General information

Mossburn Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040260181
New Zealand Business Number
156050
Company Number
Registered
Company Status

Mossburn Enterprises Limited (issued a business number of 9429040260181) was started on 18 Nov 1964. 2 addresses are currently in use by the company: 173 Spey Street, Invercargill, 9810 (type: registered, physical). 173 Spey Street, Invercargill had been their registered address, until 30 Oct 2019. 781550 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 119000 shares (15.23 per cent of shares), namely:
Victor Thompson (an individual) located at Seaward Bush, Invercargill 9812. As far as the second group is concerned, a total of 2 shareholders hold 19.9 per cent of all shares (exactly 155550 shares); it includes
Victor Thompson (an individual) - located at Seaward Bush, Invercargill 9812,
Linda Thompson (an individual) - located at Seaward Bush, Invercargill 9812. Next there is the next group of shareholders, share allotment (507000 shares, 64.87%) belongs to 3 entities, namely:
Victor Thompson, located at Seaward Bush, Invercargill 9812 (an individual),
John Flaus, located at Richmond, Invercargill (an individual),
Linda Thompson, located at Seaward Bush, Invercargill 9812 (an individual). The Businesscheck database was updated on 23 Mar 2022.

Current address Type Used since
173 Spey Street, Invercargill, Invercargill, 9810 Other (Address For Share Register) 10 Oct 2013
173 Spey Street, Invercargill, 9810 Registered & physical 30 Oct 2019
Directors
Name and Address Role Period
Victor Donald Thompson
Seaward Bush, Invercargill, 9812
Address used since 10 Dec 2008
Director 07 Oct 1992 - current
Linda Kaye Thompson
Seaward Bush, Invercargill, 9812
Address used since 10 Dec 2008
Director 18 May 2000 - current
Ronald Evan Caughey
Invercargill,
Address used since 12 Dec 1991
Director 12 Dec 1991 - 31 May 2000
Ross Anthony Campbell
Invercargill,
Address used since 12 Dec 1991
Director 12 Dec 1991 - 31 May 2000
Rex Paul Beech
No 1 R D, Invercargill,
Address used since 12 Dec 1991
Director 12 Dec 1991 - 29 Sep 1996
Addresses
Previous address Type Period
173 Spey Street, Invercargill, 9810 Registered & physical 18 Oct 2013 - 30 Oct 2019
Whk South, 173 Spey Street, Invercargill, 9810 Physical 31 Oct 2011 - 18 Oct 2013
Whk South, 62 Deveron Street, Invercargill, 9810 Physical 01 Nov 2010 - 31 Oct 2011
Whk, 62 Deveron Street, Invercargill 9810 Physical 05 Nov 2009 - 01 Nov 2010
52 Sunrise Drive, Seaward Bush, Invercargill 9812 Registered 18 Dec 2008 - 18 Oct 2013
52 Sunshine Drive, Seaward Bush, Invercargill 9812 Registered 17 Dec 2008 - 18 Dec 2008
21 Howe Road, Glenham, R D 1, Wyndham 9891 Registered 07 Nov 2008 - 17 Dec 2008
52 Sunrise Drive, Seaward Bush, Invercargill 9812 Registered 12 Sep 2008 - 07 Nov 2008
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill Physical 05 Nov 2007 - 05 Nov 2009
Whk Cook Adam, 181 Spey Street, Invercargill Physical 27 Sep 2006 - 05 Nov 2007
Ward Wilson, Chartered Accountants, 62 Deveron Street, Invercargill Physical 04 Nov 2001 - 04 Nov 2001
181 Spey Street, Invercargill Physical 04 Nov 2001 - 27 Sep 2006
Ward Wilson, 62 Deveron Street, Invercargill Registered 04 Nov 2001 - 12 Sep 2008
Ward Wilson & Partners, Cnr Spey & Deveron Streets, Invercargill Registered 01 Dec 1995 - 04 Nov 2001
Gillick Hercus & Co, 164 Spey St, Invercargill Registered 03 Nov 1995 - 01 Dec 1995
Financial Data
Financial info
781550
Total number of Shares
October
Annual return filing month
19 Oct 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 119000
Shareholder Name Address Period
Victor Donald Thompson
Individual
Seaward Bush
Invercargill 9812
18 Nov 1964 - current
Shares Allocation #2 Number of Shares: 155550
Shareholder Name Address Period
Victor Donald Thompson
Individual
Seaward Bush
Invercargill 9812
18 Nov 1964 - current
Linda Kaye Thompson
Individual
Seaward Bush
Invercargill 9812
18 Nov 1964 - current
Shares Allocation #3 Number of Shares: 507000
Shareholder Name Address Period
Victor Donald Thompson
Individual
Seaward Bush
Invercargill 9812
18 Nov 1964 - current
John Malcolm Flaus
Individual
Richmond
Invercargill
9810
11 Sep 2006 - current
Linda Kaye Thompson
Individual
Seaward Bush
Invercargill 9812
18 Nov 1964 - current

Historic shareholders

Shareholder Name Address Period
David John Gibson
Individual
Wyndham
18 Nov 1964 - 27 Jun 2010
Location
Companies nearby