Manuka Bay Farm Holdings Limited, a registered company, was started on 16 Mar 2000. 9429037327576 is the business number it was issued. The company has been supervised by 2 directors: Mary Patricia Mulcock - an active director whose contract started on 16 Mar 2000,
John Edward Mulcock - an active director whose contract started on 16 Mar 2000.
Updated on 06 Jun 2025, our database contains detailed information about 1 address: 4 Tavern Place, Greta Valley, 7387 (types include: registered, physical).
Manuka Bay Farm Holdings Limited had been using Stone Daly Ltd, Chartered Accountants, 4, Tavern Place, Greta Valley 7387, North Canterbury as their physical address until 22 Oct 2010.
Former names used by the company, as we identified at BizDb, included: from 16 Mar 2000 to 10 May 2012 they were named Manuka Bay Farm Limited.
A total of 10000 shares are allotted to 11 shareholders (7 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 1475 shares (14.75 per cent). Finally there is the next share allotment (1541 shares 15.41 per cent) made up of 2 entities.
Previous addresses
Address: Stone Daly Ltd, Chartered Accountants, 4, Tavern Place, Greta Valley 7387, North Canterbury New Zealand
Physical address used from 22 Oct 2008 to 22 Oct 2010
Address: Stone Daly Limited, Chartered Accountants, 4 Tavern Place, Greta Valley 7387 New Zealand
Registered address used from 22 Oct 2008 to 22 Oct 2010
Address: Stone Daly Marr Ltd, Chartered, Accountants, 4 Tavern Place, Greta, Valley 7387, North Canterbury
Registered & physical address used from 25 Oct 2006 to 22 Oct 2008
Address: Stone Daly Marr Limited, Chartered Accountants, Tavern Place, Greta Valley
Physical & registered address used from 21 Oct 2002 to 25 Oct 2006
Address: Stone Da And Daly Mf, Chartered Accountant, Tavern Place, Greta Valley
Physical address used from 26 Oct 2001 to 26 Oct 2001
Address: Stone Da And Daly Mf, Chartered Accountant, Tavern Place, Greta Valley
Registered address used from 26 Oct 2001 to 21 Oct 2002
Address: Stone & Daly Ltd, Chartered Accountant, Tavern Place, Greta Valley
Physical address used from 26 Oct 2001 to 21 Oct 2002
Address: Stone Da And Daly Mf, Chartered Accountant, Tavern Place, Greta Valley
Registered address used from 12 Apr 2000 to 26 Oct 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 30 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Mulcock, Emma Jean |
Rd 3 Cheviot 7383 New Zealand |
31 Jul 2012 - |
| Shares Allocation #2 Number of Shares: 1475 | |||
| Individual | Rutherford, Robert Burnett |
Rd 1 Greta Valley 7387 New Zealand |
31 Jul 2012 - |
| Individual | Mulcock, Emma Jean |
Rd 3 Cheviot 7383 New Zealand |
31 Jul 2012 - |
| Shares Allocation #3 Number of Shares: 1541 | |||
| Individual | Mulcock, Christopher John |
Rd 3 Cheviot 7383 New Zealand |
18 Oct 2004 - |
| Individual | Tavendale, Mark Jonathan |
Leslie Hills Drive Christchurch 8011 New Zealand |
18 Oct 2004 - |
| Shares Allocation #4 Number of Shares: 6980 | |||
| Individual | Mulcock, John Edward |
Rd 3 Cheviot 7383 New Zealand |
21 Oct 2003 - |
| Individual | Stone, David Arthur |
Waikawa Picton 7220 New Zealand |
21 Oct 2003 - |
| Individual | Mulcock, Mary Patricia |
Rd 3 Cheviot 7383 New Zealand |
21 Oct 2003 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Mulcock, Mary Patricia |
Rd 3 Cheviot 7383 New Zealand |
16 Mar 2000 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Mulcock, John Edward |
Rd 3 Cheviot 7383 New Zealand |
16 Mar 2000 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Mulcock, Christopher John |
Rd 3 Cheviot 7383 New Zealand |
18 Oct 2004 - |
Mary Patricia Mulcock - Director
Appointment date: 16 Mar 2000
Address: Rd 3, Cheviot, 7383 New Zealand
Address used since 16 Oct 2009
John Edward Mulcock - Director
Appointment date: 16 Mar 2000
Address: Rd 3, Cheviot, 7383 New Zealand
Address used since 16 Oct 2009
Latitude 42 Limited
4 Tavern Place
Waikari Health Care Limited
4 Tavern Drive
Cheviot Community Health Centre (2013) Limited
4 Tavern Drive
Medbury Irrigation Limited
4 Tavern Place
T & J Penney Limited
4 Tavern Place
Glassonberry Limited
4 Tavern Place