Shortcuts

Mokai Holdings Limited

Type: NZ Limited Company (Ltd)
9429035136316
NZBN
1565228
Company Number
Registered
Company Status
G412950
Industry classification code
Specialised Food Retailing Nec
Industry classification description
Current address
2046 Back Track
Rd 14
Rakaia 7784
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 11 Oct 2012
2046 Back Track
Rd 14
Rakaia 7784
New Zealand
Registered & physical & service address used since 23 Oct 2012

Mokai Holdings Limited, a registered company, was registered on 08 Oct 2004. 9429035136316 is the NZBN it was issued. "Specialised food retailing nec" (business classification G412950) is how the company has been categorised. The company has been supervised by 4 directors: Alan John Pye - an active director whose contract began on 14 Oct 2004,
Leighton James Pye - an active director whose contract began on 07 Mar 2024,
Allan John Pye - an inactive director whose contract began on 14 Oct 2004 and was terminated on 16 Mar 2024,
Albert Peter Alloo - an inactive director whose contract began on 08 Oct 2004 and was terminated on 14 Oct 2004.
Last updated on 29 May 2025, the BizDb database contains detailed information about 1 address: 2046 Back Track, Rd 14, Rakaia, 7784 (type: registered, physical).
Mokai Holdings Limited had been using 47B Brodie Street, Ilam, Christchurch as their physical address until 23 Oct 2012.
All company shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Mcphail, Alexander James (an individual) located at Burnside, Christchurch postcode 8053,
Pye, Leighton James (a director) located at Rd 26, Winchester postcode 7986.

Addresses

Previous addresses

Address #1: 47b Brodie Street, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 08 Nov 2011 to 23 Oct 2012

Address #2: Block B, Level 9, Flat 3,, 78 Park Terrace,, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Oct 2010 to 08 Nov 2011

Address #3: Block B, Level 4, Flat 3,, 78 Park Terrace, Terrace On The Park, Christchurch New Zealand

Physical address used from 25 Aug 2005 to 14 Oct 2010

Address #4: Block B, Level 4, Flat 3, 78, Park Terrace, Terrace On The Park, Christchurch New Zealand

Registered address used from 25 Aug 2005 to 14 Oct 2010

Address #5: C/-hubbard Churcher & Co, 39 George Street, Timaru

Physical & registered address used from 08 Jul 2005 to 25 Aug 2005

Address #6: Albert Alloo & Sons, Capitol Buildings, 67 Princes Street, Dunedin

Physical & registered address used from 08 Oct 2004 to 08 Jul 2005

Contact info
64 27 2223748
09 Oct 2018 Phone
office@ajpyefarming.co.nz
08 Oct 2023 Email
a.pye2046@gmail.com
09 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 06 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Mcphail, Alexander James Burnside
Christchurch
8053
New Zealand
Director Pye, Leighton James Rd 26
Winchester
7986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pye, Alan John Rd 14
Rakaia
7784
New Zealand
Individual Alloo, Albert Peter Dunedin
Directors

Alan John Pye - Director

Appointment date: 14 Oct 2004

Address: Rd 14, Rakaia, 7784 New Zealand

Address used since 03 Sep 2012


Leighton James Pye - Director

Appointment date: 07 Mar 2024

Address: Rd 26, Winchester, 7986 New Zealand

Address used since 07 Mar 2024


Allan John Pye - Director (Inactive)

Appointment date: 14 Oct 2004

Termination date: 16 Mar 2024

Address: Rd 14, Rakaia, 7784 New Zealand

Address used since 03 Sep 2012


Albert Peter Alloo - Director (Inactive)

Appointment date: 08 Oct 2004

Termination date: 14 Oct 2004

Address: Dunedin,

Address used since 08 Oct 2004

Nearby companies
Similar companies

Cheese And Food Limited
423 Bealey Road

Harts Creek Farm Limited
66 High Street

Infinite Groups 680 Limited
461 Robinsons Road

La Chiva Limited
11 Aurora Street

Pure Flavours Limited
153 Days Road

Weka Food Solutions Limited
100 Burnett Street