Mcg Rural Limited was registered on 13 Feb 2012 and issued a New Zealand Business Number of 9429030804814. The removed LTD company has been supervised by 3 directors: Nicholas James Scoular Greenslade - an active director whose contract began on 13 Feb 2012,
Mark Andrew Calcott - an active director whose contract began on 13 Feb 2012,
Jason Harvey Mckenzie - an active director whose contract began on 13 Feb 2012.
According to BizDb's data (last updated on 22 Mar 2024), this company uses 1 address: Level 2, 11 Picton Avenue, Riccarton, 8011 (category: registered, physical).
A total of 300 shares are allotted to 8 groups (12 shareholders in total). As far as the first group is concerned, 95 shares are held by 1 entity, namely:
Mckenzie, Jason Harvey (a director) located at Rd 1, Darfield postcode 7571.
The 2nd group consists of 3 shareholders, holds 30% shares (exactly 90 shares) and includes
Greenslade, Nicola Jane - located at Rd 1, Darfield,
Greenslade, Nicholas James Scoular - located at Rd 1, Darfield,
Dineen, Mark John - located at Rd 1, Darfield.
The next share allocation (5 shares, 1.67%) belongs to 1 entity, namely:
Calcott, Mark Andrew, located at Rd 1, Christchurch (a director). Mcg Rural Limited has been categorised as "Sheep farming" (business classification A014110).
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 18 May 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Director | Mckenzie, Jason Harvey |
Rd 1 Darfield 7571 New Zealand |
13 Feb 2012 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Greenslade, Nicola Jane |
Rd 1 Darfield 7571 New Zealand |
13 Feb 2012 - |
Director | Greenslade, Nicholas James Scoular |
Rd 1 Darfield 7571 New Zealand |
13 Feb 2012 - |
Individual | Dineen, Mark John |
Rd 1 Darfield 7571 New Zealand |
13 Feb 2012 - |
Shares Allocation #3 Number of Shares: 5 | |||
Director | Calcott, Mark Andrew |
Rd 1 Christchurch 7671 New Zealand |
13 Feb 2012 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Calcott, Jacqueline |
Rd 1 Christchurch 7671 New Zealand |
13 Feb 2012 - |
Shares Allocation #5 Number of Shares: 5 | |||
Director | Greenslade, Nicholas James Scoular |
Rd 1 Darfield 7571 New Zealand |
13 Feb 2012 - |
Shares Allocation #6 Number of Shares: 90 | |||
Individual | Calcott, Jacqueline |
Rd 1 Christchurch 7671 New Zealand |
13 Feb 2012 - |
Director | Calcott, Mark Andrew |
Rd 1 Christchurch 7671 New Zealand |
13 Feb 2012 - |
Individual | Frew, Dean Johnathan |
Rd 1 Christchurch 7671 New Zealand |
13 Feb 2012 - |
Shares Allocation #7 Number of Shares: 5 | |||
Individual | Greenslade, Nicola Jane |
Rd 1 Darfield 7571 New Zealand |
13 Feb 2012 - |
Shares Allocation #8 Number of Shares: 5 | |||
Director | Mckenzie, Jason Harvey |
Rd 1 Darfield 7571 New Zealand |
13 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Jeanette Maree |
Rd 1 Darfield 7571 New Zealand |
13 Feb 2012 - 21 Jun 2019 |
Individual | Mckenzie, Jeanette Maree |
Rd 1 Darfield 7571 New Zealand |
13 Feb 2012 - 21 Jun 2019 |
Nicholas James Scoular Greenslade - Director
Appointment date: 13 Feb 2012
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 13 Feb 2012
Mark Andrew Calcott - Director
Appointment date: 13 Feb 2012
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 13 Feb 2012
Jason Harvey Mckenzie - Director
Appointment date: 13 Feb 2012
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 13 Feb 2012
Ryder Property Investments Limited
11 Picton Avenue
K-town Holdings Limited
Level 2
Cocolita Limited
11 Picton Avenue
Cooper Locums Limited
Level 2
Cashel Holdings Limited
Level 2
Woodland Nuts Limited
11 Picton Avenue
Fitzgerald Cullen Limited
Markhams Christchurch Limited
Glenmark Farms Limited
Level 2
Paiwai Limited
335 Lincoln Road
Ruddenklau Farming Company Limited
Level 3, 2 Hazeldean Road
Waikonini Farms Limited
119 Blenheim Road
Woodbank Farm Limited
21 Leslie Hills Drive