Matiatia Grove Limited, a removed company, was registered on 09 Sep 1997. 9429038007101 is the business number it was issued. "Oil and fat mfg" (ANZSIC C115030) is how the company has been classified. The company has been run by 7 directors: Margaret Virginia Edwards - an active director whose contract began on 07 Sep 2004,
John Lewis Edwards - an inactive director whose contract began on 09 Sep 1997 and was terminated on 25 Apr 2020,
Gordon Desmond Cuthbert - an inactive director whose contract began on 09 Sep 1997 and was terminated on 07 Sep 2004,
Bruce William James Steele - an inactive director whose contract began on 01 Oct 2001 and was terminated on 20 Jun 2004,
Robert Anthony Fisher - an inactive director whose contract began on 01 Oct 2001 and was terminated on 17 Jun 2003.
Updated on 06 Oct 2023, the BizDb data contains detailed information about 1 address: Unit 302, 15B Augustus Terrace, Parnell, Auckland, 1052 (category: registered, service).
Matiatia Grove Limited had been using 61C Church Bay Road, Rd 1, Waiheke Island as their registered address up to 27 Apr 2023.
Other names used by the company, as we found at BizDb, included: from 09 Sep 1997 to 05 Jan 2021 they were named The Waiheke Olive Oil Company Limited.
All shares (27083 shares exactly) are under control of a single group consisting of 2 entities, namely:
Edwards, Margaret Virginia (a director) located at Rd 1, Waiheke Island postcode 1971,
Weatherstone, Murray David (an individual) located at Orakei, Auckland postcode 1071.
Principal place of activity
61c Church Bay Road, Rd 1, Waiheke Island, 1971 New Zealand
Previous addresses
Address #1: 61c Church Bay Road, Rd 1, Waiheke Island, 1971 New Zealand
Registered & service address used from 13 Feb 2018 to 27 Apr 2023
Address #2: 61 Church Bay Road, Rd 1, Waiheke Island, 1971 New Zealand
Registered & physical address used from 09 Feb 2015 to 13 Feb 2018
Address #3: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 13 Feb 2012 to 09 Feb 2015
Address #4: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 01 Apr 2010 to 13 Feb 2012
Address #5: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Physical & registered address used from 27 Aug 2009 to 01 Apr 2010
Address #6: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 23 Oct 2007 to 27 Aug 2009
Address #7: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 31 Mar 2004 to 23 Oct 2007
Address #8: 97-101 Hobson Street, Auckland 1
Registered address used from 11 Apr 2000 to 31 Mar 2004
Address #9: 97-101 Hobson Street, Auckland 1
Physical address used from 10 Sep 1997 to 31 Mar 2004
Basic Financial info
Total number of Shares: 27083
Annual return filing month: February
Annual return last filed: 13 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 27083 | |||
Director | Edwards, Margaret Virginia |
Rd 1 Waiheke Island 1971 New Zealand |
02 Feb 2012 - |
Individual | Weatherstone, Murray David |
Orakei Auckland 1071 New Zealand |
09 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Olives Down Under Limited Shareholder NZBN: 9429036902279 Company Number: 1138241 |
09 Sep 1997 - 29 Jul 2004 | |
Individual | Cuthbert, Gordon Desmond |
Parnell Auckland |
27 Feb 2004 - 29 Jul 2004 |
Entity | Olives Down Under Limited Shareholder NZBN: 9429036902279 Company Number: 1138241 |
09 Sep 1997 - 29 Jul 2004 | |
Individual | Edwards, John Lewis |
Rd 1 Waiheke Island 1971 New Zealand |
02 Feb 2012 - 11 Aug 2020 |
Individual | Edwards, John Lewis |
Parnell Auckland |
07 Apr 2005 - 07 Apr 2005 |
Individual | Cuthbert, Gordon Desmond |
Parnell Auckland |
27 Feb 2004 - 29 Jul 2004 |
Individual | Cuthbert, Janet Helen |
Parnell Auckland |
27 Feb 2004 - 29 Jul 2004 |
Individual | Edwards, Margaret Virginia |
Parnell Auckland |
27 Feb 2004 - 07 Apr 2005 |
Individual | Edwards, John Lewis |
Parnell Auckland |
09 Sep 1997 - 29 Jul 2004 |
Individual | Edwards, John Lewis |
3/12 Staffa Street Parnell, Auckland New Zealand |
09 Dec 2005 - 02 Feb 2012 |
Individual | Edwards, Margaret Virginia |
3/12 Staffa Street Parnell, Auckland New Zealand |
09 Dec 2005 - 02 Feb 2012 |
Margaret Virginia Edwards - Director
Appointment date: 07 Sep 2004
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 15 Feb 2016
Address: Waiheke Island, 1971 New Zealand
Address used since 02 Feb 2018
John Lewis Edwards - Director (Inactive)
Appointment date: 09 Sep 1997
Termination date: 25 Apr 2020
Address: Waiheke Island, 1971 New Zealand
Address used since 02 Feb 2018
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 15 Feb 2016
Gordon Desmond Cuthbert - Director (Inactive)
Appointment date: 09 Sep 1997
Termination date: 07 Sep 2004
Address: Parnell, Auckland,
Address used since 09 Sep 1997
Bruce William James Steele - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 20 Jun 2004
Address: Onetangi, Waiheke Island,
Address used since 01 Oct 2001
Robert Anthony Fisher - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 17 Jun 2003
Address: Palm Beach, Waiheke Island,
Address used since 01 Oct 2001
Janet Helen Cuthbert - Director (Inactive)
Appointment date: 09 Sep 1997
Termination date: 30 Sep 2001
Address: Parnell, Auckland,
Address used since 09 Sep 1997
Margaret Virginia Edwards - Director (Inactive)
Appointment date: 09 Sep 1997
Termination date: 30 Sep 2001
Address: Parnell, Auckland,
Address used since 09 Sep 1997
Church Bay Services Limited
28 Church Bay Road
Mussels Galore Limited
22 Church Bay Road
Vox Pop Productions Limited
32a Church Bay Rd
Cinnamon Investments Limited
59 Church Bay Road
Mallowdale Enterprises Limited
59 Church Bay Road
Sing Tao Company Limited
29 Church Bay Road
Bakels Edible Oils (nz) Limited
12 York Avenue,
Chapel Olive Oil 2015 Limited
18 Parenga Street
Cocavo Limited
4 The Heights
Creek Cafe And Bar Limited
25 Willoughby Street
Minc Enterprises Limited
38 Queen Street
Pureomega Limited
75 Owens Road