Manuka Heights Farms Limited, a registered company, was started on 29 Jun 1995. 9429038458422 is the NZ business number it was issued. The company has been run by 2 directors: Murray Ross Thomson - an active director whose contract started on 29 Jun 1995,
Cindy Marie Thomson - an active director whose contract started on 29 Jun 1995.
Updated on 09 May 2025, the BizDb database contains detailed information about 1 address: 9 Ralston Road, Allanton, Mosgiel, 9092 (type: physical, registered).
Manuka Heights Farms Limited had been using Ralston Road, Allanton, Mosgiel as their physical address up to 27 Jan 2020.
A total of 10000 shares are allocated to 4 shareholders (4 groups). The first group consists of 250 shares (2.5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 250 shares (2.5 per cent). Finally we have the third share allocation (4750 shares 47.5 per cent) made up of 1 entity.
Previous addresses
Address: Ralston Road, Allanton, Mosgiel, 9092 New Zealand
Physical address used from 20 Feb 2015 to 27 Jan 2020
Address: C/-jw Smeaton Ltd, 6th Floor Consultancy House, 7 Bond Street, Dunedin, 9054 New Zealand
Physical address used from 02 Mar 2012 to 20 Feb 2015
Address: 6th Floor Consultancy House, 7 Bond Street, Dunedin, 9054 New Zealand
Registered address used from 02 Mar 2012 to 27 Jan 2020
Address: C/-hlb Smeaton & Co. Ltd, 6th Floor Consultancy House, 7 Bond Street, Dunedin 9054 New Zealand
Registered & physical address used from 16 Mar 2009 to 02 Mar 2012
Address: C/- J W Smeaton & Co, 1st Floor, Consultancy House, 7 Bond Street, Dunedin
Physical address used from 21 Mar 2000 to 16 Mar 2009
Address: J W Smeaton & Co, Cargill House, 123 Princes Street, Dunedin
Registered address used from 21 Mar 2000 to 16 Mar 2009
Address: J W Smeaton & Co, Cargill House, 123 Princes Street, Dunedin
Physical address used from 21 Mar 2000 to 21 Mar 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 06 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Thomson, Amberley Marie |
Allanton Mosgiel |
29 Jun 1995 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Thomson, Hayden Ross |
Allanton Mosgiel |
29 Jun 1995 - |
| Shares Allocation #3 Number of Shares: 4750 | |||
| Individual | Thomson, Murray Ross |
Allanton Mosgiel |
29 Jun 1995 - |
| Shares Allocation #4 Number of Shares: 4750 | |||
| Individual | Thomson, Cindy Marie |
Allanton Mosgiel |
29 Jun 1995 - |
Murray Ross Thomson - Director
Appointment date: 29 Jun 1995
Address: Allanton, Dunedin, 9054 New Zealand
Address used since 24 Feb 2016
Cindy Marie Thomson - Director
Appointment date: 29 Jun 1995
Address: Allanton, Dunedin, 9054 New Zealand
Address used since 24 Feb 2016
B D & P E Galloway Trustees Limited
2 Grey Street
Brent Allen Builder Limited
7 Castleton Street
Hayes Investment & Insurance Solutions Limited
10 Snowdon Street
Doctors Honey Limited
30 Hay Street
Eclipze Transport Limited
749 East Taieri-allanton Road
Otago Aviation Limited
44 Snowdon Street