Maungaru Land Company Limited, a registered company, was started on 27 Jul 2001. 9429036822720 is the NZBN it was issued. "Beef cattle and sheep farming" (business classification A014410) is how the company has been classified. This company has been managed by 4 directors: John Frederick Mckinstry - an active director whose contract began on 27 Jul 2001,
James Frederick Mckinstry - an inactive director whose contract began on 04 Jul 2012 and was terminated on 01 Apr 2013,
James Frederick Mckinstry - an inactive director whose contract began on 27 Jul 2001 and was terminated on 31 Mar 2010,
Benjamin John Mckinstry - an inactive director whose contract began on 27 Jul 2001 and was terminated on 31 Mar 2010.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 85 Maungaru Road, Rd10, Masterton, 5890 (type: registered, service).
Maungaru Land Company Limited had been using 3 Waltons Avenue, Kuripuni, Masterton as their physical address up until 17 Mar 2022.
A total of 300 shares are allocated to 3 shareholders (2 groups). The first group consists of 150 shares (50%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 150 shares (50%).
Previous addresses
Address #1: 3 Waltons Avenue, Kuripuni, Masterton, 5810 New Zealand
Physical address used from 30 Jun 2017 to 17 Mar 2022
Address #2: 3 Waltons Avenue, Kuripuni, Masterton, 5810 New Zealand
Registered address used from 16 Jul 2013 to 17 Mar 2022
Address #3: 3 Waltons Avenue, Kuripuni, Masterton, 5810 New Zealand
Registered address used from 03 Jun 2011 to 16 Jul 2013
Address #4: 3 Waltons Avenue, Kuripuni, Masterton, 5810 New Zealand
Physical address used from 03 Jun 2011 to 30 Jun 2017
Address #5: Ruatotara, R D 6, Masterton 5886 New Zealand
Physical address used from 23 Jun 2010 to 03 Jun 2011
Address #6: C/-p K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand
Registered address used from 24 Jun 2009 to 03 Jun 2011
Address #7: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Registered address used from 05 Jul 2002 to 24 Jun 2009
Address #8: Ruatotara, Rd6, Masterton
Physical address used from 27 Jul 2001 to 23 Jun 2010
Address #9: Martin Jarvie Pkf, 85 The Terrace, Wellington
Registered address used from 27 Jul 2001 to 05 Jul 2002
Basic Financial info
Total number of Shares: 300
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Mckinstry, James Frederick |
Rd 10 Masterton 5880 New Zealand |
26 Jul 2012 - |
Director | James Frederick Mckinstry |
Rd 10 Masterton 5880 New Zealand |
26 Jul 2012 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Mckinstry, John Frederick |
Rd 6 Masterton 5886 New Zealand |
27 Jul 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckinstry, Benjamin John |
Rd10 Masterton |
27 Jul 2001 - 10 Feb 2010 |
Individual | Mckinstry, James Frederick |
Rd6 Masterton |
27 Jul 2001 - 10 Feb 2010 |
John Frederick Mckinstry - Director
Appointment date: 27 Jul 2001
Address: R D 6, Masterton, 5886 New Zealand
Address used since 30 Jun 2016
James Frederick Mckinstry - Director (Inactive)
Appointment date: 04 Jul 2012
Termination date: 01 Apr 2013
Address: Rd 10, Masterton, 5880 New Zealand
Address used since 04 Jul 2012
Address: Rd 10, Masterton, 5880 New Zealand
Address used since 04 Jul 2012
James Frederick Mckinstry - Director (Inactive)
Appointment date: 27 Jul 2001
Termination date: 31 Mar 2010
Address: Rd6, Masterton,
Address used since 27 Jul 2001
Benjamin John Mckinstry - Director (Inactive)
Appointment date: 27 Jul 2001
Termination date: 31 Mar 2010
Address: Rd10, Masterton,
Address used since 27 Jul 2001
Peter & Christine Algie Trustee Limited
3 Waltons Avenue
Room2rent Wairarapa Limited
3 Waltons Avenue
Tua-davidson Shearing Limited
3 Waltons Avenue
Employment 360 Limited
3 Waltons Avenue
Baron Farming Limited
3 Waltons Avenue
Hiddenbed (nz) Limited
3 Waltons Avenue
Caribou Co Limited
41 Perry Street
Firth Farming Limited
110 Dixon Street
Neal & Co Farms Limited
38 Bannister Street
Ngahere Agriculture Limited
110 Dixon Street
Ongaha Farms Limited
35 York Street
Te Kowhai Wera Limited
3 Waltons Avenue