Magheragall Limited was launched on 29 Nov 1999 and issued an NZBN of 9429037434212. This registered LTD company has been run by 3 directors: Samuel Malcolm Campbell - an active director whose contract started on 29 Nov 1999,
David Samuel Campbell - an active director whose contract started on 29 Nov 1999,
Ewan Malcolm Campbell - an inactive director whose contract started on 29 Nov 1999 and was terminated on 10 Jun 2012.
According to BizDb's information (updated on 12 May 2025), this company registered 1 address: 553 Avondale Road, Rd 6, Waihopai Valley, 7276 (category: registered, service).
Up until 01 Feb 2017, Magheragall Limited had been using 53-61 Whitaker Street, Te Aroha as their physical address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 510 shares are held by 1 entity, namely:
Campbell, Samuel Malcolm (an individual) located at Rd 2, Waihi postcode 3682.
The 2nd group consists of 2 shareholders, holds 24.5% shares (exactly 245 shares) and includes
Campbell, Shelley - located at Rd 6, Blenheim,
Campbell, David Samuel - located at Rd 6, Blenheim.
The third share allocation (245 shares, 24.5%) belongs to 2 entities, namely:
Campbell, Julia Marie, located at R D 1, Waihi (an individual),
Campbell, Ewan Malcolm, located at R D 1, Waihi (an individual).
Other active addresses
Address #4: 125 High Street, Blenheim, Blenheim, 7201 New Zealand
Office & records & shareregister address used from 31 May 2023
Address #5: 125 High Street, Blenheim, Blenheim, 7201 New Zealand
Registered & service address used from 09 Jun 2023
Address #6: 553 Avondale Road, Rd 6, Waihopai Valley, 7276 New Zealand
Registered & service address used from 29 May 2024
Principal place of activity
972 Sherwood Road, R D 1, Waiau, 7395 New Zealand
Previous addresses
Address #1: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Physical & registered address used from 14 May 2005 to 01 Feb 2017
Address #2: C/- Diprose Miller Limited, Chartered Accountants, 53-61 Whitaker Street, Te Aroha
Registered address used from 12 Apr 2000 to 14 May 2005
Address #3: C/- Diprose Miller Limited, Chartered Accountants, 53-61 Whitaker Street, Te Aroha
Physical address used from 29 Nov 1999 to 14 May 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 21 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 510 | |||
| Individual | Campbell, Samuel Malcolm |
Rd 2 Waihi 3682 New Zealand |
29 Nov 1999 - |
| Shares Allocation #2 Number of Shares: 245 | |||
| Individual | Campbell, Shelley |
Rd 6 Blenheim 7276 New Zealand |
29 Nov 1999 - |
| Individual | Campbell, David Samuel |
Rd 6 Blenheim 7276 New Zealand |
29 Nov 1999 - |
| Shares Allocation #3 Number of Shares: 245 | |||
| Individual | Campbell, Julia Marie |
R D 1 Waihi |
29 Nov 1999 - |
| Individual | Campbell, Ewan Malcolm |
R D 1 Waihi |
29 Nov 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Campbell, Joan Anne |
Rd 2 Waihi 3682 New Zealand |
29 Nov 1999 - 26 Feb 2021 |
Samuel Malcolm Campbell - Director
Appointment date: 29 Nov 1999
Address: Rd 2, Waihi, 3682 New Zealand
Address used since 01 Nov 2012
David Samuel Campbell - Director
Appointment date: 29 Nov 1999
Address: Rd 6, Waihopai Valley, 7276 New Zealand
Address used since 21 May 2024
Address: Rd 6, Blenheim, 7276 New Zealand
Address used since 01 Jun 2013
Ewan Malcolm Campbell - Director (Inactive)
Appointment date: 29 Nov 1999
Termination date: 10 Jun 2012
Address: R D 1, Waihi,
Address used since 29 Nov 1999
Kershevin Farms Limited
972 Sherwood Road
Tinline Downs Trustee Limited
972 Sherwood Road
Tinline Downs Farming Limited
972 Sherwood Road
Inka Hootz Limited
972 Sherwood Road
Mason River Investments Limited
972 Sherwood Road R D 1