Shortcuts

Morton Mains Farms Limited

Type: NZ Limited Company (Ltd)
9429036340965
NZBN
1237666
Company Number
Registered
Company Status
Current address
27 Albany Street
North Dunedin
Dunedin 9016
New Zealand
Other address (Address For Share Register) used since 30 Nov 2016
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Registered & physical & service address used since 10 Jul 2017

Morton Mains Farms Limited was started on 17 Sep 2002 and issued an NZ business identifier of 9429036340965. The registered LTD company has been run by 3 directors: Paula Jane Powell - an active director whose contract began on 17 Sep 2002,
Matthew David Ward - an active director whose contract began on 07 Jul 2023,
David Robert Ward - an inactive director whose contract began on 17 Sep 2002 and was terminated on 15 Jul 2003.
According to BizDb's data (last updated on 29 Mar 2024), this company uses 2 addresses: 102 Clyde Street, Balclutha, Balclutha, 9230 (registered address),
102 Clyde Street, Balclutha, Balclutha, 9230 (physical address),
102 Clyde Street, Balclutha, Balclutha, 9230 (service address),
27 Albany Street, North Dunedin, Dunedin, 9016 (other address) among others.
Until 10 Jul 2017, Morton Mains Farms Limited had been using 160 Spey Street, Invercargill, Invercargill as their physical address.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 500 shares are held by 3 entities, namely:
Burnett, David Alan (an individual) located at Rd 11, Invercargill postcode 9877,
Powell, Paula Jane (an individual) located at Kinmont Park, Mosgiel postcode 9024,
Ward, Graham (an individual) located at Rd 1, Invercargill postcode 9871.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Powell, Paula Jane - located at Kinmont Park, Mosgiel.

Addresses

Previous addresses

Address #1: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical address used from 08 Dec 2016 to 10 Jul 2017

Address #2: 27 Albany Street, North Dunedin, Dunedin, 9016 New Zealand

Registered address used from 08 Dec 2016 to 10 Jul 2017

Address #3: 27 Albany Street, Dunedin North, Dunedin New Zealand

Registered & physical address used from 08 Jul 2005 to 08 Dec 2016

Address #4: C/- Pm Fitzgibbon, Chartered Accountant, 24a Traford Street, Gore

Physical & registered address used from 17 Sep 2002 to 08 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 18 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Burnett, David Alan Rd 11
Invercargill
9877
New Zealand
Individual Powell, Paula Jane Kinmont Park
Mosgiel
9024
New Zealand
Individual Ward, Graham Rd 1
Invercargill
9871
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Powell, Paula Jane Kinmont Park
Mosgiel
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fitzgibbon, Paul Michael Vauxhall
Dunedin
9013
New Zealand
Individual Ward, David Robert Morton Mains
Rd 15, Invercargill
Directors

Paula Jane Powell - Director

Appointment date: 17 Sep 2002

Address: Kinmont Park, Mosgiel, 9024 New Zealand

Address used since 30 Jun 2017

Address: Kinmont Park, Mosgiel, Dunedin, 9024 New Zealand

Address used since 06 Jun 2013


Matthew David Ward - Director

Appointment date: 07 Jul 2023

Address: Rd 3, Wyndham, 9893 New Zealand

Address used since 07 Jul 2023


David Robert Ward - Director (Inactive)

Appointment date: 17 Sep 2002

Termination date: 15 Jul 2003

Address: Morton Mains, Rd 15, Invercargill,

Address used since 17 Sep 2002

Nearby companies

Sanson Farming Co Limited
102 Clyde Street

Tim White Electrical Limited
102 Clyde Street

Glensdale Limited
102 Clyde Street

Clarke Agri Limited
102 Clyde Street

Hewitt Dairy Enterprises Limited
102 Clyde Street

Trk Farm Limited
102 Clyde Street