Shortcuts

Morna Downs Limited

Type: NZ Limited Company (Ltd)
9429031949873
NZBN
126946
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Physical & registered & service address used since 03 Dec 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 102851
Individual Rutherford, Matthew John Waiau
7395
New Zealand
Shares Allocation #2 Number of Shares: 53525
Individual Rutherford, Donna Maria Culverden
Shares Allocation #3 Number of Shares: 53525
Individual Rutherford, John Craig Culverden
Directors

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

Nearby companies

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