Mike Harper Livestock Limited (issued an NZ business identifier of 9429041860229) was registered on 27 Jul 2015. 7 addresess are currently in use by the company: 38 Hotham Street, Murchison, Murchison, 7007 (type: registered, service). 44 Mandeville Street, Riccarton, Christchurch had been their registered address, until 23 Jul 2019. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Harper, Susan Joy (a director) located at Murchison, Murchison postcode 7007. When considering the second group, a total of 3 shareholders hold 98% of all shares (exactly 98 shares); it includes
Flintoft, Kim Georgina (an individual) - located at Russley, Christchurch,
Harper, Susan Joy (a director) - located at Murchison, Murchison,
Harper, Michael Craig (a director) - located at Murchison, Murchison. Next there is the third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Harper, Michael Craig, located at Murchison, Murchison (a director). "Freight transport operation nec" (ANZSIC I502910) is the category the ABS issued to Mike Harper Livestock Limited. Our database was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
680 Colombo Street, Christchurch Central, Christchurch, 8011 | Office & postal & delivery | 15 Jul 2019 |
680 Colombo Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 23 Jul 2019 |
38 Hotham Street, Murchison, Murchison, 7007 | Registered & service | 24 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Michael Craig Harper
Murchison, Murchison, 7007
Address used since 27 Jul 2015 |
Director | 27 Jul 2015 - current |
Susan Joy Harper
Murchison, Murchison, 7007
Address used since 27 Jul 2015 |
Director | 27 Jul 2015 - current |
680 Colombo Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
44 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 27 Jul 2015 - 23 Jul 2019 |
Shareholder Name | Address | Period |
---|---|---|
Harper, Susan Joy Director |
Murchison Murchison 7007 |
27 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Flintoft, Kim Georgina Individual |
Russley Christchurch 8042 |
27 Aug 2018 - current |
Harper, Susan Joy Director |
Murchison Murchison 7007 |
27 Jul 2015 - current |
Harper, Michael Craig Director |
Murchison Murchison 7007 |
27 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Harper, Michael Craig Director |
Murchison Murchison 7007 |
27 Jul 2015 - current |
Automatic Fire Alarm Monitoring Limited 31 Leslie Hills Drive |
|
We Built This City Limited 44 Mandeville Street |
|
Chamberlain Agriculture Limited 44 Mandeville Street |
|
Pathway Engineering Limited 44 Mandeville Street |
|
Missfittings Limited 44 Mandeville Street |
|
La Famia Foundation Nz 44 Mandeville Street |
Caddy Haulage Limited Level 1, Ainger Tomlin House |
Complete Freight Limited 50-58 Parkhouse Road |
Pand Logistics Limited 214 Main Road |
Eclipze Transport Limited 749 East Taieri-allanton Road |
Henderson Transport & Logging Limited 41 Gormack Street |
Matthew Sherlock Contractors Limited 18 Leeds Street |