Matuku Land Co Limited, a registered company, was incorporated on 23 Dec 1957. 9429040937991 is the NZ business number it was issued. The company has been supervised by 4 directors: Philippa Mary Durrant - an active director whose contract began on 06 Dec 1984,
Hamish John Durrant - an active director whose contract began on 30 Oct 2018,
Robert Gordon Durrant - an inactive director whose contract began on 29 Oct 2018 and was terminated on 26 Nov 2018,
John Lylford Durrant - an inactive director whose contract began on 06 Dec 1984 and was terminated on 30 Jun 2017.
Updated on 27 Feb 2024, the BizDb data contains detailed information about 1 address: 12 Bruce Street, Hunterville, Hunterville, 4730 (types include: physical, registered).
Matuku Land Co Limited had been using 53-55 Manchester Street, Feilding 4702 as their registered address until 12 Sep 2013.
A total of 49000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 48999 shares (100%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0%).
Previous addresses
Address: 53-55 Manchester Street, Feilding 4702 New Zealand
Registered & physical address used from 25 Jun 2010 to 12 Sep 2013
Address: Allanmcneill, 53-55 Manchester Street, Feilding
Physical address used from 07 Jun 2005 to 25 Jun 2010
Address: Hanera Road, R D 3, Taihape
Physical address used from 22 Jul 2003 to 07 Jun 2005
Address: Hanera Road, R D 3, Taihape
Physical address used from 31 Jul 2002 to 22 Jul 2003
Address: Same As Registered Office
Physical address used from 30 Jul 2001 to 30 Jul 2001
Address: Hmera Rd, R D 3, Taihape
Physical address used from 30 Jul 2001 to 31 Jul 2002
Address: C/- Blight Chapman Giller Roe, 2 Tui Street, Taihape
Registered address used from 18 Jan 2000 to 25 Jun 2010
Address: Coopers & Lybrand, 53-55 Manchester Street, Feilding
Registered address used from 28 Jun 1997 to 18 Jan 2000
Address: Blight Dodgson & Co, 21 Tui Street, Taihape
Registered address used from 23 Jun 1997 to 28 Jun 1997
Address: Blight Chapman Giller Roe, 21 Tui Street, Taihape
Registered address used from 06 Jun 1997 to 23 Jun 1997
Basic Financial info
Total number of Shares: 49000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48999 | |||
Entity (NZ Limited Company) | Matuku Independent Trustees Limited Shareholder NZBN: 9429046802798 |
Ahuriri Napier 4110 New Zealand |
30 Oct 2018 - |
Individual | Durrant, Philippa Mary |
R D 3 Taihape 4793 New Zealand |
23 Dec 1957 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Durrant, Philippa Mary |
R D 3 Taihape 4793 New Zealand |
23 Dec 1957 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Durrant, John Lylford |
R D 3 Taihape 4793 New Zealand |
23 Dec 1957 - 30 Oct 2018 |
Individual | Durrant, John Lylford |
R D 3 Taihape 4793 New Zealand |
23 Dec 1957 - 30 Oct 2018 |
Individual | Glazwiski, Marion |
Taupo 3330 New Zealand |
23 Dec 1957 - 30 Oct 2018 |
Philippa Mary Durrant - Director
Appointment date: 06 Dec 1984
Address: Rd 3, Taihape, 4793 New Zealand
Address used since 29 Oct 2015
Hamish John Durrant - Director
Appointment date: 30 Oct 2018
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 30 Oct 2018
Robert Gordon Durrant - Director (Inactive)
Appointment date: 29 Oct 2018
Termination date: 26 Nov 2018
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 29 Oct 2018
John Lylford Durrant - Director (Inactive)
Appointment date: 06 Dec 1984
Termination date: 30 Jun 2017
Address: Rd 3, Taihape, 4793 New Zealand
Address used since 29 Oct 2015
Herd You're Busy Limited
12 Bruce Street
Goodwin Trustees & Agency Limited
12 Bruce Street
Aaron Uings Farming Limited
12 Bruce Street
Nga Puke Limited
12 Bruce Street
Simpson Agriculture Limited
12 Bruce St
Krama Nz Limited
12 Bruce St