Mackle Farming Company Limited, a registered company, was incorporated on 02 Nov 1994. 9429038590436 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Michael Selwyn Mackle - an active director whose contract began on 02 Nov 1994,
Helen Margaret Mackle - an active director whose contract began on 18 Apr 2013,
John Mcgregor Mackle - an inactive director whose contract began on 02 Nov 1994 and was terminated on 27 Jun 2010.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (category: registered, physical).
Mackle Farming Company Limited had been using C/- Michael Mackle, 212 Mackle Rd, Rd 26, Temuka as their registered address up to 17 Jul 2015.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group includes 25 shares (25%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25 shares (25%). Finally the third share allotment (50 shares 50%) made up of 3 entities.
Previous addresses
Address: C/- Michael Mackle, 212 Mackle Rd, Rd 26, Temuka, 7986 New Zealand
Registered address used from 14 Jan 2015 to 17 Jul 2015
Address: C/- Michael Mackle, 212 Mackle Rd, Rd 26, Temuka, 7986 New Zealand
Physical address used from 05 Jan 2015 to 17 Jul 2015
Address: C/- Michael Mackle, 212 Mackle Rd, Clandebaye R D 26, Temuka New Zealand
Registered address used from 11 Jul 2002 to 14 Jan 2015
Address: C/- Michael Mackle, 212 Mackle Rd, R D 29, Temuka New Zealand
Physical address used from 09 Jul 2002 to 05 Jan 2015
Address: 212 Mackle Road, R D 26, Temuka
Registered address used from 04 Jul 2000 to 11 Jul 2002
Address: C/- Michael Mackle, Mackle Rd, Temuka
Physical address used from 04 Jul 2000 to 09 Jul 2002
Address: 212 Mackle Road, R D 26, Temuka
Physical address used from 04 Jul 2000 to 04 Jul 2000
Address: C/-john Mackle, Bain Road, Temuka
Registered & physical address used from 28 Jun 2000 to 04 Jul 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Mackle, Helen Margaret |
Temuka |
02 Nov 1994 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Mackle, Michael Selwyn |
Temuka |
02 Nov 1994 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Mackle, Michael Selwyn |
Rd 26 Temuka 7986 New Zealand |
17 Dec 2014 - |
Individual | Dwyer, Gerald Peter |
Christchurch Central Christchurch 8013 New Zealand |
17 Dec 2014 - |
Individual | Mackle, Helen Margaret |
Temuka |
02 Nov 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackle, John Mcgregor |
Christchurch |
02 Nov 1994 - 17 Dec 2014 |
Michael Selwyn Mackle - Director
Appointment date: 02 Nov 1994
Address: R D 26, Temuka, 7986 New Zealand
Address used since 17 Dec 2014
Helen Margaret Mackle - Director
Appointment date: 18 Apr 2013
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 17 Dec 2014
John Mcgregor Mackle - Director (Inactive)
Appointment date: 02 Nov 1994
Termination date: 27 Jun 2010
Address: Christchurch, 8013 New Zealand
Address used since 02 Nov 1994
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor