Shortcuts

Mighty Mix Dog Food Limited

Type: NZ Limited Company (Ltd)
9429038845307
NZBN
588961
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & service & registered address used since 29 May 2017

Mighty Mix Dog Food Limited, a registered company, was registered on 07 Jul 1993. 9429038845307 is the NZ business identifier it was issued. This company has been run by 6 directors: Colin James Drummond - an active director whose contract began on 23 Jul 1993,
John David Walker - an active director whose contract began on 13 Aug 2013,
Christine Margaret Drummond - an inactive director whose contract began on 23 Jul 1993 and was terminated on 29 Nov 2011,
Jamie Grant Drummond Alternate Director - an inactive director whose contract began on 25 Aug 2010 and was terminated on 20 Oct 2010,
Garth Osmond Melville - an inactive director whose contract began on 07 Jul 1993 and was terminated on 23 Jul 1993.
Last updated on 03 May 2024, our database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, service).
Mighty Mix Dog Food Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address up to 29 May 2017.
Other names used by the company, as we found at BizDb, included: from 25 Aug 1993 to 02 Feb 1994 they were named C&C Drummond Limited, from 07 Jul 1993 to 25 Aug 1993 they were named Quartet Resources Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 849 shares (84.9 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 150 shares (15 per cent). Lastly the next share allotment (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 03 Dec 2015 to 29 May 2017

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 14 Dec 2011 to 03 Dec 2015

Address: Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand

Physical & registered address used from 18 Sep 2003 to 14 Dec 2011

Address: Reap House, 19 George Street, Blenheim

Physical address used from 30 Aug 1999 to 30 Aug 1999

Address: Reap House, 19 George Street, Blenheim

Registered address used from 30 Aug 1999 to 18 Sep 2003

Address: First Floor, Ami Building, 12 Main Street, Blenheim

Physical address used from 30 Aug 1999 to 18 Sep 2003

Address: Regal House, 19 George Street, Blenheim

Registered address used from 28 Nov 1998 to 30 Aug 1999

Address: Regal House, 19 George Street, Blenheim

Physical address used from 19 Aug 1997 to 30 Aug 1999

Address: 19 Henry Street, Blenheim

Registered address used from 14 Apr 1997 to 28 Nov 1998

Address: J'mall Office Block, Broderick Road, Johnsonville

Registered address used from 10 Aug 1993 to 14 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 849
Individual Menzies, Hamish James Rd 1
Ashburton
7771
New Zealand
Individual Bendall, Geoffrey Neill Rd 1
Ashburton
7771
New Zealand
Individual Drummond, Colin James Rd 1
Mount Somers
7771
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Walker, John David Springlands
Blenheim
7272
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Drummond, Colin James Rd 1
Mount Somers
7771
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Drummond, Christine Margaret R D 1
Ashburton
Individual Bendall, Geoffrey Neil Rd 1
Ashburton
7771
New Zealand
Entity Winstanley Kerridge Trustees Limited
Shareholder NZBN: 9429036901180
Company Number: 1138207
Mayfield
Blenheim
7201
New Zealand
Individual Bendall, Geoffrey Neil Rd 1
Ashburton
7771
New Zealand
Individual Fletcher, Brian Anderson Blenheim

New Zealand
Entity Winstanley Kerridge Trustees Limited
Shareholder NZBN: 9429036901180
Company Number: 1138207
Mayfield
Blenheim
7201
New Zealand
Individual Fletcher, Brian Anderson Blenheim

New Zealand
Entity Winstanley Kerridge Trustees Limited
Shareholder NZBN: 9429036901180
Company Number: 1138207
Entity Winstanley Kerridge Trustees Limited
Shareholder NZBN: 9429036901180
Company Number: 1138207
Individual Fletcher, Brian A Blenheim
Individual Tolan, Peter D Ami Building
12 Main St, Blenheim
Directors

Colin James Drummond - Director

Appointment date: 23 Jul 1993

Address: Rd 1, Mount Somers, 7771 New Zealand

Address used since 07 Oct 2022

Address: Ashburton Lakes, Ashburton, 7771 New Zealand

Address used since 25 Nov 2015


John David Walker - Director

Appointment date: 13 Aug 2013

Address: Springlands, Blenheim, 7272 New Zealand

Address used since 09 Aug 2022

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 06 Nov 2020

Address: Rd 6d, Oamaru, 9492 New Zealand

Address used since 16 Nov 2017

Address: Weston, Oamaru, 9401 New Zealand

Address used since 13 Aug 2013


Christine Margaret Drummond - Director (Inactive)

Appointment date: 23 Jul 1993

Termination date: 29 Nov 2011

Address: Ashburton,

Address used since 23 Jul 1993


Jamie Grant Drummond Alternate Director - Director (Inactive)

Appointment date: 25 Aug 2010

Termination date: 20 Oct 2010

Address: Rd 1, Picton, 7281 New Zealand

Address used since 25 Aug 2010


Garth Osmond Melville - Director (Inactive)

Appointment date: 07 Jul 1993

Termination date: 23 Jul 1993

Address: Johnsonville, Wellington,

Address used since 07 Jul 1993


Carolyn Ward Melville - Director (Inactive)

Appointment date: 07 Jul 1993

Termination date: 23 Jul 1993

Address: Johnsonville, Wellington,

Address used since 07 Jul 1993

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street