Manganui Partnership Limited (issued an NZBN of 9429041225479) was registered on 16 May 2014. 2 addresses are currently in use by the company: 34 Bannister Street, Masterton, New Zealand, 5810 (type: registered, physical). 34 Bannister Street, Masterton, Masterton had been their registered address, up to 17 Aug 2023. 108232 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group contains 3 entities and holds 44565 shares (41.18% of shares), namely:
Vallance, Andrew Philip (an individual) located at Rd 10, Wainuioru postcode 5890,
Davies, Betty Anne (an individual) located at Rd 3, Featherston postcode 5773,
Davies, Neville David Rees (a director) located at Rd 3, Featherston postcode 5773. As far as the second group is concerned, a total of 1 shareholder holds 38.74% of all shares (41928 shares); it includes
Terry, Jessica Mary (a director) - located at Rd 3, Featherston. Next there is the third group of shareholders, share allotment (10869 shares, 10.04%) belongs to 1 entity, namely:
Tocher, Mark, located at Rd 8, Inglewood (an individual). "Dairy cattle farming" (business classification A016010) is the category the ABS issued to Manganui Partnership Limited. The Businesscheck information was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
34 Bannister Street, Masterton, Masterton, 5810 | Service & physical | 16 May 2014 |
34 Bannister Street, Masterton, New Zealand, 5810 | Registered | 17 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Neville David Rees Davies
Rd 3, Featherston, 5773
Address used since 16 May 2014 |
Director | 16 May 2014 - current |
Jessica Mary Terry
Rd 3, Featherston, 5773
Address used since 31 May 2020 |
Director | 31 May 2020 - current |
Betty Anne Davies
Rd 3, Featherston, 5773
Address used since 16 May 2014 |
Director | 16 May 2014 - 31 May 2020 |
Previous address | Type | Period |
---|---|---|
34 Bannister Street, Masterton, Masterton, 5810 | Registered | 16 May 2014 - 17 Aug 2023 |
Shareholder Name | Address | Period |
---|---|---|
Vallance, Andrew Philip Individual |
Rd 10 Wainuioru 5890 |
07 Dec 2021 - current |
Davies, Betty Anne Individual |
Rd 3 Featherston 5773 |
16 May 2014 - current |
Davies, Neville David Rees Director |
Rd 3 Featherston 5773 |
16 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Terry, Jessica Mary Director |
Rd 3 Featherston 5773 |
20 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Tocher, Mark Individual |
Rd 8 Inglewood 4388 |
16 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Tocher, Alice Marie Individual |
Rd 8 Inglewood 4388 |
16 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Davies, William David Rhys Individual |
Rd 3 Featherston 5773 |
16 May 2014 - 23 Aug 2016 |
Gawith Trustees Limited Shareholder NZBN: 9429038020995 Company Number: 870809 Entity |
Masterton 5810 |
16 May 2014 - 07 Dec 2021 |
Gawith Trustees Limited Shareholder NZBN: 9429038020995 Company Number: 870809 Entity |
Masterton 5810 |
16 May 2014 - 07 Dec 2021 |
Davies, Jessica Mary Individual |
Rd 3 Featherston 5773 |
16 May 2014 - 20 May 2021 |
Davies, Jessica Mary Individual |
Masterton Masterton 5810 |
16 May 2014 - 20 May 2021 |
Davies, Jessica Mary Individual |
Rd 3 Featherston 5773 |
16 May 2014 - 20 May 2021 |
Davies, Rose Elizabeth Anne Individual |
Masterton Masterton 5810 |
16 May 2014 - 13 Jul 2020 |
Davies, Louise Anne Individual |
Rd 3 Featherston 5773 |
16 May 2014 - 23 Aug 2016 |
Belfast Grazing Company Limited 34 Bannister Street |
|
Tahora Dairy Limited 34 Bannister Street |
|
Buick Building Limited 34 Bannister Street |
|
Mataikona Farming Limited 34 Bannister Street |
|
Rova Chartered Accountants Limited 34 Bannister Street |
|
Rova One Limited 34 Bannister Street |
Nuihau Partnership Limited 34 Bannister Street |
Te Whanake Enterprises Limited 38 Bannister Street |
Renela Limited 4 Church Street |
Ironhide Dairies Limited 110 Dixon Street |
Dalarna Farming Limited 110 Dixon Street |
Brown Farming Limited 110 Dixon Street |