Mossburn Farming Limited, a registered company, was incorporated on 18 Dec 1995. 9429038410291 is the number it was issued. The company has been run by 3 directors: Michael Allan Mcphail - an active director whose contract began on 18 Dec 1995,
Claudia Maria Staudt - an active director whose contract began on 18 Dec 1995,
Rainer Herman Edgar Staudt - an active director whose contract began on 18 Dec 1995.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 62 Dyers Pass Road, Ccashmere, Christchurch, 8022 (category: registered, physical).
Mossburn Farming Limited had been using 2514 Lake Brunner Road, Rd 1, Kumara as their registered address up to 26 Aug 2021.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group includes 250 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 250 shares (25%). Finally we have the next share allocation (500 shares 50%) made up of 1 entity.
Previous addresses
Address: 2514 Lake Brunner Road, Rd 1, Kumara, 7875 New Zealand
Registered & physical address used from 03 Sep 2012 to 26 Aug 2021
Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand
Registered address used from 07 Aug 2009 to 03 Sep 2012
Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh Street, Christchurch 8011 New Zealand
Physical address used from 07 Aug 2009 to 03 Sep 2012
Address: C/- Mcphail & Co. Ltd., Chartered, Accountants, Level 6, Bnz Bldg, 137, Armagh Str, Christchurch
Registered & physical address used from 04 Sep 2003 to 07 Aug 2009
Address: C/- Mcphail & Co. Ltd., Level 6, Bnz Building, 137 Armagh Street, Christchurch
Registered & physical address used from 09 Aug 2002 to 04 Sep 2003
Address: M A Mcphail, Bnz Building (level 6), 137 Armagh Street, Christchurch
Registered address used from 18 Dec 1995 to 09 Aug 2002
Address: Harold Smith & Dallison, Bnz Building (level 8), 137 Armagh Street, Christchurch
Physical address used from 18 Dec 1995 to 09 Aug 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Staudt, Claudia Maria |
Merivale Christchurch 8011 New Zealand |
18 Dec 1995 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Staudt, Rainer Herman Edgar |
Building 4,1 Show Place Addington Christchurch 8024 New Zealand |
18 Dec 1995 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Mcphail, Michael Allan |
Cashmere 8022 New Zealand |
18 Dec 1995 - |
Michael Allan Mcphail - Director
Appointment date: 18 Dec 1995
Address: Cashmere, 8022 New Zealand
Address used since 18 Aug 2021
Address: Rd 1, Kumara, 7875 New Zealand
Address used since 24 Aug 2012
Claudia Maria Staudt - Director
Appointment date: 18 Dec 1995
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 30 Aug 2022
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 26 Aug 2014
Rainer Herman Edgar Staudt - Director
Appointment date: 18 Dec 1995
Address: Building 4, 1 Show Place,addington, Christchurch, 8024 New Zealand
Address used since 07 Aug 2023
Address: Unit 23 Cavendish Road, Christchurch, 8051 New Zealand
Address used since 20 Aug 2014
Rantan Corporation Limited
2514 Lake Brunner Road