Mercantile Gazette Marketing Limited was registered on 04 May 1982 and issued a business number of 9429040331492. This registered LTD company has been managed by 7 directors: Warren Head - an active director whose contract started on 25 Jul 1991,
Warren Patrick Head - an active director whose contract started on 25 Jul 1991,
Thomas Alan Coull - an inactive director whose contract started on 25 May 1996 and was terminated on 31 Mar 2020,
John Patrick O'sullivan - an inactive director whose contract started on 25 Jul 1991 and was terminated on 12 Jul 2017,
Derek Arthur Freear - an inactive director whose contract started on 10 Feb 1993 and was terminated on 10 Nov 2016.
According to BizDb's information (updated on 01 Apr 2024), this company uses 1 address: 8 Sheffield Crescent, Burnside, Christchurch, 8053 (category: delivery, postal).
Up to 30 Jun 1997, Mercantile Gazette Marketing Limited had been using 8 Sheffield Crescent, Christchurch 5 as their physical address.
BizDb identified other names for this company: from 04 May 1982 to 01 May 2002 they were named Headliner Publishing Co Limited.
A total of 5000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Head, Warren (an individual) located at Redwood, Christchurch postcode 8051. Mercantile Gazette Marketing Limited is classified as "Publishing nec" (ANZSIC J541910).
Principal place of activity
8 Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 8 Sheffield Crescent, Christchurch 5 New Zealand
Physical address used from 30 Jun 1997 to 30 Jun 1997
Address #2: P O Box 20034, Christchurch
Physical address used from 30 Jun 1997 to 30 Jun 1997
Address #3: 8 Sheffield Cres, Christchurch 5 New Zealand
Registered address used from 30 Jun 1997 to 16 Feb 2015
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 23 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Head, Warren |
Redwood Christchurch 8051 New Zealand |
04 May 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'sullivan, John And Kevin |
Vauxhall Dunedin 9013 New Zealand |
13 Jan 2007 - 13 Jul 2017 |
Individual | Mortlock, Paul L |
Christchurch |
04 May 1982 - 27 Nov 2013 |
Individual | Abbott, Betty Catherine |
210 Macleans, 1 Lady Isaac Way Christchurch 802 New Zealand |
27 Nov 2013 - 20 Aug 2014 |
Individual | O'sullivan, Kevin T |
Christchurch |
04 May 1982 - 13 Jan 2007 |
Individual | Dalley, Rex David |
R D 6 Christchurch |
04 May 1982 - 13 Jan 2007 |
Individual | Rhodes, David G |
Christchurch |
04 May 1982 - 03 Feb 2011 |
Individual | O'sullivan, John Patrick |
Christchurch |
04 May 1982 - 13 Jan 2007 |
Individual | Freear, Derek Arthur |
Christchurch |
04 May 1982 - 13 Jul 2017 |
Warren Head - Director
Appointment date: 25 Jul 1991
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 01 Feb 2017
Warren Patrick Head - Director
Appointment date: 25 Jul 1991
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 01 Feb 2017
Thomas Alan Coull - Director (Inactive)
Appointment date: 25 May 1996
Termination date: 31 Mar 2020
Address: Cromwell, 9384 New Zealand
Address used since 26 Feb 2020
Address: Christchurch, 8041 New Zealand
Address used since 09 Feb 2016
John Patrick O'sullivan - Director (Inactive)
Appointment date: 25 Jul 1991
Termination date: 12 Jul 2017
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 09 Feb 2016
Derek Arthur Freear - Director (Inactive)
Appointment date: 10 Feb 1993
Termination date: 10 Nov 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 09 Feb 2016
Rex David Dalley - Director (Inactive)
Appointment date: 25 Jul 1991
Termination date: 10 May 2000
Address: No 6 R D, Christchurch,
Address used since 25 Jul 1991
Frank Bernard Bennett - Director (Inactive)
Appointment date: 25 Jul 1991
Termination date: 10 Jun 1998
Address: Christchurch,
Address used since 25 Jul 1991
Red Flag Limited
8 Sheffield Crescent
Northwest Productions Limited
8 Sheffield Crescent
Arrow Components (nz)
8a Sheffield Crescent
Jb & Wj Investment Limited
8a Sheffield Crescent
Harewood Panel And Paint Limited
8a Sheffield Crescent
R & D Consulting Limited
10j Sheffield Crescent
Auckram Publishing Limited
64 Lowry Avenue
Chook House Press Limited
172 Idris Road
Indica Et Buddhica Distributors Limited
23 Straven Road
Indica Et Buddhica Publishers Limited
23 Straven Road
Page Media Limited
Level 1, 567 Wairakei Road
Premier Publishing Limited
162 Kendal Avenue