Mrvf Limited, a registered company, was launched on 27 Feb 2006. 9429034294437 is the NZ business identifier it was issued. "Beef cattle farming" (business classification A014220) is how the company has been classified. The company has been managed by 4 directors: Mark Graeme Fromont - an active director whose contract began on 27 Feb 2006,
Mervyn Gowland Wardell - an active director whose contract began on 27 Feb 2006,
Samuel John Mark Read - an active director whose contract began on 27 Feb 2006,
Victor Wayne Hill - an active director whose contract began on 27 Feb 2006.
Last updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: 94 Tauraroa Road, Whangarei, 0178 (category: registered, physical).
Mrvf Limited had been using 94 Tauraroa Road, Maungakaramea, Whangarei as their registered address up until 20 Jul 2022.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 10 shares (10 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 70 shares (70 per cent). Lastly the third share allocation (10 shares 10 per cent) made up of 1 entity.
Principal place of activity
94 Tauraroa Road, Rd 8, Maungakaramea, 0178 New Zealand
Previous addresses
Address: 94 Tauraroa Road, Maungakaramea, Whangarei, 0178 New Zealand
Registered & physical address used from 13 Sep 2019 to 20 Jul 2022
Address: 70 Victory Road, Laingholm, Auckland, 0604 New Zealand
Registered & physical address used from 01 Jul 2009 to 13 Sep 2019
Address: 94 Tauraroa Road, R D 8, Whangarei
Registered & physical address used from 14 Mar 2006 to 01 Jul 2009
Address: 98 Tauraroa Road, R D 8, Whangarei
Registered & physical address used from 27 Feb 2006 to 14 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Wardell, Mervyn Gowland |
Langholm Auckland |
27 Feb 2006 - |
Shares Allocation #2 Number of Shares: 70 | |||
Individual | Hill, Victor Wayne |
R D 8 Whangarei New Zealand |
27 Feb 2006 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Read, Samuel John Mark |
Mount Albert Auckland 1025 New Zealand |
27 Feb 2006 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Fromont, Mark Graeme |
Howick Auckland New Zealand |
27 Feb 2006 - |
Mark Graeme Fromont - Director
Appointment date: 27 Feb 2006
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 10 Jul 2015
Mervyn Gowland Wardell - Director
Appointment date: 27 Feb 2006
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 03 Jul 2020
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 10 Jul 2015
Samuel John Mark Read - Director
Appointment date: 27 Feb 2006
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 10 Mar 2014
Victor Wayne Hill - Director
Appointment date: 27 Feb 2006
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 10 Jul 2015
North Island Contracts Limited
2 Tane Road
John Gill Contracting Limited
10 Tane Road
Healthy Being Limited
6 Tane Road
Lowtow Limited
46 Tane Road
The Roundabout Society Incorporated
6 Lookout Drive
Eco Care Products Limited
44 Tane Road
Cedel Downs Limited
Uhy Haines Norton (auckland) Ltd
Csk Farms Limited
67 Margan Avenue
L G Farm Limited
34a Canberra Avenue
Morgan Enterprises Limited
711 South Titirangi Road
Rural Realty Limited
2/37 Totara Ave
Waitakere Park Farms Limited
4091 Great North Road