M-T Acres Limited was started on 19 Mar 2012 and issued an NZ business identifier of 9429030746336. This registered LTD company has been run by 2 directors: Michael David Wilson - an active director whose contract started on 19 Mar 2012,
Teresa Marie Wilson - an active director whose contract started on 19 Mar 2012.
As stated in our data (updated on 02 May 2025), this company registered 1 address: 77 Titiraupenga Street, Taupo, 3330 (type: physical, registered).
Up until 30 Jul 2012, M-T Acres Limited had been using 238C Barrington Street, Spreydon, Christchurch as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Wilson, Michael David (a director) located at Rd 1, Turangi postcode 3381.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Wilson, Teresa Marie - located at Two Mile Bay, Taupo. M-T Acres Limited was classified as "Mail service" (ANZSIC I510110).
Previous address
Address: 238c Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 19 Mar 2012 to 30 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Wilson, Michael David |
Rd 1 Turangi 3381 New Zealand |
19 Mar 2012 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Wilson, Teresa Marie |
Two Mile Bay Taupo 3330 New Zealand |
19 Mar 2012 - |
Michael David Wilson - Director
Appointment date: 19 Mar 2012
Address: Rd 1, Turangi, 3381 New Zealand
Address used since 28 May 2014
Address: Two Mile Bay, Taupo, 3330 New Zealand
Address used since 29 May 2019
Teresa Marie Wilson - Director
Appointment date: 19 Mar 2012
Address: Rd 1, Turangi, 3381 New Zealand
Address used since 28 May 2014
Address: Two Mile Bay, Taupo, 3330 New Zealand
Address used since 29 May 2019
Kohutapu Lodge & Tribal Tours Limited
77 Titiraupenga Street
Dixie Brown's M & M Limited
77 Titiraupenga Street
J Thatcher Limited
77 Titiraupenga Street
Outwoods Farm Limited
77 Titiraupenga Street
Build Taupo Limited
77 Titiraupenga Street
Raw Consulting Limited
77 Titiraupenga Street
Flash Forward Limited
807 Victoria Street
Floyd & Floyd Co Limited
10 Porou Street
Fredz Limited
1222 Arawa Street
Heldun Limited
87 Weraroa Road
Kaimai Rd Services Limited
181 Devonport Road
Mlm Deliveries Limited
1301 Amohau Street