General information

Mg Sustainable Operations Limited

Type: NZ Limited Company (Ltd)
9429040268118
New Zealand Business Number
154453
Company Number
Registered
Company Status
L671240 - Property - Non-residential - Renting Or Leasing
Industry classification codes with description

Mg Sustainable Operations Limited (issued a business number of 9429040268118) was registered on 12 Oct 1935. 5 addresess are in use by the company: Po Box 8581, Riccarton, Christchurch, 8440 (type: postal, office). 14 Settlers Crescent, Woolston, Christchurch had been their registered address, up to 02 Nov 2012. Mg Sustainable Operations Limited used more names, namely: Bray Frampton Limited from 11 Aug 1949 to 15 Feb 2022, Bray Frampton Roderique Limited (12 Oct 1935 to 11 Aug 1949). 75000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 75000 shares (100% of shares), namely:
Market Gardeners Limited (an entity) located at Hornby, Christchurch postcode 8042. "Property - non-residential - renting or leasing" (business classification L671240) is the classification the Australian Bureau of Statistics issued to Mg Sustainable Operations Limited. Businesscheck's data was last updated on 26 Mar 2024.

Current address Type Used since
78 Waterloo Road, Hornby, Christchurch, 8042 Physical & registered & service 02 Nov 2012
Po Box 8581, Riccarton, Christchurch, 8440 Postal 03 Mar 2024
78 Waterloo Road, Hornby, Christchurch, 8042 Office & delivery 03 Mar 2024
Contact info
No website
Website
Directors
Name and Address Role Period
Bruce Robertson Irvine
Strowan, Christchurch, 8052
Address used since 16 Mar 2010
Director 06 Jun 2008 - current
Peter Stewart Hendry
Merivale, Christchurch, 8014
Address used since 28 May 2020
Merivale, Christchurch, 8014
Address used since 01 Dec 2019
Richmond Hill, Christchurch, 8081
Address used since 27 Nov 2014
Director 27 Nov 2014 - current
Duncan John Pryor
Avonhead, Christchurch, 8042
Address used since 19 Dec 2017
Director 19 Dec 2017 - current
Brian Dudley Gargiulo
Harewood, Christchurch, 8051
Address used since 06 Jun 2008
Director 06 Jun 2008 - 22 Nov 2017
Francis Peter Di Leva
The Wood, Nelson, 7010
Address used since 16 Mar 2010
Director 06 Jun 2008 - 30 Sep 2014
Robert Blair Stewart
Riverton,
Address used since 31 Mar 2006
Director 18 Dec 1990 - 06 Jun 2008
John Derrick Frampton
Invercargill,
Address used since 14 Mar 2007
Director 19 Dec 1990 - 06 Jun 2008
Ronald Derrick Frampton
Frankton,
Address used since 19 Dec 1990
Director 19 Dec 1990 - 28 Aug 2001
Lesley Olive Frampton
Frankton,
Address used since 19 Dec 1990
Director 19 Dec 1990 - 08 Oct 1996
Addresses
Previous address Type Period
14 Settlers Crescent, Woolston, Christchurch, 8023 Registered & physical 10 Nov 2011 - 02 Nov 2012
106 Hansons Lane, Christchurch Physical & registered 26 Jun 2008 - 10 Nov 2011
Lexicon House, 123 Spey Street, Invercargill Physical & registered 21 Mar 2007 - 26 Jun 2008
Mersey Street, Invercargill Registered 30 Jun 1997 - 21 Mar 2007
Spicer & Oppenheim, Lexicon House, 123 Spey Street, Invercargill Physical 17 Feb 1992 - 21 Mar 2007
- Physical 17 Feb 1992 - 17 Feb 1992
Financial Data
Financial info
75000
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 75000
Shareholder Name Address Period
Market Gardeners Limited
Shareholder NZBN: 9429040972305
Entity (NZ Limited Company)
Hornby
Christchurch
8042
17 Jul 2008 - current

Historic shareholders

Shareholder Name Address Period
Frampton, John Derrick
Individual
Invercargill
12 Oct 1935 - 27 Jun 2010
Frampton, Heather
Individual
Invercargill
12 Oct 1935 - 27 Jun 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Market Gardeners Limited
Type Coop
Ultimate Holding Company Number 1407
Country of origin NZ
Location
Companies nearby
Similar companies
Bell Family Investments Limited
473 Yaldhurst Road
Logan Campbell Retirement Village Limited
92d Russley Road
J C & C B Cantwell Investments Limited
6 Priorsford Court
B.i.s Investments Limited
Unit 12, 303 Blenheim Road
Workspace NZ Limited
Level 1, Ainger Tomlin House
Clark & Wraight Limited
14 Chilwell Place