Shortcuts

Mangaone Land Company Limited

Type: NZ Limited Company (Ltd)
9429035227229
NZBN
1546568
Company Number
Registered
Company Status
Current address
Mangaone Farm
Pipipi Road
Raetihi 4646
New Zealand
Registered address used since 20 Feb 2019
249 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Physical & service address used since 07 Apr 2021

Mangaone Land Company Limited, a registered company, was launched on 19 Aug 2004. 9429035227229 is the NZ business number it was issued. This company has been supervised by 5 directors: Paddy Brian Chambers - an active director whose contract started on 19 Aug 2004,
Deborah Jane Chambers - an active director whose contract started on 24 Jan 2019,
Graeme Ernest Berry - an inactive director whose contract started on 19 Aug 2004 and was terminated on 03 Jun 2020,
Jane Fredricka Davies - an inactive director whose contract started on 19 Aug 2004 and was terminated on 31 Jul 2014,
Harvey James Chambers - an inactive director whose contract started on 19 Aug 2004 and was terminated on 21 Jun 2006.
Last updated on 06 May 2025, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (physical address),
249 Wicksteed Street, Whanganui, Whanganui, 4500 (service address),
Mangaone Farm, Pipipi Road, Raetihi, 4646 (registered address).
Mangaone Land Company Limited had been using 249 Wicksteed Street, Wanganui as their physical address up to 07 Apr 2021.
A total of 1500 shares are issued to 4 shareholders (3 groups). The first group consists of 300 shares (20 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 300 shares (20 per cent). Lastly we have the 3rd share allotment (900 shares 60 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: 249 Wicksteed Street, Wanganui, 4500 New Zealand

Physical address used from 07 Apr 2016 to 07 Apr 2021

Address #2: Manganone Farm, Pipipi Road, Raetihi, 4646 New Zealand

Registered address used from 13 Mar 2015 to 20 Feb 2019

Address #3: 249 Wicksteed Street, Wanganui New Zealand

Physical address used from 02 Apr 2009 to 07 Apr 2016

Address #4: C/-markhams Mri Wanganui Ltd, 249 Wickstead Street, Wanganui

Physical address used from 23 Aug 2005 to 02 Apr 2009

Address #5: 12 Kuku Street, Taihape New Zealand

Registered address used from 19 Aug 2004 to 13 Mar 2015

Address #6: Flack Brown & Co, 12 Kuku Street, Taihape

Physical address used from 19 Aug 2004 to 23 Aug 2005

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: March

Annual return last filed: 22 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Entity (NZ Limited Company) Kuwau Farms Limited
Shareholder NZBN: 9429038277139
80 Grey Street
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Berry, Graeme Ernest Raetihi
4696
New Zealand
Shares Allocation #3 Number of Shares: 900
Individual Chambers, Deborah Jane Rd 6
Raetihi
4696
New Zealand
Individual Larsen, Alan Mckenzie Rd 2
Palmerston North
4472
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Berry, Graeme Ernest Rd 6
Raetihi
4696
New Zealand
Individual Larsen, Ian Mckenzie Rd 2
Palmerston North
4472
New Zealand
Individual Berry, Graeme Ernest Rd 6
Raetihi
4696
New Zealand
Individual Davies, Jane Fredricka Ohakune
Individual Berry, Graeme Ernest Rd 6
Raetihi
4696
New Zealand
Directors

Paddy Brian Chambers - Director

Appointment date: 19 Aug 2004

Address: Rd 6, Raetihi, 4696 New Zealand

Address used since 22 Mar 2023

Address: Raetihi, 4632 New Zealand

Address used since 31 Aug 2014


Deborah Jane Chambers - Director

Appointment date: 24 Jan 2019

Address: Rd 6, Raetihi, 4696 New Zealand

Address used since 24 Jan 2019


Graeme Ernest Berry - Director (Inactive)

Appointment date: 19 Aug 2004

Termination date: 03 Jun 2020

Address: Rd 6, Raetihi, 4696 New Zealand

Address used since 31 Aug 2014


Jane Fredricka Davies - Director (Inactive)

Appointment date: 19 Aug 2004

Termination date: 31 Jul 2014

Address: Ohakune, Ohakune, 4625 New Zealand

Address used since 29 Mar 2010


Harvey James Chambers - Director (Inactive)

Appointment date: 19 Aug 2004

Termination date: 21 Jun 2006

Address: Rd 6, Raetihi,

Address used since 19 Aug 2004

Nearby companies

Action Drainage And Construction Limited
249 Wicksteed Street

Dekx Limited
249 Wicksteed Street

Holford Trustee Limited
249 Wicksteed Street

Wanganui Finance Limited
249 Wicksteed Street

Steptoe's Tyres 2011 Limited
249 Wicksteed Street

Tututawa Trustees Limited
249 Wicksteed Street