Mairangi Dairies Limited, a registered company, was launched on 12 Sep 2000. 9429037139803 is the number it was issued. This company has been supervised by 4 directors: Paul Maxwell Spark - an active director whose contract began on 12 Sep 2000,
Lisa Miriam Spark - an active director whose contract began on 12 Sep 2000,
Margaret Dawn Spark - an inactive director whose contract began on 12 Sep 2000 and was terminated on 01 Apr 2005,
Richard Geoffrey Spark - an inactive director whose contract began on 12 Sep 2000 and was terminated on 01 Apr 2005.
Updated on 09 Mar 2024, our database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: registered, physical).
Mairangi Dairies Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address until 12 Jul 2017.
A total of 1000 shares are issued to 7 shareholders (3 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Moving on the second group consists of 5 shareholders in control of 499 shares (49.9 per cent). Lastly we have the third share allotment (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 20 Apr 2015 to 12 Jul 2017
Address: 91 Boundary Road, Rd 5, Rangiora, 7475 New Zealand
Physical & registered address used from 09 Jul 2013 to 20 Apr 2015
Address: Collins & Co -chartered Accountants Ltd, 369 High Street, Rangiora 7400 New Zealand
Physical & registered address used from 24 Dec 2008 to 09 Jul 2013
Address: Ben H Collins Chartered Accountants, 369 High Street, Rangiora 8254
Registered & physical address used from 30 May 2005 to 24 Dec 2008
Address: Prosser Quirke Limited, 6 Blake Street, Rangiora
Registered & physical address used from 03 Apr 2003 to 30 May 2005
Address: Prosser Quirke & Co, Chartered Accountants, 6 Blake Street, Rangiora
Registered & physical address used from 12 Sep 2000 to 03 Apr 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Spark, Lisa Miriam |
Rd 5 Rangiora 7475 New Zealand |
24 Aug 2006 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Haigh, David Ivor |
Rd 2 Kaiapoi 7692 New Zealand |
02 Aug 2013 - |
Individual | Spark, Paul Maxwell |
Rd 5 Rangiora 7475 New Zealand |
24 Aug 2006 - |
Individual | Forward, Russell Francis |
Rangiora Rangiora 7400 New Zealand |
02 Aug 2013 - |
Individual | Spark, Lisa Miriam |
Rd 5 Rangiora 7475 New Zealand |
24 Aug 2006 - |
Individual | Spark, Lisa Miriam |
Rd 5 Rangiora 7475 New Zealand |
12 Sep 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Spark, Paul Maxwell |
Rd 5 Rangiora 7475 New Zealand |
24 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martin, Lindsay Richard |
Rd 5 Rangiora 7475 New Zealand |
24 Aug 2006 - 02 Aug 2013 |
Individual | Spark, Richard Geoffrey |
Rangiora |
12 Sep 2000 - 13 Feb 2006 |
Individual | Martin, Lindsay Richard |
Rd 5 Rangiora 7475 New Zealand |
24 Aug 2006 - 02 Aug 2013 |
Individual | Spark, Paul Maxwell |
Fernside Rd1 Rangiora |
12 Sep 2000 - 13 Feb 2006 |
Individual | Collins, Benjamin Henry |
Rangiora Rangiora 7400 New Zealand |
24 Aug 2006 - 02 Aug 2013 |
Individual | Spark, Margaret Dawn |
Rangiora |
12 Sep 2000 - 13 Feb 2006 |
Paul Maxwell Spark - Director
Appointment date: 12 Sep 2000
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 10 Mar 2010
Lisa Miriam Spark - Director
Appointment date: 12 Sep 2000
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 10 Mar 2010
Margaret Dawn Spark - Director (Inactive)
Appointment date: 12 Sep 2000
Termination date: 01 Apr 2005
Address: Rangiora,
Address used since 12 Sep 2000
Richard Geoffrey Spark - Director (Inactive)
Appointment date: 12 Sep 2000
Termination date: 01 Apr 2005
Address: Rangiora,
Address used since 12 Sep 2000
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North