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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33000 | |||
Individual | Pollard, Sarah Elizabeth |
R.d. 6 Prebbleton 7676 New Zealand |
02 Nov 2023 - |
Shares Allocation #2 Number of Shares: 67000 | |||
Individual | Pollard, Adam Roger |
Rd 6 Christchurch 7676 New Zealand |
30 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pollard, Beverley Loreen |
Ladbrookes Christchurch New Zealand |
28 Oct 1969 - 28 Jan 2013 |
Individual | Pollard, Roger Walter |
Ladbrookes Christchurch New Zealand |
28 Oct 1969 - 18 Feb 2013 |
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
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2