Mack Farming Limited was started on 14 Dec 2009 and issued an NZBN of 9429031741163. This registered LTD company has been run by 6 directors: Steve Mcatamney - an active director whose contract began on 21 Dec 2018,
Joanne Mcatamney - an active director whose contract began on 21 Dec 2018,
Francis Stevens Mcatamney - an inactive director whose contract began on 14 Dec 2009 and was terminated on 03 Jan 2019,
Anne-Marie Allen - an inactive director whose contract began on 10 Jun 2015 and was terminated on 21 Dec 2018,
Anne-Marie Allen - an inactive director whose contract began on 21 Jul 2011 and was terminated on 04 Jun 2015.
As stated in our information (updated on 25 Mar 2024), this company filed 1 address: 126 Clayton Settlement Road, R D 17, Fairlie, 7987 (category: postal, office).
Until 10 Jan 2019, Mack Farming Limited had been using 208 Havelock Street, Ashburton, Ashburton as their physical address.
BizDb identified old names used by this company: from 14 Dec 2009 to 14 Dec 2009 they were called F S Mcatamney Limited, from 14 Dec 2009 to 21 Dec 2018 they were called F S & M Mcatamney Limited.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Mcatamney, Joanne (an individual) located at Fairlie postcode 7987.
The second group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Mcatamney, Stephen - located at R D 17, Fairlie. Mack Farming Limited is categorised as "Beef cattle and sheep farming" (ANZSIC A014410).
Principal place of activity
126 Clayton Settlement Road, R D 17, Fairlie, 7987 New Zealand
Previous addresses
Address #1: 208 Havelock Street, Ashburton, Ashburton, 7700 New Zealand
Physical & registered address used from 09 Jan 2019 to 10 Jan 2019
Address #2: 24 The Terrace, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 13 Jun 2016 to 09 Jan 2019
Address #3: 43 York Street, Seaview, Timaru, 7910 New Zealand
Registered address used from 05 Nov 2015 to 13 Jun 2016
Address #4: 43 York Street, Seaview, Timaru, 7910 New Zealand
Physical address used from 23 Oct 2014 to 13 Jun 2016
Address #5: 43 York Street, Seaview, Timaru, 7910 New Zealand
Registered address used from 23 Oct 2014 to 05 Nov 2015
Address #6: 338 Stafford Street, Timaru, 7910 New Zealand
Physical & registered address used from 02 Sep 2010 to 23 Oct 2014
Address #7: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand
Physical & registered address used from 29 Mar 2010 to 02 Sep 2010
Address #8: Mcfarlane Hornsey Simpson Ltd, 2 Sefton Street, Timaru
Registered & physical address used from 14 Dec 2009 to 29 Mar 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Mcatamney, Joanne |
Fairlie 7987 New Zealand |
22 Dec 2018 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Mcatamney, Stephen |
R D 17 Fairlie 7987 New Zealand |
22 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allen, Anne-marie |
Rd 1 Ashburton 7771 New Zealand |
12 Dec 2012 - 22 Dec 2018 |
Individual | Mcatamney, Estate Margaret |
Rd 21 Geraldine 7991 New Zealand |
14 Dec 2009 - 12 Dec 2012 |
Individual | Mcatamney, Francis Stephens |
Rd 21 Fairlie 7991 New Zealand |
14 Dec 2009 - 22 Dec 2018 |
Individual | Mcatamney, Francis Stephens |
Rd 21 Fairlie 7991 New Zealand |
14 Dec 2009 - 22 Dec 2018 |
Individual | Mcfarlane, John Duncan |
Maori Hill Timaru 7910 New Zealand |
12 Dec 2012 - 22 Dec 2018 |
Steve Mcatamney - Director
Appointment date: 21 Dec 2018
Address: R D 17, Fairlie, 7987 New Zealand
Address used since 21 Dec 2018
Joanne Mcatamney - Director
Appointment date: 21 Dec 2018
Address: R D 17, Fairlie, 7987 New Zealand
Address used since 21 Dec 2018
Francis Stevens Mcatamney - Director (Inactive)
Appointment date: 14 Dec 2009
Termination date: 03 Jan 2019
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 04 Jun 2015
Anne-marie Allen - Director (Inactive)
Appointment date: 10 Jun 2015
Termination date: 21 Dec 2018
Address: Rd 1, Ashburton, 7771 New Zealand
Address used since 10 Jun 2015
Anne-marie Allen - Director (Inactive)
Appointment date: 21 Jul 2011
Termination date: 04 Jun 2015
Address: Rd 1, Ashburton, 7771 New Zealand
Address used since 12 Dec 2012
Margaret Mcatamney - Director (Inactive)
Appointment date: 14 Dec 2009
Termination date: 20 Oct 2011
Address: Rd 21, Geraldine 7991, New Zealand
Address used since 14 Dec 2009
Reg Adam Real Estate Limited
24 The Terrace
Garden Grove Limited
24 The Terrace
Twizel Accommodation Solutions Limited
24 The Terrace
Hodgson Transport Limited
24 The Terrace
Hartington Investments Limited
24 The Terrace
Galleon Woodware Limited
24 The Terrace
Hook Bush Catering Limited
Level 1
Hukanui Station Limited
39 George Street
Morelea Farm Holdings Limited
269 Stafford Street
Riverview Farming 2014 Limited
26 Canon Street
Stanton Station Limited
100-104 Sophia Street
The Brothers Station Limited
4c Sefton Street East