Shortcuts

Morgan & Pollard Landscapes Limited

Type: NZ Limited Company (Ltd)
9429031899710
NZBN
131640
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 17 Dec 2013

Morgan & Pollard Landscapes Limited was started on 28 Oct 1969 and issued an NZ business identifier of 9429031899710. The registered LTD company has been managed by 4 directors: Roger Walter Pollard - an active director whose contract began on 10 Feb 1992,
Adam Roger Pollard - an active director whose contract began on 30 Jun 2001,
Beverley Loreen Pollard - an inactive director whose contract began on 29 Jun 2000 and was terminated on 18 Sep 2010,
Alan Charles Morgan - an inactive director whose contract began on 17 Jan 1992 and was terminated on 01 Jul 1999.
According to our data (last updated on 31 Mar 2024), the company filed 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (type: registered, physical).
Up to 17 Dec 2013, Morgan & Pollard Landscapes Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address.
BizDb identified former names for the company: from 28 Oct 1969 to 08 Aug 1994 they were named Morgan & Pollard Limited.
A total of 100000 shares are issued to 2 groups (2 shareholders in total). In the first group, 33000 shares are held by 1 entity, namely:
Pollard, Sarah Elizabeth (an individual) located at R.d. 6, Prebbleton postcode 7676.
Another group consists of 1 shareholder, holds 67% shares (exactly 67000 shares) and includes
Pollard, Adam Roger - located at Rd 6, Christchurch.

Addresses

Previous addresses

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 02 Nov 2012 to 17 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 06 Jul 2011 to 02 Nov 2012

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 06 Jul 2011 to 17 Dec 2013

Address: Kendons/canterbury, 119 Blenheim Road, Christchurch

Physical address used from 03 Sep 2000 to 03 Sep 2000

Address: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh St, Christchurch New Zealand

Physical & registered address used from 03 Sep 2000 to 06 Jul 2011

Address: 119 Blenheim Road, Riccarton, Christchurch

Registered address used from 03 Sep 2000 to 03 Sep 2000

Address: C/o Kmg Kendons, 4th Floor Securities House, 221 Gloucester Street, Christchurch

Registered address used from 07 Apr 1997 to 03 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: October

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33000
Individual Pollard, Sarah Elizabeth R.d. 6
Prebbleton
7676
New Zealand
Shares Allocation #2 Number of Shares: 67000
Individual Pollard, Adam Roger Rd 6
Christchurch
7676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pollard, Beverley Loreen Ladbrookes
Christchurch

New Zealand
Individual Pollard, Roger Walter Ladbrookes
Christchurch

New Zealand
Directors

Roger Walter Pollard - Director

Appointment date: 10 Feb 1992

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 23 Oct 2009


Adam Roger Pollard - Director

Appointment date: 30 Jun 2001

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 21 Oct 2013


Beverley Loreen Pollard - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 18 Sep 2010

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 23 Oct 2009


Alan Charles Morgan - Director (Inactive)

Appointment date: 17 Jan 1992

Termination date: 01 Jul 1999

Address: Sumner,

Address used since 17 Jan 1992