Marco Rd Airstrip Co Limited (issued a New Zealand Business Number of 9429040177625) was registered on 16 Sep 1954. 1 address is in use by the company: 78 Miranda Street, Stratford, Stratford, 4332 (type: physical, registered). Staples Rodway, 78 Miranda Street, Stratford had been their registered address, until 09 Mar 2020. 773 shares are issued to 24 shareholders who belong to 16 shareholder groups. The first group contains 1 entity and holds 26 shares (3.36 per cent of shares), namely:
James Mcfarlane (an individual) located at Rd 26, Stratford postcode 4396. As far as the second group is concerned, a total of 2 shareholders hold 4.92 per cent of all shares (38 shares); it includes
John Herlihy (an individual) - located at Rd 26, Stratford,
Patricia Herlihy (an individual) - located at Rd 26, Stratford. Next there is the next group of shareholders, share allocation (27 shares, 3.49%) belongs to 2 entities, namely:
Stephen Murphy, located at Rd 26, Stratford (an individual),
Charmaine Murphy, located at Rd 26, Stratford (an individual). The Businesscheck data was last updated on 02 Jul 2022.
Current address | Type | Used since |
---|---|---|
78 Miranda Street, Stratford, Stratford, 4332 | Physical & registered | 09 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
John Robert Henry Weston
Rd 43, Waitara, 4383
Address used since 08 Apr 2016 |
Director | 01 Jul 1992 - current |
Daniel Murphy
Rd 26, Stratford, 4396
Address used since 01 Feb 2011 |
Director | 01 Jul 1995 - current |
Tracey Turner
Oakura, Oakura, 4314
Address used since 04 Apr 2016 |
Director | 01 Jul 1995 - current |
James Donald Law
Rd 24, Stratford, 4394
Address used since 01 Feb 2011 |
Director | 06 Jul 1992 - 28 Feb 2016 |
Gerald Lobb
Rd 48, Urenui, 4378
Address used since 01 Feb 2011 |
Director | 01 Jul 1995 - 28 Feb 2016 |
Ian Kjestrup
R D 26, Stratford,
Address used since 01 Jul 1995 |
Director | 01 Jul 1995 - 23 Jul 2010 |
John Alan Hill
Kohuratahi,
Address used since 06 Jul 1992 |
Director | 06 Jul 1992 - 01 Jul 1995 |
Edward Ronald Wilson
Kohuratahi,
Address used since 06 Jul 1992 |
Director | 06 Jul 1992 - 01 Jul 1995 |
Cecil Rodney Hight
Kohuratahi,
Address used since 06 Jul 1992 |
Director | 06 Jul 1992 - 01 Jul 1995 |
Victor Ross Gill
Kohuratahi,
Address used since 06 Jul 1992 |
Director | 06 Jul 1992 - 01 Jul 1995 |
Previous address | Type | Period |
---|---|---|
Staples Rodway, 78 Miranda Street, Stratford | Registered | 09 Aug 2000 - 09 Mar 2020 |
Ernst & Young, 78 Miranda Street, Stratford | Registered | 09 Aug 2000 - 09 Aug 2000 |
Same As Registered Office | Physical | 27 Jul 1998 - 09 Mar 2020 |
- | Physical | 27 Jul 1998 - 27 Jul 1998 |
C/o Arthur Young, 78 Miranda Street, Stratford | Registered | 10 Dec 1996 - 09 Aug 2000 |
Shareholder Name | Address | Period |
---|---|---|
James Mcfarlane Individual |
Rd 26 Stratford 4396 |
23 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
John Herlihy Individual |
Rd 26 Stratford 4396 |
06 Apr 2011 - current |
Patricia Herlihy Individual |
Rd 26 Stratford 4396 |
06 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Stephen Francis Murphy Individual |
Rd 26 Stratford 4396 |
06 Apr 2011 - current |
Charmaine Isabell Murphy Individual |
Rd 26 Stratford 4396 |
06 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Warwick Leslie Curtis Individual |
Rd 8 Inglewood 4388 |
06 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Marlene O'brien Individual |
Rd 25 Stratford 4395 |
06 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
William Edward Craig Individual |
Rd 23 Stratford 4393 |
06 Apr 2011 - current |
Julia Josephine Craig Individual |
Rd 23 Stratford 4393 |
06 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Gwen Pease Individual |
Rd 26 Stratford 4396 |
06 Apr 2011 - current |
Walter Pease Individual |
Rd 26 Stratford 4396 |
06 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Tracey Turner Director |
Oakura 4314 |
10 Apr 2012 - current |
Ben Forsyth Individual |
Whangamomoana 4396 |
10 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Felix Hunger Individual |
Rd 26 Stratford 4396 |
23 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Craig Hutchinson Individual |
Rd 26 Stratford 4396 |
06 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Kathleen Mary Weston Individual |
Rd 43 Waitara 4383 |
18 Aug 2010 - current |
John Robert Henry Weston Individual |
Rd 43 Waitara 4383 |
18 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
John Gower Individual |
Kohurathi 4396 |
06 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Ben Forsyth Individual |
Whangamomoana 4396 |
10 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Gayleen Coplestone Individual |
Rd 26 Stratford 4396 |
10 Apr 2012 - current |
Mark Coplestone Individual |
Rd 26 Stratford 4396 |
10 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Gaylene Coplestone Individual |
Rd 26 Stratford 4396 |
23 Mar 2018 - current |
Mark Coplestone Individual |
Rd 26 Stratford 4396 |
23 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Robert Law Individual |
Rd 26 Stratford 4396 |
06 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
William Claude Charles Fletcher Individual |
Whangamomona 4396 |
16 Sep 1954 - 06 Apr 2011 |
Commissioner Crown Lands Other |
16 Sep 1954 - 06 Apr 2011 | |
Eric Francis Burton Individual |
16 Sep 1954 - 10 Apr 2012 | |
Estate Gf Oliver Individual |
Kohuratahi 4396 |
16 Sep 1954 - 06 Apr 2011 |
Bros Stockwell Individual |
Kohuratahi |
16 Sep 1954 - 06 Apr 2011 |
Ronald David Horton Individual |
Kohuratahi 4396 |
16 Sep 1954 - 10 Apr 2012 |
Colin Couchman Individual |
Rd 26 Stratford 4396 |
10 Apr 2012 - 23 Mar 2018 |
Carolyn Couchman Individual |
Rd 26 Stratford 4396 |
10 Apr 2012 - 23 Mar 2018 |
Alan Diane Williamson Individual |
Kohuratahi 4396 |
16 Sep 1954 - 10 Apr 2012 |
John Arthur Halton Individual |
Merrilands New Plymouth 4312 |
16 Sep 1954 - 20 Dec 2018 |
Mark Turner Individual |
Rd 26 Stratford 4396 |
10 Apr 2012 - 23 Mar 2018 |
Ross Henry Polly Anne King Individual |
Kohuratahi 4396 |
16 Sep 1954 - 10 Apr 2012 |
Margaret Coxhead Individual |
16 Sep 1954 - 10 Apr 2012 | |
Heights Farms Ltd Other |
16 Sep 1954 - 06 Apr 2011 | |
Clarence Cecil Kjesteup Individual |
Kohuratahi |
16 Sep 1954 - 18 Aug 2010 |
(estate) Ronald Henry Gill Individual |
16 Sep 1954 - 06 Apr 2011 | |
Gordan Lynne Hill Individual |
Kohuratahi 4396 |
16 Sep 1954 - 10 Apr 2012 |
Kevin O'brien Individual |
Rd 25 Stratford 4395 |
06 Apr 2011 - 30 Mar 2017 |
Raymond Douglas & Denise Megan Dresser Individual |
16 Sep 1954 - 06 Apr 2011 | |
Leo Ancell Individual |
Whangamomona 4396 |
16 Sep 1954 - 10 Apr 2012 |
Null - Heights Farms Ltd Other |
16 Sep 1954 - 06 Apr 2011 | |
Null - Commissioner Crown Lands Other |
16 Sep 1954 - 06 Apr 2011 | |
Null - Law J.d & Son Other |
16 Sep 1954 - 06 Apr 2011 | |
Alexander Manning Individual |
16 Sep 1954 - 06 Apr 2011 | |
Law J.d & Son Other |
16 Sep 1954 - 06 Apr 2011 | |
John Robert Henry Western Individual |
16 Sep 1954 - 06 Apr 2011 | |
Zane Edward Riley Individual |
Kohuratahi 4396 |
16 Sep 1954 - 10 Apr 2012 |
Hugh Munro Individual |
Rd 19 Eltham 4399 |
06 Apr 2011 - 23 Mar 2018 |
Chemical Specialties Limited Same As Registered Office Address |
|
Steelfort Engineering Company Limited Same As Registered Office |
|
Mcclintock Contracting Limited Same As Registered Office Address |
|
Steels Motor Assemblies 1979 Limited Same As The Registered Office |
|
Protel Holdings Limited Same As |
|
Pk & K Patel Limited Same As |