Mid Canterbury Growers Limited was launched on 19 Sep 2011 and issued a business number of 9429030956711. This registered LTD company has been managed by 4 directors: Timothy James Pike - an active director whose contract began on 19 Sep 2011,
John Trevor Mawle - an inactive director whose contract began on 13 Jun 2014 and was terminated on 31 Oct 2022,
Ellen Adriana Pike - an inactive director whose contract began on 13 Jun 2014 and was terminated on 31 Oct 2022,
Graham William Todd - an inactive director whose contract began on 19 Sep 2011 and was terminated on 30 May 2014.
According to BizDb's information (updated on 09 Apr 2024), the company filed 1 address: 151 Burnett Street, Ashburton, Ashburton, 7700 (type: registered, service).
Up until 07 Jul 2021, Mid Canterbury Growers Limited had been using 208 Havelock Street, Ashburton, Ashburton as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 400 shares are held by 1 entity, namely:
Pike, Timothy James (a director) located at Rd 6, Ashburton postcode 7776.
Another group consists of 1 shareholder, holds 30% shares (exactly 300 shares) and includes
Pike, Timothy James - located at Rd 6, Ashburton. Mid Canterbury Growers Limited has been classified as "Farm produce or supplies wholesaling" (ANZSIC F331905).
Previous address
Address #1: 208 Havelock Street, Ashburton, Ashburton, 7700 New Zealand
Physical & registered address used from 19 Sep 2011 to 07 Jul 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Pike, Timothy James |
Rd 6 Ashburton 7776 New Zealand |
19 Sep 2011 - |
Shares Allocation #2 Number of Shares: 300 | |||
Director | Pike, Timothy James |
Rd 6 Ashburton 7776 New Zealand |
19 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pike, Ellen Adriana |
Rd 6 Ashburton 7730 New Zealand |
19 Sep 2011 - 23 Nov 2022 |
Entity | Mawle Trustees Limited Shareholder NZBN: 9429048381338 Company Number: 8037137 |
23 Jul 2021 - 23 Nov 2022 | |
Individual | Mawle, John |
Rd 12 Methven 7782 New Zealand |
06 Mar 2013 - 23 Jul 2021 |
Individual | Todd, Graham William |
Tinwald Ashburton 7700 New Zealand |
19 Sep 2011 - 06 Jun 2014 |
Entity | Leech & Partners Trustees (2007) Limited Shareholder NZBN: 9429033538181 Company Number: 1920021 |
Level 1, 161 Burnett Street Ashburton Null 7700 New Zealand |
06 Mar 2013 - 23 Jul 2021 |
Individual | Mawle, Jean |
Rd 12 Methven 7782 New Zealand |
06 Mar 2013 - 23 Jul 2021 |
Individual | Mawle, John |
Rd 12 Methven 7782 New Zealand |
06 Mar 2013 - 23 Jul 2021 |
Individual | Mawle, Jean |
Rd 12 Methven 7782 New Zealand |
06 Mar 2013 - 23 Jul 2021 |
Entity | Leech & Partners Trustees (2007) Limited Shareholder NZBN: 9429033538181 Company Number: 1920021 |
Level 1, 161 Burnett Street Ashburton Null 7700 New Zealand |
06 Mar 2013 - 23 Jul 2021 |
Entity | Greenfields (canterbury) Limited Shareholder NZBN: 9429033203904 Company Number: 1973689 |
19 Sep 2011 - 12 Dec 2014 | |
Entity | G E Todd And Sons Limited Shareholder NZBN: 9429031547079 Company Number: 2477972 |
19 Sep 2011 - 06 Jun 2014 | |
Individual | Todd, Emma Kate |
Tinwald Ashburton 7700 New Zealand |
19 Sep 2011 - 06 Jun 2014 |
Director | Graham William Todd |
Tinwald Ashburton 7700 New Zealand |
19 Sep 2011 - 06 Jun 2014 |
Entity | Greenfields (canterbury) Limited Shareholder NZBN: 9429033203904 Company Number: 1973689 |
19 Sep 2011 - 12 Dec 2014 | |
Entity | G E Todd And Sons Limited Shareholder NZBN: 9429031547079 Company Number: 2477972 |
19 Sep 2011 - 06 Jun 2014 |
Timothy James Pike - Director
Appointment date: 19 Sep 2011
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 27 Jun 2023
Address: Rd 6, Lauriston, 7776 New Zealand
Address used since 01 Jun 2020
Address: Methven, Methven, 7730 New Zealand
Address used since 01 Jun 2015
Address: Rd 6, Lauriston, 7776 New Zealand
Address used since 19 Feb 2019
John Trevor Mawle - Director (Inactive)
Appointment date: 13 Jun 2014
Termination date: 31 Oct 2022
Address: Rd 12, Rakaia, 7782 New Zealand
Address used since 13 Jun 2014
Ellen Adriana Pike - Director (Inactive)
Appointment date: 13 Jun 2014
Termination date: 31 Oct 2022
Address: Rd 6, Lauriston, 7776 New Zealand
Address used since 19 Feb 2019
Address: Methven, Methven, 7730 New Zealand
Address used since 01 Jun 2015
Graham William Todd - Director (Inactive)
Appointment date: 19 Sep 2011
Termination date: 30 May 2014
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 19 Sep 2011
Spaxton Stock Water Limited
208 Havelock Street
Stewarton Farm Limited
208 Havelock Street
T R Stack Building Limited
208 Havelock Street
Stack Farming Limited
208 Havelock Street
L & N Jones Farms Limited
208 Havelock Street
Ludemann Dairies Limited
208 Havelock Street
Barefoot Adventure Investments Limited
6a Peel Close
Jade Garden Produce Limited
31 Lincoln-rolleston Road
Pacificvet Limited
Main South Road
Southern Dairy Limited
C/- Brophy Knight & Partners
Sparmac Limited
54 Cass Street
Willowmere Organic Farms Limited
18 Duncans Road