Hugh & Victorine Morrison Limited, a registered company, was incorporated on 04 Apr 1977. 9429040054919 is the business number it was issued. The company has been run by 6 directors: Victorine Margaret Morrison - an active director whose contract started on 01 Jun 2017,
Hugh Morrison - an active director whose contract started on 01 Jun 2017,
William James Campbell - an inactive director whose contract started on 30 Aug 2016 and was terminated on 01 Jun 2017,
Janice Elaine Wilkinson - an inactive director whose contract started on 30 Aug 2016 and was terminated on 25 May 2017,
Shirley Doris Morrison - an inactive director whose contract started on 11 Feb 1986 and was terminated on 30 Aug 2016.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 2 Arawa Street, Matamata, Matamata, 3400 (types include: registered, physical).
Hugh & Victorine Morrison Limited had been using 79 Firth Street, Matamata, Matamata as their registered address up to 05 Jan 2022.
Previous aliases used by this company, as we managed to find at BizDb, included: from 08 Oct 1996 to 14 Nov 2018 they were named J. & S. Morrison Limited, from 04 Apr 1977 to 08 Oct 1996 they were named J & S Morrison Limited.
A total of 20000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 500 shares (2.5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 9500 shares (47.5 per cent). Finally there is the 3rd share allotment (9500 shares 47.5 per cent) made up of 1 entity.
Previous addresses
Address: 79 Firth Street, Matamata, Matamata, 3400 New Zealand
Registered & physical address used from 24 May 2021 to 05 Jan 2022
Address: 2a Arawa Street, Matamata, 3400 New Zealand
Registered & physical address used from 21 Oct 2013 to 24 May 2021
Address: 55 Arawa Street, Matamata, 3400 New Zealand
Registered & physical address used from 11 Nov 2011 to 21 Oct 2013
Address: Cooper Aitken & Partners, 55 Arawa Street, Matamata New Zealand
Physical & registered address used from 20 Nov 2009 to 11 Nov 2011
Address: Cameron Accounting Ltd, 55 Arawa Street, Matamata
Registered & physical address used from 14 Nov 2005 to 20 Nov 2009
Address: Roger A Cameron, 55 Arawa Street, Matamata
Registered address used from 25 Sep 1995 to 14 Nov 2005
Address: Candy Diprose & Partners, Arawa St, Matamata
Registered address used from 25 Sep 1995 to 25 Sep 1995
Address: -
Physical address used from 18 Feb 1992 to 18 Feb 1992
Address: C/- Roger A. Cameron, Chartered Accountant, 55 Arawa Street, Matamata
Physical address used from 18 Feb 1992 to 14 Nov 2005
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Morrison, Victorine Margaret |
Pukekohe Pukekohe 2120 New Zealand |
08 Jun 2017 - |
Shares Allocation #2 Number of Shares: 9500 | |||
Individual | Morrison, Hugh |
Pukekohe Pukekohe 2120 New Zealand |
08 Jun 2017 - |
Shares Allocation #3 Number of Shares: 9500 | |||
Individual | Morrison, Victorine Margaret |
Pukekohe Pukekohe 2120 New Zealand |
08 Jun 2017 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Morrison, Hugh |
Pukekohe Pukekohe 2120 New Zealand |
08 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilkinson, Janice Elaine |
R D 4 Hamilton 3284 New Zealand |
14 Sep 2016 - 08 Jun 2017 |
Individual | Morrison, Shirley Doris |
R D 2 Morrinsville New Zealand |
16 Nov 2004 - 14 Sep 2016 |
Individual | Campbell, William James |
R D 2 Morrinsville 3372 New Zealand |
14 Sep 2016 - 08 Jun 2017 |
Individual | Morrison, Shirley Doris |
R D 2 Morrinsville |
04 Apr 1977 - 14 Sep 2016 |
Individual | Morrison, James Glass |
R D 2 Morrinsville |
04 Apr 1977 - 16 Nov 2004 |
Victorine Margaret Morrison - Director
Appointment date: 01 Jun 2017
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Jun 2017
Hugh Morrison - Director
Appointment date: 01 Jun 2017
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Jun 2017
William James Campbell - Director (Inactive)
Appointment date: 30 Aug 2016
Termination date: 01 Jun 2017
Address: R D 2, Morrinsville, 3372 New Zealand
Address used since 30 Aug 2016
Janice Elaine Wilkinson - Director (Inactive)
Appointment date: 30 Aug 2016
Termination date: 25 May 2017
Address: R D 4, Hamilton, 3284 New Zealand
Address used since 30 Aug 2016
Shirley Doris Morrison - Director (Inactive)
Appointment date: 11 Feb 1986
Termination date: 30 Aug 2016
Address: R D 2, Morrinsville, 3372 New Zealand
Address used since 04 Sep 2015
James Glass Morrison - Director (Inactive)
Appointment date: 11 Feb 1986
Termination date: 17 Mar 2004
Address: R D 2, Morrinsville,
Address used since 11 Feb 1986
Candy Gillespie Limited
Candy Gillespie
Empire Stone Limited
Candy Gillespie
L & M Ventures 2005 Limited
Candy Gillespie
White Swan Properties Limited
Candy Gillespie
Bay Big Bales Limited
Candy Gillespie
Bw Van Heuven Limited
Candy Gillespie