Morna Downs Limited was launched on 08 May 1962 and issued an NZBN of 9429031949873. The registered LTD company has been supervised by 5 directors: John Craig Rutherford - an active director whose contract began on 16 Feb 1988,
Donna Maria Rutherford - an active director whose contract began on 16 Feb 1988,
Matthew John Rutherford - an active director whose contract began on 14 Jul 2022,
Diana Rutherford - an inactive director whose contract began on 16 Feb 1988 and was terminated on 27 May 1997,
John Landsborough Rutherford - an inactive director whose contract began on 16 Feb 1988 and was terminated on 27 May 1997.
According to BizDb's information (last updated on 16 Mar 2024), this company registered 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (types include: physical, registered).
Up until 29 Jun 1998, Morna Downs Limited had been using P S Alexander, Level 1 / Unit 1 / Amuri Park, 25 Churchill Street, Christchurch as their registered address.
A total of 209901 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 102851 shares are held by 1 entity, namely:
Rutherford, Matthew John (an individual) located at Waiau postcode 7395.
Then there is a group that consists of 1 shareholder, holds 25.5 per cent shares (exactly 53525 shares) and includes
Rutherford, Donna Maria - located at Culverden.
The next share allocation (53525 shares, 25.5%) belongs to 1 entity, namely:
Rutherford, John Craig, located at Culverden (an individual).
Previous addresses
Address: P S Alexander, Level 1 / Unit 1 / Amuri Park, 25 Churchill Street, Christchurch
Registered address used from 29 Jun 1998 to 29 Jun 1998
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered address used from 29 Jun 1998 to 03 Dec 2018
Address: Ps Alexander, 31a Bampton Street, Christchurch
Physical address used from 03 Jun 1998 to 03 Jun 1998
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Physical address used from 03 Jun 1998 to 03 Dec 2018
Address: P S Alexander, 31a Bampton Street, Christchurch 6
Registered address used from 28 Jul 1997 to 29 Jun 1998
Address: 31a Bampton Street, Christchurch 6
Registered address used from 02 Jul 1997 to 28 Jul 1997
Address: C/- P S Alexander, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch
Registered address used from 30 Jun 1997 to 02 Jul 1997
Address: Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch
Registered address used from 05 Jun 1997 to 30 Jun 1997
Basic Financial info
Total number of Shares: 209901
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 102851 | |||
Individual | Rutherford, Matthew John |
Waiau 7395 New Zealand |
04 Aug 2022 - |
Shares Allocation #2 Number of Shares: 53525 | |||
Individual | Rutherford, Donna Maria |
Culverden |
08 May 1962 - |
Shares Allocation #3 Number of Shares: 53525 | |||
Individual | Rutherford, John Craig |
Culverden |
08 May 1962 - |
John Craig Rutherford - Director
Appointment date: 16 Feb 1988
Address: Culverden, 7391 New Zealand
Address used since 14 May 2015
Donna Maria Rutherford - Director
Appointment date: 16 Feb 1988
Address: Culverden, 7391 New Zealand
Address used since 14 May 2015
Matthew John Rutherford - Director
Appointment date: 14 Jul 2022
Address: Waiau, 7395 New Zealand
Address used since 14 Jul 2022
Diana Rutherford - Director (Inactive)
Appointment date: 16 Feb 1988
Termination date: 27 May 1997
Address: Hanmer Springs,
Address used since 16 Feb 1988
John Landsborough Rutherford - Director (Inactive)
Appointment date: 16 Feb 1988
Termination date: 27 May 1997
Address: Hanmer Springs,
Address used since 16 Feb 1988
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street