M G J V Limited, a registered company, was registered on 03 May 2007. 9429033416250 is the NZ business number it was issued. The company has been managed by 5 directors: Richard Dennis Mcbride - an active director whose contract started on 03 May 2007,
Roger Edward Green - an active director whose contract started on 03 May 2007,
Elizabeth Joan Green - an active director whose contract started on 03 May 2007,
Rodger Edward Green - an active director whose contract started on 03 May 2007,
Samantha Jane Mcbride - an active director whose contract started on 03 May 2007.
Last updated on 10 May 2025, BizDb's database contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (types include: registered, physical).
M G J V Limited had been using Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill 9810 as their physical address up until 02 Oct 2017.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 25 shares (25 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 50 shares (50 per cent). Lastly we have the 3rd share allotment (25 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill 9810 New Zealand
Physical & registered address used from 04 Nov 2009 to 02 Oct 2017
Address: Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill
Physical & registered address used from 01 Apr 2009 to 04 Nov 2009
Address: 62 Deveron Street, Invercargill
Physical & registered address used from 03 May 2007 to 01 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 07 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Director | Green, Roger Edward |
Terrigal New South Wales 2260 Australia |
21 May 2019 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Mcculloch Trustees 2004 Limited Shareholder NZBN: 9429035579663 |
Level 2, 11-17 Church Street Queenstown 9300 New Zealand |
20 Dec 2010 - |
| Individual | Mcbride, Samantha Jane |
Te Anau Te Anau 9600 New Zealand |
03 May 2007 - |
| Individual | Mcbride, Richard Dennis |
Te Anau Te Anau 9600 New Zealand |
03 May 2007 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Green, Elizabeth Joan |
Terrigal New South Wales 2260 Australia |
03 May 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pine, Damien James |
155 Layard Street Invercargill 9810 New Zealand |
03 May 2007 - 20 Dec 2010 |
| Individual | Green, Rodger Edward |
Glenorie Nsw, Australia |
03 May 2007 - 21 May 2019 |
Richard Dennis Mcbride - Director
Appointment date: 03 May 2007
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 25 May 2010
Roger Edward Green - Director
Appointment date: 03 May 2007
Address: Terrigal, New South Wales, 2260 Australia
Address used since 21 May 2019
Elizabeth Joan Green - Director
Appointment date: 03 May 2007
Address: Terrigal, New South Wales, 2260 Australia
Address used since 21 May 2019
Address: Glenorie, Nsw, Australia
Address used since 25 May 2010
Rodger Edward Green - Director
Appointment date: 03 May 2007
Address: Glenorie, Nsw, Australia
Address used since 25 May 2010
Samantha Jane Mcbride - Director
Appointment date: 03 May 2007
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 25 May 2010
Ferris Logging Limited
Level 1, 20 Don Street
Milk Tech South Limited
Level 1, 20 Don Street
Hamkee Dairies Limited
Level 1, 20 Don Street
Expatriate Sea Venture Limited
Level 1, 20 Don Street
Silsa Construction Limited
Level 1, 162 Dee Street
Agri Trading Limited
Level 1 162 Dee St