Shortcuts

Mg Group Holdings Limited

Type: NZ Limited Company (Ltd)
9429035235958
NZBN
1544428
Company Number
Registered
Company Status
Current address
78 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Physical & registered & service address used since 02 Nov 2012

Mg Group Holdings Limited, a registered company, was started on 11 Aug 2004. 9429035235958 is the number it was issued. The company has been run by 7 directors: Bruce Robertson Irvine - an active director whose contract started on 25 Nov 2010,
Peter Stewart Hendry - an active director whose contract started on 27 Nov 2014,
Duncan John Pryor - an active director whose contract started on 19 Dec 2017,
Brian Dudley Gargiulo - an inactive director whose contract started on 11 Aug 2004 and was terminated on 22 Nov 2017,
Francis Peter Di Leva - an inactive director whose contract started on 16 Sep 2004 and was terminated on 30 Sep 2014.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: 78 Waterloo Road, Hornby, Christchurch, 8042 (types include: physical, registered).
Mg Group Holdings Limited had been using 14 Settlers Crescent, Woolston, Christchurch as their physical address up to 02 Nov 2012.
Previous names used by the company, as we identified at BizDb, included: from 16 Sep 2004 to 24 Sep 2014 they were named Mainland Tomatoes Limited, from 11 Aug 2004 to 16 Sep 2004 they were named Palustris Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent). Finally we have the third share allotment (49 shares 49 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 14 Settlers Crescent, Woolston, Christchurch, 8023 New Zealand

Physical & registered address used from 10 Nov 2011 to 02 Nov 2012

Address: 106 Hansons Lane, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 09 Nov 2010 to 10 Nov 2011

Address: 64 Stanleys Road, Harewood, Christchurch New Zealand

Registered & physical address used from 27 Oct 2004 to 09 Nov 2010

Address: 106 Hansons Lane, Christchurch

Registered & physical address used from 11 Aug 2004 to 27 Oct 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 04 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Market Gardeners Limited
Shareholder NZBN: 9429040972305
Hornby
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Market Gardeners Limited
Shareholder NZBN: 9429040972305
Hornby
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 49
Entity (NZ Limited Company) Market Gardeners Limited
Shareholder NZBN: 9429040972305
Hornby
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gargiulo, Brian Dudley Harewood
Christchurch
Individual Gargiulo, Ann Beverley Harewoood
Christchurch

New Zealand
Individual Averill, Colin Ernest Walter Christchurch

New Zealand
Individual Crichton, David Donald Christchurch

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Market Gardeners Limited
Name
Coop
Type
1407
Ultimate Holding Company Number
NZ
Country of origin
78 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Address
Directors

Bruce Robertson Irvine - Director

Appointment date: 25 Nov 2010

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 25 Nov 2010


Peter Stewart Hendry - Director

Appointment date: 27 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 28 May 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Dec 2019

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 27 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 14 Oct 2019


Duncan John Pryor - Director

Appointment date: 19 Dec 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 19 Dec 2017


Brian Dudley Gargiulo - Director (Inactive)

Appointment date: 11 Aug 2004

Termination date: 22 Nov 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 11 Aug 2004


Francis Peter Di Leva - Director (Inactive)

Appointment date: 16 Sep 2004

Termination date: 30 Sep 2014

Address: Nelson,

Address used since 16 Sep 2004


Thomas Michael Treacy - Director (Inactive)

Appointment date: 11 Aug 2004

Termination date: 25 Nov 2010

Address: Clearwater Resort, Christchurch,

Address used since 11 Aug 2004


Marcus Brian Gargiulo - Director (Inactive)

Appointment date: 09 Nov 2004

Termination date: 29 Oct 2010

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 09 Nov 2004

Nearby companies