Mhm Land Limited, a registered company, was registered on 01 Feb 1932. 9429031996648 is the NZBN it was issued. This company has been run by 17 directors: Richard George Rookes - an active director whose contract began on 31 Jul 2015,
Richard Rookes - an active director whose contract began on 31 Jul 2015,
Trevor Burt - an active director whose contract began on 24 Oct 2019,
Massimo B. - an active director whose contract began on 06 Mar 2024,
Kevin H. - an active director whose contract began on 06 Mar 2024.
Last updated on 07 May 2025, the BizDb database contains detailed information about 1 address: 53 Lunns Road, Middleton, Christchurch, 8024 (category: office, service).
Mhm Land Limited had been using 53 Lunns Road, Middleton, Christchurch as their physical address up to 08 May 2017.
Old names used by this company, as we found at BizDb, included: from 01 Jul 2009 to 09 Dec 2016 they were called Old Hep Limited, from 13 Jun 1935 to 01 Jul 2009 they were called H. E. Perry Limited and from 13 Jun 1935 to 01 Jul 2009 they were called H. E. Perry Limited.
Other active addresses
Address #4: 53 Lunns Road, Middleton, Christchurch, 8024 New Zealand
Service address used from 11 Apr 2024
Principal place of activity
53 Lunns Road, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 53 Lunns Road, Middleton, Christchurch, 8024 New Zealand
Physical address used from 11 Apr 2016 to 08 May 2017
Address #2: 142 Neilson St, Onehunga, Auckland, 1643 New Zealand
Registered & physical address used from 05 Apr 2013 to 11 Apr 2016
Address #3: 7 Corban Avenue, Henderson, Auckland New Zealand
Physical & registered address used from 08 Feb 2010 to 05 Apr 2013
Address #4: 145 Victoria St, Christchurch C1
Registered address used from 28 Aug 1998 to 08 Feb 2010
Address #5: 97 Nazareth Avenue, Christchurch
Physical address used from 28 Aug 1998 to 08 Feb 2010
Address #6: 145 Victoria Street, Christchurch
Physical address used from 28 Aug 1998 to 28 Aug 1998
Basic Financial info
Total number of Shares: 845000
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Mhm Automation Limited Shareholder NZBN: 9429031961486 Company Number: 125412 |
Middleton Christchurch 8024 New Zealand |
01 Feb 1932 - 29 Apr 2017 |
| Entity | Mhm Automation Limited Shareholder NZBN: 9429031961486 Company Number: 125412 |
Middleton Christchurch 8024 New Zealand |
01 Feb 1932 - 29 Apr 2017 |
| Entity | Mercer Group Limited Shareholder NZBN: 9429031961486 Company Number: 125412 |
Middleton Christchurch 8024 New Zealand |
01 Feb 1932 - 29 Apr 2017 |
| Entity | Mercer Group Limited Shareholder NZBN: 9429031961486 Company Number: 125412 |
Middleton Christchurch 8024 New Zealand |
01 Feb 1932 - 29 Apr 2017 |
Ultimate Holding Company
Richard George Rookes - Director
Appointment date: 31 Jul 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 31 Jul 2015
Richard Rookes - Director
Appointment date: 31 Jul 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 31 Jul 2015
Trevor Burt - Director
Appointment date: 24 Oct 2019
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 24 Oct 2019
Massimo B. - Director
Appointment date: 06 Mar 2024
Kevin H. - Director
Appointment date: 06 Mar 2024
Trevor John Burt - Director (Inactive)
Appointment date: 24 Oct 2019
Termination date: 06 Mar 2024
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 24 Oct 2019
John Dennehy - Director (Inactive)
Appointment date: 26 Feb 2015
Termination date: 23 Oct 2019
Address: Coatesville, Auckland, 0793 New Zealand
Address used since 24 Jun 2017
Humphry John Davy Rolleston - Director (Inactive)
Appointment date: 08 Apr 2005
Termination date: 12 Jul 2016
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 01 Apr 2016
Rodger David Shepherd - Director (Inactive)
Appointment date: 27 Jun 2012
Termination date: 31 Jul 2015
Address: Rd 1, Howick, 2571 New Zealand
Address used since 27 Jun 2012
Garry John Diack - Director (Inactive)
Appointment date: 06 May 2011
Termination date: 30 Jun 2015
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 06 May 2011
Ian Ferguson Farrant - Director (Inactive)
Appointment date: 31 Jan 1997
Termination date: 06 May 2011
Address: Morris Strait, Highway 6, Wanaka,
Address used since 31 Jan 1997
Michael Robinson Bull - Director (Inactive)
Appointment date: 30 Jun 1993
Termination date: 08 Apr 2005
Address: Fairhall, Blenheim,
Address used since 23 Feb 2004
John Ernest Nichol - Director (Inactive)
Appointment date: 26 May 1997
Termination date: 23 Feb 1998
Address: Kaiapoi,
Address used since 26 May 1997
John Ernest Nichol - Director (Inactive)
Appointment date: 01 Feb 1932
Termination date: 10 Apr 1997
Address: Darfield,
Address used since 01 Feb 1932
Frederick Martin Shaw - Director (Inactive)
Appointment date: 22 Mar 1993
Termination date: 31 Jan 1997
Address: Christchurch,
Address used since 22 Mar 1993
John Watt - Director (Inactive)
Appointment date: 01 Feb 1932
Termination date: 30 Jun 1993
Address: Christchurch,
Address used since 01 Feb 1932
Paul Anthony Andrews - Director (Inactive)
Appointment date: 01 Feb 1932
Termination date: 22 Mar 1993
Address: Christchurch,
Address used since 01 Feb 1932
Mhm Automation Limited
53 Lunns Road
Mhm Ip Limited
53 Lunns Road
Mhm New Zealand Limited
53 Lunns Road
Aw Fraser Holdings Limited
39 Lunns Road
A W Fraser Limited
39 Lunns Road
C W F Hamilton & Co Limited
20 Lunns Rd