Nb Morrow & Co Limited (issued an NZ business number of 9429031974622) was launched on 31 Oct 1983. 3 addresses are currently in use by the company: 580 Crawford Hills Road, Rd 3, Alexandra, 9393 (type: physical, registered). 65 Centennial Avenue, Alexandra, Alexandra had been their physical address, until 02 May 2019. Nb Morrow & Co Limited used other aliases, namely: R & F Morrow Limited from 01 Apr 2008 to 15 Jan 2018, Round Hill Limited (22 May 2000 to 01 Apr 2008) and N B Morrow & Co Limited (31 Oct 1983 - 22 May 2000). 1900 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 1800 shares (94.74 per cent of shares), namely:
Morrow, Ritchie Cameron (a director) located at Rd 3, Alexandra postcode 9393,
Morrow, Suzie (an individual) located at Rd 3, Alexandra postcode 9393. When considering the second group, a total of 1 shareholder holds 5.26 per cent of all shares (100 shares); it includes
Morrow, Ritchie Cameron (a director) - located at Rd 3, Alexandra. "Deer breeding, farming" (ANZSIC A018010) is the classification the Australian Bureau of Statistics issued Nb Morrow & Co Limited. Our information was last updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
65 Centennial Avenue, Alexandra, Alexandra, 9320 | Other (Address For Share Register) | 15 Mar 2018 |
580 Crawford Hills Road, Rd 3, Alexandra, 9393 | Physical & registered & service | 02 May 2019 |
Name and Address | Role | Period |
---|---|---|
Ritchie Cameron Morrow
Rd 3, Alexandra, 9393
Address used since 01 Apr 2015 |
Director | 30 Oct 1996 - current |
Felicity Anne Morrow
Alexandra, Alexandra, 9320
Address used since 21 Apr 2016 |
Director | 31 Mar 2000 - 12 Oct 2016 |
Andrew Reece Cameron Morrow
Ngaio, Wellington,
Address used since 30 Oct 1996 |
Director | 30 Oct 1996 - 11 May 2004 |
Pamela Elizabeth Morrow
Rd 8, Ashburton,
Address used since 31 Oct 1983 |
Director | 31 Oct 1983 - 31 Mar 2000 |
Ewen Cameron Morrow
Rd 8, Ashburton,
Address used since 31 Oct 1983 |
Director | 31 Oct 1983 - 31 Mar 2000 |
580 Crawford Hills Road , Rd 3 , Alexandra , 9393 |
Previous address | Type | Period |
---|---|---|
65 Centennial Avenue, Alexandra, Alexandra, 9320 | Physical & registered | 23 Mar 2018 - 02 May 2019 |
4c Sefton Street East, Timaru, 7910 | Physical & registered | 07 Nov 2017 - 23 Mar 2018 |
4c Sefton Street East, Timaru, 7910 | Physical & registered | 01 Apr 2014 - 07 Nov 2017 |
269 Stafford Street, Timaru, Timaru, 7910 | Registered & physical | 03 May 2012 - 01 Apr 2014 |
39 George Street, Timaru 7910 | Registered & physical | 07 Apr 2010 - 03 May 2012 |
Hubbard Churcher & Co, 39 George Street, Timaru 7910 | Physical & registered | 20 Mar 2008 - 07 Apr 2010 |
39 George Street, Timaru | Physical | 15 May 2001 - 20 Mar 2008 |
32 Sheffield Crescent, Christchurch | Registered | 15 May 2001 - 20 Mar 2008 |
32 Sheffield Crescent, Christchurch | Physical | 15 May 2001 - 15 May 2001 |
267 Memorial Avenue, Christchurch | Registered | 18 Feb 1993 - 15 May 2001 |
Shareholder Name | Address | Period |
---|---|---|
Morrow, Ritchie Cameron Director |
Rd 3 Alexandra 9393 |
03 Jun 2021 - current |
Morrow, Suzie Individual |
Rd 3 Alexandra 9393 |
03 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Morrow, Ritchie Cameron Director |
Rd 3 Alexandra 9393 |
03 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Morrow, Ritchie Cameron Individual |
R D 6 Gore 9776 |
08 Apr 2004 - 03 Jun 2021 |
Morrow, Andrew Reece Cameron Individual |
Ngaio Wellington |
31 Oct 1983 - 27 Jun 2010 |
Morrow, Suzie Joan Individual |
Rd 3 Alexandra 9393 |
28 Aug 2020 - 03 Jun 2021 |
Morrow, Ritchie Cameron Individual |
R D 6 Gore 9776 |
08 Apr 2004 - 03 Jun 2021 |
Morrow, Ritchie Cameron Individual |
Rd 3 Alexandra 9393 |
08 Apr 2004 - 03 Jun 2021 |
Gormack, Nigel James Individual |
Highfield Timaru 7910 |
11 Nov 2016 - 28 Aug 2020 |
Morrow, Felicity Anne Individual |
R D 6 Gore 9776 |
13 Sep 2004 - 24 Apr 2012 |
Morrow, Ritchie Cameron Individual |
R D 6 Gore 9776 |
08 Apr 2004 - 03 Jun 2021 |
Tavendale, Mark Jonathon Individual |
Christchurch |
31 Oct 1983 - 27 Jun 2010 |
L S Trustees (no. 22) Limited Shareholder NZBN: 9429032047493 Company Number: 2299039 Entity |
04 Nov 2011 - 07 Dec 2011 | |
Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 Entity |
13 Sep 2004 - 04 Nov 2011 | |
Morrow, Felicity Anne Individual |
Alexandra Alexandra 9320 |
08 Apr 2004 - 11 Nov 2016 |
L S Trustees (no. 22) Limited Shareholder NZBN: 9429032047493 Company Number: 2299039 Entity |
04 Nov 2011 - 07 Dec 2011 | |
Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 Entity |
13 Sep 2004 - 04 Nov 2011 |
Elevated Images Limited 65 Centennial Avenue |
|
Meridian Consulting Group Limited 65 Centennial Avenue |
|
Havago Limited Level 1 |
|
Central Speedway Club Cromwell Incorporated Affleck And Dodd |
|
Gibson Watson Consulting Limited 77 Centennial Avenue |
|
Make It Your Business Limited 77 Centennial Avenue |
Devenish Rural Holdings Limited 210 Mcmaster Road |
Black Forest Park Limited 102 Clyde Street |
Orr New Zealand Limited Level 3 |
Montevue Enterprises Limited 101 Don Street |
Carran Farms Limited Lochinvar, No 2 Rd |
Nelson Farming Company Limited Level 1 |