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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Walker, John David Individual |
Springlands Blenheim 7272 |
14 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Drummond, Colin James Individual |
Rd 1 Mount Somers 7771 |
07 Jul 1993 - current |
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 |
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 |