Morag Farm Limited, a registered company, was launched on 29 Sep 2005. 9429034514481 is the NZBN it was issued. The company has been supervised by 4 directors: Bianca Jane Harbutt - an active director whose contract started on 29 Sep 2005,
Murray John Harbutt - an active director whose contract started on 29 Sep 2005,
Patricia Rae Harbutt - an inactive director whose contract started on 29 Sep 2005 and was terminated on 11 Apr 2018,
Norman Macky Harbutt - an inactive director whose contract started on 29 Sep 2005 and was terminated on 30 Nov 2017.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: 54 Cass Street, Ashburton, 7700 (type: physical, registered).
Morag Farm Limited had been using 100 Burnett Street, Ashburton as their registered address until 20 Mar 2017.
A total of 10000 shares are allotted to 4 shareholders (4 groups). The first group consists of 8456 shares (84.56%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.01%). Lastly there is the next share allocation (1542 shares 15.42%) made up of 1 entity.
Previous addresses
Address #1: 100 Burnett Street, Ashburton New Zealand
Registered & physical address used from 22 May 2008 to 20 Mar 2017
Address #2: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434
Physical & registered address used from 01 Dec 2006 to 22 May 2008
Address #3: Shannon Wrigley & Co, 30 Duke Street, Cambridge
Physical & registered address used from 29 Sep 2005 to 01 Dec 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8456 | |||
Entity (NZ Limited Company) | Mb Harbutt Trustees Limited Shareholder NZBN: 9429051460761 |
Ashburton Ashburton 7700 New Zealand |
29 Nov 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Harbutt, Murray John |
R D 3 Ashburton New Zealand |
16 May 2008 - |
Shares Allocation #3 Number of Shares: 1542 | |||
Individual | Harbutt, Patricia Rae |
Cambridge 3434 New Zealand |
29 Sep 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Harbutt, Bianca Jane |
R D 3 Ashburton New Zealand |
16 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Makgill, Simon Redding |
Cnr Dick And Alpha Streets Cambridge 3434 New Zealand |
29 Sep 2005 - 29 Nov 2023 |
Individual | Harbutt, Murray John |
R D 3 Ashburton 7773 New Zealand |
29 Sep 2005 - 29 Nov 2023 |
Individual | Harbutt, Norman Macky |
Cambridge 3434 New Zealand |
29 Sep 2005 - 17 Sep 2019 |
Individual | Edge, Richard Owen |
30 Duke Street Cambridge 3434 New Zealand |
29 Sep 2005 - 17 Sep 2019 |
Bianca Jane Harbutt - Director
Appointment date: 29 Sep 2005
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 10 Mar 2010
Murray John Harbutt - Director
Appointment date: 29 Sep 2005
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 10 Mar 2010
Patricia Rae Harbutt - Director (Inactive)
Appointment date: 29 Sep 2005
Termination date: 11 Apr 2018
Address: Cambridge, 3434 New Zealand
Address used since 19 Apr 2016
Norman Macky Harbutt - Director (Inactive)
Appointment date: 29 Sep 2005
Termination date: 30 Nov 2017
Address: Cambridge, 3434 New Zealand
Address used since 19 Apr 2016
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street