Shortcuts

Markson Farms Limited

Type: NZ Limited Company (Ltd)
9429038217258
NZBN
830561
Company Number
Registered
Company Status
Current address
Level 2, Boehringer Ingelheim Building
2 Osterley Way, Manukau
Auckland 2104
New Zealand
Physical & registered & service address used since 04 Dec 2019

Markson Farms Limited, a registered company, was started on 21 Oct 1996. 9429038217258 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Victor Ernest Rutherford - an active director whose contract started on 23 Jun 1999,
Blair Gordon Holst - an inactive director whose contract started on 17 Jun 1997 and was terminated on 23 Jun 1999,
Victor Ernest Rutherford - an inactive director whose contract started on 21 Oct 1996 and was terminated on 17 Jun 1997.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Auckland, 2104 (category: physical, registered).
Markson Farms Limited had been using Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City as their registered address until 04 Dec 2019.
Previous aliases used by this company, as we identified at BizDb, included: from 25 Mar 1997 to 17 Jun 1997 they were named The Daily Grind Limited, from 21 Oct 1996 to 25 Mar 1997 they were named San Marino Motor Lodge Limited.
One entity controls all company shares (exactly 100 shares) - Nineteen Sixty Six Limited - located at 2104, Takapuna, Auckland.

Addresses

Previous addresses

Address: Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City New Zealand

Registered & physical address used from 12 Oct 2004 to 04 Dec 2019

Address: 371 Great South Road, Papatoetoe

Registered address used from 11 Apr 2000 to 12 Oct 2004

Address: Offices Of Hudson Kasper, Level 1, Parkview Tower, 28 Davies Avenue, Manukau City

Physical address used from 19 Mar 1999 to 19 Mar 1999

Address: Offices Of Hudson Kasper, Level 1, Parkview Tower, 28 Davies Avenue, Manukau City

Registered address used from 19 Mar 1999 to 11 Apr 2000

Address: Hudson Kasper, Level 3 Merial Building, Putney Way, Manukau City

Physical address used from 19 Mar 1999 to 12 Oct 2004

Address: 371 Great South Road, Papatoetoe

Physical address used from 09 Dec 1997 to 19 Mar 1999

Address: C/- Forsyth Thomas Marryatt Accounts, 178 Kolmar Road, Papatoetoe

Registered address used from 09 Dec 1997 to 19 Mar 1999

Address: 371 Great South Road, Papatoetoe

Registered address used from 01 Apr 1997 to 09 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Nineteen Sixty Six Limited Takapuna
Auckland
0622
New Zealand
Directors

Victor Ernest Rutherford - Director

Appointment date: 23 Jun 1999

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 03 Nov 2017

Address: Rd 1, Te Aroha, 3391 New Zealand

Address used since 09 Dec 2013


Blair Gordon Holst - Director (Inactive)

Appointment date: 17 Jun 1997

Termination date: 23 Jun 1999

Address: Greenlane, Auckland,

Address used since 17 Jun 1997


Victor Ernest Rutherford - Director (Inactive)

Appointment date: 21 Oct 1996

Termination date: 17 Jun 1997

Address: Papatoetoe,

Address used since 21 Oct 1996