Maeroa Properties Limited, a registered company, was incorporated on 18 Mar 2004. 9429035481140 is the NZBN it was issued. "Investment - residential property" (business classification L671150) is how the company is categorised. The company has been run by 3 directors: John Clifford Birch - an active director whose contract began on 18 Mar 2004,
George William Mitchell - an inactive director whose contract began on 18 Mar 2004 and was terminated on 01 Aug 2007,
Matthew Brendan Joseph Mcloughlin - an inactive director whose contract began on 18 Mar 2004 and was terminated on 12 Jul 2007.
Last updated on 18 Feb 2024, our database contains detailed information about 1 address: 16 Arran Road, Hamilton, Hamilton, 3210 (types include: registered, physical).
Maeroa Properties Limited had been using Ruakura Road, Ruakura, Hamilton as their physical address up to 03 Oct 2019.
Past names used by the company, as we managed to find at BizDb, included: from 18 Mar 2004 to 20 Feb 2008 they were called Whakamaru Farms Limited.
All company shares (10000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Birch, John Clifford (an individual) located at Hamilton postcode 3210,
Birch, Marie Therese (an individual) located at Hamilton postcode 3210,
Blackmore, Ivan Craig (an individual) located at Beerescourt, Hamilton postcode 3200.
Principal place of activity
16 Arran Road, Chartwell, Hamilton, 3210 New Zealand
Previous addresses
Address #1: Ruakura Road, Ruakura, Hamilton, 3286 New Zealand
Physical & registered address used from 10 Jun 2015 to 03 Oct 2019
Address #2: 1335 Victoria Street, Hamilton 3240 New Zealand
Physical address used from 09 Sep 2009 to 10 Jun 2015
Address #3: 1335 Victoria Street, Hamilton New Zealand
Registered address used from 09 Sep 2009 to 10 Jun 2015
Address #4: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton
Registered & physical address used from 17 Jan 2007 to 09 Sep 2009
Address #5: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Registered & physical address used from 06 Oct 2005 to 17 Jan 2007
Address #6: C/- Beattie Rickman, Cnr Anglesea & Bryce Streets, Hamilton
Physical & registered address used from 18 Mar 2004 to 06 Oct 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Birch, John Clifford |
Hamilton 3210 New Zealand |
18 Mar 2004 - |
Individual | Birch, Marie Therese |
Hamilton 3210 New Zealand |
18 Mar 2004 - |
Individual | Blackmore, Ivan Craig |
Beerescourt Hamilton 3200 New Zealand |
22 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcloughlin, Matthew Brendan Joseph |
Taupo |
18 Mar 2004 - 05 Oct 2006 |
Individual | Mitchell, George William |
Pukeatua R D, Te Awamutu |
18 Mar 2004 - 05 Oct 2006 |
Individual | Greene, Larry William |
Hamilton |
18 Mar 2004 - 27 Jun 2010 |
John Clifford Birch - Director
Appointment date: 18 Mar 2004
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 02 Sep 2009
George William Mitchell - Director (Inactive)
Appointment date: 18 Mar 2004
Termination date: 01 Aug 2007
Address: Pukeatua, R D, Te Awamutu,
Address used since 29 Sep 2005
Matthew Brendan Joseph Mcloughlin - Director (Inactive)
Appointment date: 18 Mar 2004
Termination date: 12 Jul 2007
Address: Taupo,
Address used since 05 Oct 2006
Blink Trading Limited
187b Morrinsville Rd
Blink Cleaning Service Limited
187b Morrinsville Rd
Newstead Vets Limited
161 Morrinsville Rd
Premiere Catering (new Zealand) Limited
12 B East Ridge Grove
Rupert Craggs Trustees Limited
23a Dalbeth Place
Royal Heights Care Limited
7a Dalbeth Place
Albeit Limited
253 Morrinsville Road
Gj Property Limited
12b East Ridge Grove,
Kakatua Limited
79 Davison Road
Luxyza Properties Limited
28 Regent St, Hillcrest
Lvl Investments Limited
188 State Highway 26
P&a Holdings Limited
8 Carlson Crescent