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.
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
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 | Period |
|---|---|---|---|
| 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 |
19 Aug 2004 - |
| Shares Allocation #2 Number of Shares: 300 | |||
| Individual | Berry, Graeme Ernest |
Raetihi 4696 New Zealand |
25 Mar 2022 - |
| Shares Allocation #3 Number of Shares: 900 | |||
| Individual | Chambers, Deborah Jane |
Rd 6 Raetihi 4696 New Zealand |
28 Jan 2019 - |
| Individual | Larsen, Alan Mckenzie |
Rd 2 Palmerston North 4472 New Zealand |
18 Feb 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Berry, Graeme Ernest |
Rd 6 Raetihi 4696 New Zealand |
19 Aug 2004 - 10 Jun 2020 |
| Individual | Larsen, Ian Mckenzie |
Rd 2 Palmerston North 4472 New Zealand |
28 Jan 2019 - 18 Feb 2019 |
| Individual | Berry, Graeme Ernest |
Rd 6 Raetihi 4696 New Zealand |
19 Aug 2004 - 10 Jun 2020 |
| Individual | Davies, Jane Fredricka |
Ohakune |
19 Aug 2004 - 05 Sep 2014 |
| Individual | Berry, Graeme Ernest |
Rd 6 Raetihi 4696 New Zealand |
19 Aug 2004 - 10 Jun 2020 |
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
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