Maghera Farms Limited (NZBN 9429036819607) was incorporated on 30 Jul 2001. 2 addresses are in use by the company: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: registered, physical). First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch had been their registered address, until 18 Dec 2018. 10000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0.01% of shares), namely:
Mackle, Heather Ann (an individual) located at Rd1, Kaikoura postcode 7371. As far as the second group is concerned, a total of 1 shareholder holds 89.99% of all shares (exactly 8999 shares); it includes
Mackle, Simon John (an individual) - located at Mount Fyffe Road, R D 1, Kaikoura 7371. Next there is the 3rd group of shareholders, share allocation (1000 shares, 10%) belongs to 3 entities, namely:
Mackle, Ronald Patrick, located at 158 Postmans Road, Rd 1, Kaikoura 7371 (an individual),
Mackle, Simon John, located at Mount Fyffe Road, R D 1, Kaikoura 7371 (an individual),
Mackle, Margaret Mary, located at 158 Postmans Road, R D 1, Kaikoura 7371 (an individual). The Businesscheck data was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Registered & physical & service | 18 Dec 2018 |
Name and Address | Role | Period |
---|---|---|
Simon John Mackle
Mount Fyffe Road, R D 1, Kaikoura 7371,
Address used since 23 Feb 2010 |
Director | 30 Jul 2001 - current |
Ronald Patrick Mackle
158 Postmans Road, Rd 1, Kaikoura 7371,
Address used since 23 Feb 2010 |
Director | 30 Jul 2001 - 19 Oct 2022 |
Margaret Mary Mackle
158 Postmans Road, R D 1, Kaikoura 7371,
Address used since 23 Feb 2010 |
Director | 30 Jul 2001 - 19 Oct 2022 |
Kurt Anthony Girdler
Raumati Beach, Wellington,
Address used since 30 Jul 2001 |
Director | 30 Jul 2001 - 30 Jul 2001 |
Previous address | Type | Period |
---|---|---|
First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 | Registered & physical | 23 May 2016 - 18 Dec 2018 |
Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch | Registered & physical | 30 Jul 2001 - 23 May 2016 |
Shareholder Name | Address | Period |
---|---|---|
Mackle, Heather Ann Individual |
Rd1 Kaikoura 7371 |
30 Nov 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mackle, Simon John Individual |
Mount Fyffe Road R D 1, Kaikoura 7371 |
18 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Mackle, Ronald Patrick Individual |
158 Postmans Road Rd 1, Kaikoura 7371 |
30 Jul 2001 - current |
Mackle, Simon John Individual |
Mount Fyffe Road R D 1, Kaikoura 7371 |
18 Feb 2009 - current |
Mackle, Margaret Mary Individual |
158 Postmans Road R D 1, Kaikoura 7371 |
30 Jul 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Walker, Michael Clarence Individual |
242 Manchester Street Christchurch |
18 Feb 2009 - 04 May 2021 |
Alexander, Pita Shand Individual |
Christchurch |
30 Jul 2001 - 18 Feb 2009 |
Designa Electronics Limited Unit 5, Amuri Park, 404 Barbadoes Street |
|
Boulding Technology Limited 404 Barbadoes Street |
|
Pipiot Limited Unit 5, Amuri Park |
|
Spore Lab Limited 5 Amuri Park, 404 Barbadoes St |
|
Fabric House Limited Unit 5, 404 Barbadoes Street |
|
Tape Replacement Limited Unit 5, 404 Barbadoes Street |