Ngapuke Lands Limited was launched on 30 Jun 1994 and issued an NZ business number of 9429038642210. This registered LTD company has been managed by 5 directors: Miles Edward Abernethy - an active director whose contract began on 08 Aug 1994,
Ruth Margaret Abernethy - an active director whose contract began on 10 Aug 2014,
Ann Sellors Abernethy - an inactive director whose contract began on 08 Aug 1994 and was terminated on 10 Aug 2014,
Laurence Joseph Abernethy - an inactive director whose contract began on 08 Aug 1994 and was terminated on 10 Aug 2014,
Richard Thomas Salisbury - an inactive director whose contract began on 30 Jun 1994 and was terminated on 08 Aug 1994.
As stated in BizDb's database (updated on 24 Feb 2024), the company uses 1 address: 53-55 Manchester Street, Feilding, 4702 (types include: physical, registered).
Up to 09 Aug 2012, Ngapuke Lands Limited had been using 249 Wicksteed Street, Wanganui as their registered address.
BizDb identified other names used by the company: from 30 Jun 1994 to 05 Sep 1994 they were called Standard 226 Limited.
A total of 100000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Abernethy, Ruth Margaret (an individual) located at R D 1, Taihape postcode 4791.
The 2nd group consists of 3 shareholders, holds 66.67% shares (exactly 66666 shares) and includes
Feildmart Trustee Company Limited - located at Feilding,
Abernethy, Miles Edward - located at R D 1, Taihape,
Abernethy, Ruth Margaret - located at R D 1, Taihape.
The third share allotment (33333 shares, 33.33%) belongs to 1 entity, namely:
Abernethy, Miles Edward, located at R D 1, Taihape (an individual).
Previous addresses
Address: 249 Wicksteed Street, Wanganui, 4500 New Zealand
Registered & physical address used from 30 Jul 2012 to 09 Aug 2012
Address: C/-silks Business Advisory Limited, 24 Bell Street, Wanganui, 4500 New Zealand
Registered & physical address used from 25 Oct 2011 to 30 Jul 2012
Address: C/-silks Chartered Accountants, 24 Bell Street, Wanganui 4500 New Zealand
Physical & registered address used from 21 Oct 2009 to 25 Oct 2011
Address: 16 Bell Street, Wanganui
Registered address used from 07 Sep 1999 to 21 Oct 2009
Address: 24 Bell Street, Wanganui
Physical address used from 07 Sep 1999 to 21 Oct 2009
Address: 16 Bell Street, Wanganui
Physical address used from 07 Sep 1999 to 07 Sep 1999
Address: C/- Silks, 282 Victoria Avenue, Wanganui
Registered address used from 12 Sep 1996 to 07 Sep 1999
Address: 22 Shelly Beach Road, Waiheke Island
Registered address used from 31 Aug 1994 to 12 Sep 1996
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Abernethy, Ruth Margaret |
R D 1 Taihape 4791 New Zealand |
25 Aug 2014 - |
Shares Allocation #2 Number of Shares: 66666 | |||
Entity (NZ Limited Company) | Feildmart Trustee Company Limited Shareholder NZBN: 9429035044536 |
Feilding New Zealand |
25 Aug 2014 - |
Individual | Abernethy, Miles Edward |
R D 1 Taihape |
30 Jun 1994 - |
Individual | Abernethy, Ruth Margaret |
R D 1 Taihape 4791 New Zealand |
25 Aug 2014 - |
Shares Allocation #3 Number of Shares: 33333 | |||
Individual | Abernethy, Miles Edward |
R D 1 Taihape |
30 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Abernethy, Laurence Joseph |
R D 1 Taihape |
30 Jun 1994 - 25 Aug 2014 |
Individual | Abernethy, Ann Sellors |
R D 1 Taihape |
30 Jun 1994 - 25 Aug 2014 |
Miles Edward Abernethy - Director
Appointment date: 08 Aug 1994
Address: R D 1, Taihape, 4791 New Zealand
Address used since 29 Oct 2015
Ruth Margaret Abernethy - Director
Appointment date: 10 Aug 2014
Address: R D 1, Taihape, 4791 New Zealand
Address used since 10 Aug 2014
Ann Sellors Abernethy - Director (Inactive)
Appointment date: 08 Aug 1994
Termination date: 10 Aug 2014
Address: R D 1, Taihape 4791,
Address used since 14 Oct 2009
Laurence Joseph Abernethy - Director (Inactive)
Appointment date: 08 Aug 1994
Termination date: 10 Aug 2014
Address: R D 1, Taihape 4791,
Address used since 14 Oct 2009
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 08 Aug 1994
Address: Waiheke Island,
Address used since 30 Jun 1994
Robinsons Veterinary Services Limited
53-55 Manchester Street
Grassmere Dairy Limited
53-55 Manchester Street
Kamind Properties Limited
53-55 Manchester Street
Mark Duncan Livestock Limited
53-55 Manchester Street
Focal Point Hastings Limited
53- 55 Manchester Street
Kensington Investments Limited
53-55 Manchester Street