Shortcuts

Moorland Holdings Limited

Type: NZ Limited Company (Ltd)
9429033037479
NZBN
2055380
Company Number
Registered
Company Status
Current address
208 Havelock Street
Ashburton
Ashburton 7700
New Zealand
Registered & physical & service address used since 24 May 2021

Moorland Holdings Limited was started on 06 Dec 2007 and issued a New Zealand Business Number of 9429033037479. This registered LTD company has been run by 4 directors: Michelle Ann Moore - an active director whose contract began on 06 Dec 2007,
Ross Hugh Moore - an active director whose contract began on 06 Dec 2007,
Stanley Ward Scorringe - an inactive director whose contract began on 06 Dec 2007 and was terminated on 11 Aug 2015,
Patricia Anne Scorringe - an inactive director whose contract began on 06 Dec 2007 and was terminated on 11 Aug 2015.
According to our data (updated on 28 Apr 2024), the company registered 1 address: 208 Havelock Street, Ashburton, Ashburton, 7700 (category: registered, physical).
Up until 24 May 2021, Moorland Holdings Limited had been using 208 Havelock Street, Ashburton as their registered address.
BizDb found previous aliases for the company: from 06 Dec 2007 to 17 Aug 2015 they were called Moore & Scorringe Developments Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Moore, Michelle Ann (an individual) located at Fairlie postcode 7987.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Moore, Ross Hugh - located at Rd 17, Fairlie.

Addresses

Previous addresses

Address: 208 Havelock Street, Ashburton, 7700 New Zealand

Registered & physical address used from 03 Aug 2017 to 24 May 2021

Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 01 Apr 2014 to 03 Aug 2017

Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 29 May 2012 to 01 Apr 2014

Address: 39 George Street, Timaru, 7910 New Zealand

Registered & physical address used from 25 May 2011 to 29 May 2012

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 31 May 2010 to 25 May 2011

Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910

Physical & registered address used from 22 May 2009 to 31 May 2010

Address: 36 Kawhero Drive, Kuaotunu, Whitianga 3592

Physical & registered address used from 29 Apr 2008 to 22 May 2009

Address: 36 Kawhero Drive, Kuaotunu,, Whitianga

Physical address used from 06 Dec 2007 to 29 Apr 2008

Address: 36 Kawhero Drive, Kuaotunu, Whitianga

Registered address used from 06 Dec 2007 to 29 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Moore, Michelle Ann Fairlie
7987
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Moore, Ross Hugh Rd 17
Fairlie
7987
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Ross Hugh Fairlie 7987
Individual Scorringe, Stanley Ward Whitianga 3592

New Zealand
Individual Scorringe, Patricia Anne Whitianga 3592
Individual Moore, Michelle Ann Fairlie 7987
Individual Scorringe, Patricia Anne Whitianga 3592
Directors

Michelle Ann Moore - Director

Appointment date: 06 Dec 2007

Address: Rd 17, Fairlie, 7987 New Zealand

Address used since 24 May 2010

Address: Fairlie, 7987 New Zealand

Address used since 25 Sep 2018


Ross Hugh Moore - Director

Appointment date: 06 Dec 2007

Address: Rd 17, Fairlie, 7987 New Zealand

Address used since 24 May 2010

Address: Fairlie, 7987 New Zealand

Address used since 26 Sep 2018


Stanley Ward Scorringe - Director (Inactive)

Appointment date: 06 Dec 2007

Termination date: 11 Aug 2015

Address: Rd 2, Whitianga, 3592 New Zealand

Address used since 24 May 2010


Patricia Anne Scorringe - Director (Inactive)

Appointment date: 06 Dec 2007

Termination date: 11 Aug 2015

Address: Rd 2, Whitianga, 3592 New Zealand

Address used since 24 May 2010

Nearby companies

Spaxton Stock Water Limited
208 Havelock Street

Stewarton Farm Limited
208 Havelock Street

T R Stack Building Limited
208 Havelock Street

Stack Farming Limited
208 Havelock Street

L & N Jones Farms Limited
208 Havelock Street

Ludemann Dairies Limited
208 Havelock Street