General information

Mcg Rural Limited

Type: NZ Limited Company (Ltd)
9429030804814
New Zealand Business Number
3717855
Company Number
Removed
Company Status
A014110 - Sheep Farming
Industry classification codes with description

Mcg Rural Limited (issued an NZ business identifier of 9429030804814) was started on 13 Feb 2012. 2 addresses are in use by the company: Level 2, 11 Picton Avenue, Riccarton, 8011 (type: registered, physical). 300 shares are allocated to 12 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 95 shares (31.67% of shares), namely:
Mckenzie, Jason Harvey (a director) located at Rd 1, Darfield postcode 7571. As far as the second group is concerned, a total of 3 shareholders hold 30% of all shares (90 shares); it includes
Greenslade, Nicola Jane (an individual) - located at Rd 1, Darfield,
Greenslade, Nicholas James Scoular (a director) - located at Rd 1, Darfield,
Dineen, Mark John (an individual) - located at Rd 1, Darfield. Next there is the next group of shareholders, share allocation (5 shares, 1.67%) belongs to 1 entity, namely:
Calcott, Mark Andrew, located at Rd 1, Christchurch (a director). "Sheep farming" (ANZSIC A014110) is the classification the ABS issued to Mcg Rural Limited. The Businesscheck database was last updated on 22 Mar 2024.

Current address Type Used since
Level 2, 11 Picton Avenue, Riccarton, 8011 Registered & physical & service 13 Feb 2012
Directors
Name and Address Role Period
Nicholas James Scoular Greenslade
Rd 1, Darfield, 7571
Address used since 13 Feb 2012
Director 13 Feb 2012 - current
Mark Andrew Calcott
Rd 1, Christchurch, 7671
Address used since 13 Feb 2012
Director 13 Feb 2012 - current
Jason Harvey Mckenzie
Rd 1, Darfield, 7571
Address used since 13 Feb 2012
Director 13 Feb 2012 - current
Financial Data
Financial info
300
Total number of Shares
May
Annual return filing month
18 May 2020
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 95
Shareholder Name Address Period
Mckenzie, Jason Harvey
Director
Rd 1
Darfield
7571
13 Feb 2012 - current
Shares Allocation #2 Number of Shares: 90
Shareholder Name Address Period
Greenslade, Nicola Jane
Individual
Rd 1
Darfield
7571
13 Feb 2012 - current
Greenslade, Nicholas James Scoular
Director
Rd 1
Darfield
7571
13 Feb 2012 - current
Dineen, Mark John
Individual
Rd 1
Darfield
7571
13 Feb 2012 - current
Shares Allocation #3 Number of Shares: 5
Shareholder Name Address Period
Calcott, Mark Andrew
Director
Rd 1
Christchurch
7671
13 Feb 2012 - current
Shares Allocation #4 Number of Shares: 5
Shareholder Name Address Period
Calcott, Jacqueline
Individual
Rd 1
Christchurch
7671
13 Feb 2012 - current
Shares Allocation #5 Number of Shares: 5
Shareholder Name Address Period
Greenslade, Nicholas James Scoular
Director
Rd 1
Darfield
7571
13 Feb 2012 - current
Shares Allocation #6 Number of Shares: 90
Shareholder Name Address Period
Calcott, Jacqueline
Individual
Rd 1
Christchurch
7671
13 Feb 2012 - current
Calcott, Mark Andrew
Director
Rd 1
Christchurch
7671
13 Feb 2012 - current
Frew, Dean Johnathan
Individual
Rd 1
Christchurch
7671
13 Feb 2012 - current
Shares Allocation #7 Number of Shares: 5
Shareholder Name Address Period
Greenslade, Nicola Jane
Individual
Rd 1
Darfield
7571
13 Feb 2012 - current
Shares Allocation #8 Number of Shares: 5
Shareholder Name Address Period
Mckenzie, Jason Harvey
Director
Rd 1
Darfield
7571
13 Feb 2012 - current

Historic shareholders

Shareholder Name Address Period
Mckenzie, Jeanette Maree
Individual
Rd 1
Darfield
7571
13 Feb 2012 - 21 Jun 2019
Mckenzie, Jeanette Maree
Individual
Rd 1
Darfield
7571
13 Feb 2012 - 21 Jun 2019
Location
Companies nearby
Similar companies
Riverview Farm 2013 Limited
4 Rochdale Street
Heathstock Downs (1987) Limited
40b Glandovey Road
Hanley Farming Company Limited
287-293 Durham Street North
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
A & L Farms Limited
Level 1, Ainger Tomlin House
Wharekauri Holdings Limited
15 Hanover Place