General information

Mighty Mix Dog Food Limited

Type: NZ Limited Company (Ltd)
9429038845307
New Zealand Business Number
588961
Company Number
Registered
Company Status

Mighty Mix Dog Food Limited (New Zealand Business Number 9429038845307) was registered on 07 Jul 1993. 2 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, service). 22 Scott Street, Blenheim, Blenheim had been their registered address, up until 29 May 2017. Mighty Mix Dog Food Limited used other aliases, namely: C&C Drummond Limited from 25 Aug 1993 to 02 Feb 1994, Quartet Resources Limited (07 Jul 1993 to 25 Aug 1993). 1000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 849 shares (84.9% of shares), namely:
Menzies, Hamish James (an individual) located at Rd 1, Ashburton postcode 7771,
Bendall, Geoffrey Neill (an individual) located at Rd 1, Ashburton postcode 7771,
Drummond, Colin James (an individual) located at Rd 1, Mount Somers postcode 7771. When considering the second group, a total of 1 shareholder holds 15% of all shares (150 shares); it includes
Walker, John David (an individual) - located at Springlands, Blenheim. Next there is the next group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Drummond, Colin James, located at Rd 1, Mount Somers (an individual). Our database was last updated on 24 Mar 2024.

Current address Type Used since
2 Alfred Street, Mayfield, Blenheim, 7201 Physical & service & registered 29 May 2017
Directors
Name and Address Role Period
Colin James Drummond
Rd 1, Mount Somers, 7771
Address used since 07 Oct 2022
Ashburton Lakes, Ashburton, 7771
Address used since 25 Nov 2015
Director 23 Jul 1993 - current
John David Walker
Springlands, Blenheim, 7272
Address used since 09 Aug 2022
Springlands, Blenheim, 7201
Address used since 06 Nov 2020
Rd 6d, Oamaru, 9492
Address used since 16 Nov 2017
Weston, Oamaru, 9401
Address used since 13 Aug 2013
Director 13 Aug 2013 - current
Christine Margaret Drummond
Ashburton,
Address used since 23 Jul 1993
Director 23 Jul 1993 - 29 Nov 2011
Jamie Grant Drummond Alternate Director
Rd 1, Picton, 7281
Address used since 25 Aug 2010
Director 25 Aug 2010 - 20 Oct 2010
Garth Osmond Melville
Johnsonville, Wellington,
Address used since 07 Jul 1993
Director 07 Jul 1993 - 23 Jul 1993
Carolyn Ward Melville
Johnsonville, Wellington,
Address used since 07 Jul 1993
Director 07 Jul 1993 - 23 Jul 1993
Addresses
Previous address Type Period
22 Scott Street, Blenheim, Blenheim, 7201 Registered & physical 03 Dec 2015 - 29 May 2017
22 Scott Street, Blenheim, Blenheim, 7201 Physical & registered 14 Dec 2011 - 03 Dec 2015
Winstanley Kerridge, 22 Scott Street, Blenheim Physical & registered 18 Sep 2003 - 14 Dec 2011
Reap House, 19 George Street, Blenheim Physical 30 Aug 1999 - 30 Aug 1999
Reap House, 19 George Street, Blenheim Registered 30 Aug 1999 - 18 Sep 2003
First Floor, Ami Building, 12 Main Street, Blenheim Physical 30 Aug 1999 - 18 Sep 2003
Regal House, 19 George Street, Blenheim Registered 28 Nov 1998 - 30 Aug 1999
Regal House, 19 George Street, Blenheim Physical 19 Aug 1997 - 30 Aug 1999
19 Henry Street, Blenheim Registered 14 Apr 1997 - 28 Nov 1998
J'mall Office Block, Broderick Road, Johnsonville Registered 10 Aug 1993 - 14 Apr 1997
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
29 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 849
Shareholder Name Address Period
Menzies, Hamish James
Individual
Rd 1
Ashburton
7771
02 Dec 2019 - current
Bendall, Geoffrey Neill
Individual
Rd 1
Ashburton
7771
07 Oct 2022 - current
Drummond, Colin James
Individual
Rd 1
Mount Somers
7771
07 Jul 1993 - current
Shares Allocation #2 Number of Shares: 150
Shareholder Name Address Period
Walker, John David
Individual
Springlands
Blenheim
7272
14 Aug 2013 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Drummond, Colin James
Individual
Rd 1
Mount Somers
7771
07 Jul 1993 - current

Historic shareholders

Shareholder Name Address Period
Drummond, Christine Margaret
Individual
R D 1
Ashburton
07 Jul 1993 - 06 Dec 2011
Bendall, Geoffrey Neil
Individual
Rd 1
Ashburton
7771
02 Dec 2019 - 07 Oct 2022
Winstanley Kerridge Trustees Limited
Shareholder NZBN: 9429036901180
Company Number: 1138207
Entity
Mayfield
Blenheim
7201
29 Nov 2004 - 02 Dec 2019
Bendall, Geoffrey Neil
Individual
Rd 1
Ashburton
7771
02 Dec 2019 - 07 Oct 2022
Fletcher, Brian Anderson
Individual
Blenheim
27 Nov 2003 - 02 Dec 2019
Winstanley Kerridge Trustees Limited
Shareholder NZBN: 9429036901180
Company Number: 1138207
Entity
Mayfield
Blenheim
7201
29 Nov 2004 - 02 Dec 2019
Fletcher, Brian Anderson
Individual
Blenheim
27 Nov 2003 - 02 Dec 2019
Winstanley Kerridge Trustees Limited
Shareholder NZBN: 9429036901180
Company Number: 1138207
Entity
27 Nov 2003 - 27 Jun 2010
Winstanley Kerridge Trustees Limited
Shareholder NZBN: 9429036901180
Company Number: 1138207
Entity
27 Nov 2003 - 27 Jun 2010
Fletcher, Brian A
Individual
Blenheim
27 Nov 2003 - 27 Jun 2010
Tolan, Peter D
Individual
Ami Building
12 Main St, Blenheim
27 Nov 2003 - 27 Jun 2010
Location
Companies nearby
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street