose contract started on 13 May 2016 and was terminated on 01 Jul 2023.
According to our information (last updated on 04 Dec 2023), this company registered 1 address: 6 Gordon Street, Dannevirke, 4930 (category: registered, physical).
Up to 14 Aug 2018, 70 Mile Bush Limited had been using 6 Gordon Street, Dannevirke as their registered address.
A total of 100000 shares are allocated to 4 groups (6 shareholders in total). As far as the first group is concerned, 25000 shares are held by 1 entity, namely:
Cumming, Estate Anne Shirley (an individual) located at Rd 3, Woodville postcode 4999.
The second group consists of 2 shareholders, holds 25 per cent shares (exactly 25000 shares) and includes
Cumming, Estate Anne Shirley - located at Rd 3, Woodville,
Beard, Ernest Graham - located at Omokoroa, Omokoroa.
The 3rd share allocation (25000 shares, 25%) belongs to 2 entities, namely:
Beard, Ernest Graham, located at Omokoroa, Omokoroa (an individual),
Cumming, Ian Grant, located at Rd 3, Woodville (a director). 70 Mile Bush Limited is classified as "Milk production - dairy cattle" (business classification A016020).
Previous address
Address: 6 Gordon Street, Dannevirke, 0000 New Zealand
Registered & physical address used from 13 May 2016 to 14 Aug 2018
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Cumming, Estate Anne Shirley |
Rd 3 Woodville 4999 New Zealand |
31 Aug 2023 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Cumming, Estate Anne Shirley |
Rd 3 Woodville 4999 New Zealand |
31 Aug 2023 - |
Individual | Beard, Ernest Graham |
Omokoroa Omokoroa 3114 New Zealand |
13 May 2016 - |
Shares Allocation #3 Number of Shares: 25000 | |||
Individual | Beard, Ernest Graham |
Omokoroa Omokoroa 3114 New Zealand |
13 May 2016 - |
Director | Cumming, Ian Grant |
Rd 3 Woodville 4999 New Zealand |
13 May 2016 - |
Shares Allocation #4 Number of Shares: 25000 | |||
Director | Cumming, Ian Grant |
Rd 3 Woodville 4999 New Zealand |
13 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cumming, Anne Shirley |
Rd 3 Woodville 4999 New Zealand |
13 May 2016 - 31 Aug 2023 |
Individual | Cumming, Anne Shirley |
Rd 3 Woodville 4999 New Zealand |
13 May 2016 - 31 Aug 2023 |
Ian Grant Cumming - Director
Appointment date: 13 May 2016
Address: Rd 3, Woodville, 4999 New Zealand
Address used since 12 Aug 2021
Address: Woodville, 4999 New Zealand
Address used since 13 May 2016
Anne Shirley Cumming - Director (Inactive)
Appointment date: 13 May 2016
Termination date: 01 Jul 2023
Address: Rd 3, Woodville, 4999 New Zealand
Address used since 12 Aug 2021
Address: Woodville, 4999 New Zealand
Address used since 13 May 2016
Wazzel Corp Limited
6 Gordon St
Mci Trustees 2013 Limited
6 Gordon Street
Financial Fullback Limited
6 Gordon Street
Davey Brown Farming Limited
6 Gordon Sreet
Dannevirke Carriers Limited
6 Gordon Street
Optimus Prime Investments Limited
6 Gordon Street
Acs Dairy Holdings Limited
6 Gordon Street
Mg Mcpeak Limited
6 Gordon Street
O'connor Farming (2015) Limited
6 Gordon Street
Oringi Land Co Limited
C/- Mcia Associates Limited
Sc & An Charmley Limited
6 Gordon Street
Te Rehunga Farms Limited
6 Gordon Street