Mainland Primary Products Limited, a registered company, was incorporated on 04 Aug 2005. 9429034610930 is the NZBN it was issued. "Mineral exploration - own account" (ANZSIC B101210) is how the company was classified. The company has been managed by 2 directors: Daniel Roland Gerber - an active director whose contract began on 22 Nov 2023,
Michael Norman Carr - an inactive director whose contract began on 04 Aug 2005 and was terminated on 23 Nov 2023.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 23 Camwell Park, Rd 1, Kaiapoi, 7691 (types include: registered, service).
Mainland Primary Products Limited had been using 23 Camwell Park, Rd 1, Rangiora as their registered address up until 03 Apr 2024.
Past names for the company, as we managed to find at BizDb, included: from 04 Aug 2005 to 05 Jul 2006 they were called Carr O'neil Holdings Limited.
A total of 6 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1 share (16.67 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (16.67 per cent). Finally there is the third share allocation (1 share 16.67 per cent) made up of 1 entity.
Principal place of activity
24 John Campbell Crescent, Hillmorton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 23 Camwell Park, Rd 1, Rangiora, 7691 New Zealand
Registered & service address used from 30 Nov 2023 to 03 Apr 2024
Address #2: 17 Horseshoe Lake Road, Shirley, Christchurch, 8061 New Zealand
Registered & service address used from 20 Dec 2022 to 30 Nov 2023
Address #3: 72 Mcmahon Drive, Aidanfield, Christchurch, 8025 New Zealand
Registered & physical address used from 19 Nov 2020 to 10 Nov 2021
Address #4: 161 Hackthorne Road, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 02 Nov 2018 to 19 Nov 2020
Address #5: 232b Selwyn Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 02 Nov 2017 to 02 Nov 2018
Address #6: 73 Burnett Street, Ashburton, 7700 New Zealand
Registered & physical address used from 19 Oct 2009 to 02 Nov 2017
Address #7: 73 Burnett Street, Ashburton
Physical & registered address used from 04 Aug 2005 to 19 Oct 2009
Basic Financial info
Total number of Shares: 6
Annual return filing month: October
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Gerber, Daniel Roland |
Rd 1 Rangiora 7691 New Zealand |
15 Feb 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Holloway, Daniel Jeffery |
Christchurch Central Christchurch 8011 New Zealand |
16 Feb 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Carr, Michael Norman |
Shirley Christchurch 8061 New Zealand |
25 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | C M Trust Limited Shareholder NZBN: 9429036919598 Company Number: 1135061 |
Ashburton 7700 New Zealand |
04 Aug 2005 - 25 Oct 2018 |
Individual | Carr, Peter John |
Shirley Christchurch 8061 New Zealand |
04 Aug 2005 - 25 Oct 2018 |
Entity | C M Trust Limited Shareholder NZBN: 9429036919598 Company Number: 1135061 |
Ashburton 7700 New Zealand |
04 Aug 2005 - 25 Oct 2018 |
Individual | Carr, Peter John |
Shirley Christchurch 8061 New Zealand |
04 Aug 2005 - 25 Oct 2018 |
Daniel Roland Gerber - Director
Appointment date: 22 Nov 2023
Address: Rd 1, Rangiora, 7691 New Zealand
Address used since 22 Nov 2023
Michael Norman Carr - Director (Inactive)
Appointment date: 04 Aug 2005
Termination date: 23 Nov 2023
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 12 Dec 2022
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 02 Nov 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 11 Nov 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 25 Oct 2018
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 12 Oct 2016
R Greggains Limited
217 Selwyn Street
Ciciani Dea Limited
55 Bletsoe Avenue
Winchester Electrical Limited
53 Rosebery Street
Borasil Limited
53 Rosebery Street
Ajm Window And Door Installation Limited
49 Rosebery Street
Ambient Paintworks Limited
20 Redruth Avenue
Catalyst Minerals Limited
42 Bryndwr Road
Four Rivers Gold Limited
4 Innes Road
Matakanui Gold Limited
Level 2, Como House
Prospect Resources Limited
Level 1, 270 St Asaph Street
Red Gully Holdings Limited
143 Barnes Road
Trinity Minerals Limited
20a Nehru Place