Mcmattegan Farms Limited, a registered company, was started on 03 May 1994. 9429038698965 is the business number it was issued. The company has been managed by 5 directors: Carol Anne Lunt - an active director whose contract began on 10 May 1994,
Neil Geoffrey Lunt - an active director whose contract began on 10 May 1994,
Ronald Harvey Brown - an inactive director whose contract began on 10 May 1994 and was terminated on 22 Jul 1999,
Jocelyn Yvette Brown - an inactive director whose contract began on 10 May 1994 and was terminated on 22 Jul 1999,
Barry Stephen - an inactive director whose contract began on 03 May 1994 and was terminated on 10 May 1994.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 45-49 Tirau Street, Putaruru (category: physical, registered).
Mcmattegan Farms Limited had been using Graham Brown & Co, 45-49 Tirau Street, Putaruru as their physical address up until 03 Sep 1998.
Old names used by the company, as we identified at BizDb, included: from 24 May 1995 to 09 Feb 1999 they were named Mattegan Farms Limited, from 03 May 1994 to 24 May 1995 they were named Telesto Holdings Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 75 shares (75%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (25%).
Previous addresses
Address #1: Graham Brown & Co, 45-49 Tirau Street, Putaruru
Physical address used from 03 Sep 1998 to 03 Sep 1998
Address #2: Graham Brown & Co, 45-49 Tirau Street, Putaruru
Registered address used from 03 Sep 1998 to 24 Aug 2002
Address #3: Graham Brown & Co Limited, 45-49 Tirau Street, Putaruru
Physical address used from 03 Sep 1998 to 24 Aug 2002
Address #4: C/- David Graham, Chartered Accountant, 32 Tirau Street, Putaruru
Registered address used from 14 Aug 1996 to 03 Sep 1998
Address #5: Law Corporation Limited, 76 Anzac Avenue, Auckland
Registered address used from 13 May 1994 to 14 Aug 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Lunt, Neil Geoffrey |
Rd 2 Rotorua 3072 New Zealand |
03 May 1994 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Lunt, Carol Anne |
Rd 2 Rotorua 3072 New Zealand |
03 May 1994 - |
Carol Anne Lunt - Director
Appointment date: 10 May 1994
Address: Rd 2, Rotorua, 3072 New Zealand
Address used since 11 Aug 2015
Neil Geoffrey Lunt - Director
Appointment date: 10 May 1994
Address: Rd 2, Rotorua, 3072 New Zealand
Address used since 11 Aug 2015
Ronald Harvey Brown - Director (Inactive)
Appointment date: 10 May 1994
Termination date: 22 Jul 1999
Address: Opotiki,
Address used since 10 May 1994
Jocelyn Yvette Brown - Director (Inactive)
Appointment date: 10 May 1994
Termination date: 22 Jul 1999
Address: Opotiki,
Address used since 10 May 1994
Barry Stephen - Director (Inactive)
Appointment date: 03 May 1994
Termination date: 10 May 1994
Address: Birkdale, Auckland,
Address used since 03 May 1994
F T P Limited
45-49 Tirau Street
Over The Moon Dairy Company Limited
45-49 Tirau Street
Red Dog Dairies Limited
45-49 Tirau Street
South Pro Woodlands Limited
45-49 Tirau Street
Twin Creeks Dairy Limited
45-49 Tirau Street
Beaver Contracting Limited
45-49 Tirau Street