General information

Marco Rd Airstrip Co Limited

Type: NZ Limited Company (Ltd)
9429040177625
New Zealand Business Number
170397
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
773
Total number of Shares
February
Annual return filing month
21 Mar 2022
Annual return last filed
Shares Allocation #1 Number of Shares: 26
Shareholder Name Address Period
James Mcfarlane
Individual
Rd 26
Stratford
4396
23 Mar 2018 - current
Shares Allocation #2 Number of Shares: 38
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
Shares Allocation #3 Number of Shares: 27
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
Shares Allocation #4 Number of Shares: 27
Shareholder Name Address Period
Warwick Leslie Curtis
Individual
Rd 8
Inglewood
4388
06 Apr 2011 - current
Shares Allocation #5 Number of Shares: 43
Shareholder Name Address Period
Marlene O'brien
Individual
Rd 25
Stratford
4395
06 Apr 2011 - current
Shares Allocation #6 Number of Shares: 75
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
Shares Allocation #7 Number of Shares: 43
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
Shares Allocation #8 Number of Shares: 24
Shareholder Name Address Period
Tracey Turner
Director
Oakura
4314
10 Apr 2012 - current
Ben Forsyth
Individual
Whangamomoana
4396
10 Apr 2012 - current
Shares Allocation #9 Number of Shares: 27
Shareholder Name Address Period
Felix Hunger
Individual
Rd 26
Stratford
4396
23 Mar 2018 - current
Shares Allocation #10 Number of Shares: 53
Shareholder Name Address Period
Craig Hutchinson
Individual
Rd 26
Stratford
4396
06 Apr 2011 - current
Shares Allocation #11 Number of Shares: 155
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
Shares Allocation #12 Number of Shares: 31
Shareholder Name Address Period
John Gower
Individual
Kohurathi
4396
06 Apr 2011 - current
Shares Allocation #13 Number of Shares: 103
Shareholder Name Address Period
Ben Forsyth
Individual
Whangamomoana
4396
10 Apr 2012 - current
Shares Allocation #14 Number of Shares: 25
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
Shares Allocation #15 Number of Shares: 34
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
Shares Allocation #16 Number of Shares: 42
Shareholder Name Address Period
Robert Law
Individual
Rd 26
Stratford
4396
06 Apr 2011 - current

Historic shareholders

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
Location
Companies nearby
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