Shortcuts

Mainland Poultry Limited

Type: NZ Limited Company (Ltd)
9429038059292
NZBN
862820
Company Number
Registered
Company Status
Current address
Level 4, 258 Stuart Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 03 Apr 2014

Mainland Poultry Limited, a registered company, was started on 23 Jun 1997. 9429038059292 is the business number it was issued. The company has been managed by 16 directors: Michael Bruce Guthrie - an active director whose contract began on 02 Feb 1998,
Jeffrey Ian Winmill - an active director whose contract began on 02 Feb 1998,
Murray Graham Valentine - an active director whose contract began on 24 Nov 2000,
Hamish James Sutherland - an active director whose contract began on 11 Jul 2005,
Philip Peter Latham - an active director whose contract began on 02 Nov 2017.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 258 Stuart Street, Dunedin, 9016 (category: registered, physical).
Mainland Poultry Limited had been using C/- Albert Alloo & Sons, 4Th Floor Capitol Building, 67 Princes Street, Dunedin as their registered address up until 03 Apr 2014.
Past names used by this company, as we identified at BizDb, included: from 23 Jun 1997 to 01 Feb 2021 they were named Mainland Poultry Limited.
One entity controls all company shares (exactly 9400 shares) - Dragline Limited - located at 9016, 258 Stuart Street, Dunedin.

Addresses

Previous addresses

Address: C/- Albert Alloo & Sons, 4th Floor Capitol Building, 67 Princes Street, Dunedin New Zealand

Registered address used from 12 Apr 2000 to 03 Apr 2014

Address: C/- Albert Alloo & Sons, 4th Floor Capitol Building, 67 Princes Street, Dunedin

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address: C/- Albert Alloo & Sons, 4th Floor Capitol Building, 67 Princes Street, Dunedin New Zealand

Physical address used from 24 Jun 1997 to 03 Apr 2014

Financial Data

Basic Financial info

Total number of Shares: 9400

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 27 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9400
Entity (NZ Limited Company) Dragline Limited
Shareholder NZBN: 9429046088321
258 Stuart Street
Dunedin
9058
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Otago Trustee Company Limited
Shareholder NZBN: 9429035672425
Company Number: 1444153
Entity Mainland Poultry Equity Limited
Shareholder NZBN: 9429037222475
Company Number: 1043160
258 Stuart Street
Dunedin
9016
New Zealand
Entity Mainland Poultry Equity No2 Limited
Shareholder NZBN: 9429035269298
Company Number: 1537942
258 Stuart Street
Dunedin
9016
New Zealand
Individual Winmill, Aileen Waikouaiti
Other Null - Matanaka Trust Limited
Other Null - Bay Trustees Limited Andersons Bay
Dunedin
Individual Winmill, Jeffrey Ian Waikouaiti
Other Bay Trustees Limited
Entity Mainland Poultry Equity Limited
Shareholder NZBN: 9429037222475
Company Number: 1043160
Entity Mainland Poultry Equity No2 Limited
Shareholder NZBN: 9429035269298
Company Number: 1537942
Entity Otago Trustee Company Limited
Shareholder NZBN: 9429035672425
Company Number: 1444153
Other Matanaka Trust Limited

Ultimate Holding Company

30 Oct 2017
Effective Date
Indus Valley Limited
Name
Ltd
Type
6270708
Ultimate Holding Company Number
NZ
Country of origin
Level 22, Vero Centre
48 Shortland Street
Auckland 1140
New Zealand
Address
Directors

Michael Bruce Guthrie - Director

Appointment date: 02 Feb 1998

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 02 Feb 1998


Jeffrey Ian Winmill - Director

Appointment date: 02 Feb 1998

Address: Waikouaiti, Waikouaiti, 9510 New Zealand

Address used since 27 Oct 2015


Murray Graham Valentine - Director

Appointment date: 24 Nov 2000

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 14 Nov 2011


Hamish James Sutherland - Director

Appointment date: 11 Jul 2005

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 11 Jul 2005


Philip Peter Latham - Director

Appointment date: 02 Nov 2017

ASIC Name: Navis Capital Australia Pty Ltd

Address: Sydney, New South Wales, 2000 Australia

Address: Cremorne Point, Nsw, 2090 Australia

Address used since 02 Nov 2017

Address: Sydney, Nsw, 2000 Australia


Peter Thomas Kalan - Director

Appointment date: 08 Feb 2021

Address: Coogee, New South Wales, 2034 Australia

Address used since 08 Feb 2021


Donald John Mckay - Director

Appointment date: 05 May 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 May 2023


Peter Mchugh - Director

Appointment date: 05 May 2023

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 05 May 2023


Kelvin Kwan Yiu Mak - Director (Inactive)

Appointment date: 02 Nov 2017

Termination date: 16 Sep 2020

Address: Pyrmont, Nsw, 2009 Australia

Address used since 02 Nov 2017


Ravindra Raj Jeyaraj - Director (Inactive)

Appointment date: 02 Nov 2017

Termination date: 04 Dec 2017

ASIC Name: Navis Capital Australia Pty Ltd

Address: Camperdown, Nsw, 2050 Australia

Address used since 02 Nov 2017

Address: Sydney, 2000 Australia


Graham Bruce Gosney - Director (Inactive)

Appointment date: 24 Nov 2000

Termination date: 31 Mar 2014

Address: Dunedin, 9012 New Zealand

Address used since 24 Nov 2000


Gary Graeme Dixon - Director (Inactive)

Appointment date: 11 Jul 2005

Termination date: 18 May 2012

Address: Dunedin, 9011 New Zealand

Address used since 11 Jul 2005


Deborah Marie Shepherd - Director (Inactive)

Appointment date: 23 Mar 2006

Termination date: 30 Oct 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Oct 2009


David John Smallbone - Director (Inactive)

Appointment date: 02 Feb 1998

Termination date: 28 Mar 2007

Address: Wanaka,

Address used since 21 Oct 2003


Howard James Paterson - Director (Inactive)

Appointment date: 02 Feb 1998

Termination date: 01 Jul 2003

Address: R D 1, Waikouaiti,

Address used since 02 Feb 1998


Albert Peter Alloo - Director (Inactive)

Appointment date: 23 Jun 1997

Termination date: 02 Feb 1998

Address: Dunedin,

Address used since 23 Jun 1997

Nearby companies

Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon