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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Market Gardeners Limited Shareholder NZBN: 9429040972305 |
Hornby Christchurch 8042 New Zealand |
11 Aug 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Market Gardeners Limited Shareholder NZBN: 9429040972305 |
Hornby Christchurch 8042 New Zealand |
11 Aug 2004 - |
Shares Allocation #3 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Market Gardeners Limited Shareholder NZBN: 9429040972305 |
Hornby Christchurch 8042 New Zealand |
11 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gargiulo, Brian Dudley |
Harewood Christchurch |
22 Sep 2005 - 01 Nov 2010 |
Individual | Gargiulo, Ann Beverley |
Harewoood Christchurch New Zealand |
22 Sep 2005 - 01 Nov 2010 |
Individual | Averill, Colin Ernest Walter |
Christchurch New Zealand |
22 Sep 2005 - 01 Nov 2010 |
Individual | Crichton, David Donald |
Christchurch New Zealand |
22 Sep 2005 - 01 Nov 2010 |
Ultimate Holding Company
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
Te Mata Exports Limited
78 Waterloo Road
Te Mata Exports 2012 Limited
78 Waterloo Road
Market Fresh Wholesale Limited
78 Waterloo Road
Blackbyre Horticulture Limited
78 Waterloo Road
Bowdens Mart Limited
78 Waterloo Road
Cockerill And Campbell (2007) Limited
78 Waterloo Road