Marydale Limited was launched on 05 Mar 1993 and issued a number of 9429038768811. The registered LTD company has been managed by 5 directors: Alan Russell Hore - an active director whose contract started on 08 Mar 1993,
Jean Mary Hore - an active director whose contract started on 08 Mar 1993,
Richard Francis Hore - an active director whose contract started on 29 May 2000,
Arabella Emma Hore - an active director whose contract started on 22 Oct 2019,
Philip Anthony Tonkin - an inactive director whose contract started on 05 Mar 1993 and was terminated on 25 May 1993.
As stated in BizDb's database (last updated on 10 Apr 2024), this company filed 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (types include: registered, physical).
Until 28 May 2019, Marydale Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address.
A total of 1000 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 997 shares are held by 3 entities, namely:
Tarbert Trustees (2016) Limited (an entity) located at 69 Tarbert Street, Alexandra postcode 9320,
Hore, Jean Mary (an individual) located at Rd 2, Roxburgh postcode 9572,
Hore, Alan Russell (an individual) located at Rd 2, Roxburgh postcode 9572.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Hore, Jean Mary - located at Rd 2, Roxburgh.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Hore, Alan Russell, located at Rd 2, Roxburgh (an individual).
Previous addresses
Address #1: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 10 Jun 2013 to 28 May 2019
Address #2: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 31 May 2011 to 10 Jun 2013
Address #3: Level 1, 69 Tarbert Street, Alexandra New Zealand
Registered address used from 18 Jun 2001 to 31 May 2011
Address #4: C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra
Registered address used from 18 Jun 2001 to 18 Jun 2001
Address #5: C/- Pedofsky Ibbotson & Cooney, 69 Tarbert Street, Alexandra
Registered address used from 30 May 1997 to 18 Jun 2001
Address #6: C/- A R Hore, Beaumont Station, R D, Millers Flat New Zealand
Physical address used from 24 Apr 1997 to 10 Jun 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 997 | |||
Entity (NZ Limited Company) | Tarbert Trustees (2016) Limited Shareholder NZBN: 9429042164272 |
69 Tarbert Street Alexandra 9320 New Zealand |
14 May 2018 - |
Individual | Hore, Jean Mary |
Rd 2 Roxburgh 9572 New Zealand |
05 Mar 1993 - |
Individual | Hore, Alan Russell |
Rd 2 Roxburgh 9572 New Zealand |
05 Mar 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hore, Jean Mary |
Rd 2 Roxburgh 9572 New Zealand |
05 Mar 1993 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hore, Alan Russell |
Rd 2 Roxburgh 9572 New Zealand |
05 Mar 1993 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Hore, Richard Francis |
Rd 2 Roxburgh 9572 New Zealand |
05 Mar 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooney, William Thomas |
Bridge Hill Alexandra 9320 New Zealand |
05 Mar 1993 - 14 May 2018 |
Alan Russell Hore - Director
Appointment date: 08 Mar 1993
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 07 May 2010
Jean Mary Hore - Director
Appointment date: 08 Mar 1993
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 07 May 2010
Richard Francis Hore - Director
Appointment date: 29 May 2000
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 07 May 2010
Arabella Emma Hore - Director
Appointment date: 22 Oct 2019
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 22 Oct 2019
Philip Anthony Tonkin - Director (Inactive)
Appointment date: 05 Mar 1993
Termination date: 25 May 1993
Address: Ranfurly,
Address used since 05 Mar 1993
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street