M.d. & G.f. Alexander Limited, a registered company, was started on 28 Jul 1992. 9429038977558 is the NZ business number it was issued. "Investment - commercial property" (business classification L671230) is how the company is classified. The company has been supervised by 7 directors: Murray Dawson Alexander - an active director whose contract started on 28 Jul 1992,
Jan Maree Stirling - an active director whose contract started on 10 May 2021,
Debra Lee Ewing - an active director whose contract started on 10 May 2021,
Gail Francell Alexander - an inactive director whose contract started on 19 Nov 2009 and was terminated on 17 May 2013,
Keith Douglas Stirling - an inactive director whose contract started on 28 Jul 1992 and was terminated on 14 Jun 2003.
Last updated on 06 Jun 2025, our data contains detailed information about 1 address: 3 Farmer Street, Te Aroha, Te Aroha, 3320 (types include: physical, registered).
M.d. & G.f. Alexander Limited had been using 51 Mckerrow Street, Shiel Hill, Dunedin as their registered address until 19 Aug 2020.
A total of 10000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 9995 shares (99.95 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 5 shares (0.05 per cent).
Principal place of activity
3 Farmer Street, Te Aroha, Te Aroha, 3320 New Zealand
Previous addresses
Address: 51 Mckerrow Street, Shiel Hill, Dunedin, 9013 New Zealand
Registered & physical address used from 09 Jul 2018 to 19 Aug 2020
Address: 5/11 Ayr Street, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Mar 2015 to 09 Jul 2018
Address: 221 Great North Road, Winton, Winton, 9720 New Zealand
Physical & registered address used from 13 Feb 2014 to 11 Mar 2015
Address: Whk Group, 221 Great North Road, Winton 9720 New Zealand
Physical & registered address used from 03 Mar 2009 to 13 Feb 2014
Address: Ward Wilson, 221 Great North Road, Winton
Physical address used from 17 Jun 1997 to 03 Mar 2009
Address: Messts Kpmg Peat Marwick, 221 Great North Road, Winton
Registered address used from 06 Aug 1992 to 03 Mar 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 25 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9995 | |||
| Individual | Stirling, Jan Maree |
Arrowtown Arrowtown 9302 New Zealand |
17 Sep 2020 - |
| Individual | Ewing, Debra Lee |
Rd 2 Lincoln 7672 New Zealand |
17 Sep 2020 - |
| Individual | Alexander, Murray Dawson |
Prebbleton Prebbleton 7604 New Zealand |
28 Jul 1992 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Alexander, Murray Dawson |
Prebbleton Prebbleton 7604 New Zealand |
28 Jul 1992 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Alexander, Gail Francell |
Arrowtown Arrowtown 9302 New Zealand |
28 Jul 1992 - 17 Sep 2020 |
| Individual | Menzies, Paul Edwin |
Winton Winton 9720 New Zealand |
03 Jul 2006 - 17 Sep 2020 |
| Individual | Alexander, Gail Francell |
Arrowtown Arrowtown 9302 New Zealand |
28 Jul 1992 - 17 Sep 2020 |
Murray Dawson Alexander - Director
Appointment date: 28 Jul 1992
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 14 Dec 2022
Address: Arrowtown, Arrowtown, Otago, 9302 New Zealand
Address used since 05 May 2022
Address: Arrowtown, Otago, 9302 New Zealand
Address used since 14 May 2016
Jan Maree Stirling - Director
Appointment date: 10 May 2021
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 10 May 2021
Debra Lee Ewing - Director
Appointment date: 10 May 2021
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 10 May 2021
Gail Francell Alexander - Director (Inactive)
Appointment date: 19 Nov 2009
Termination date: 17 May 2013
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 16 Dec 2011
Keith Douglas Stirling - Director (Inactive)
Appointment date: 28 Jul 1992
Termination date: 14 Jun 2003
Address: Frankton,
Address used since 28 Jul 1992
Jan Maree Stirling - Director (Inactive)
Appointment date: 28 Jul 1992
Termination date: 14 Jun 2003
Address: Frankton,
Address used since 28 Jul 1992
Gail Francell Alexander - Director (Inactive)
Appointment date: 28 Jul 1992
Termination date: 01 Dec 1997
Address: Arrowtown,
Address used since 28 Jul 1992
Christchurch High School Old Boys Rugby Football Club Incorporated
5 Ayr Street
North Hagley Touch Association Incorporated
5 Ayr Street
Aroha Drinks Limited
16 Ayr Street
Green Tomato Limited
14 Darvel Street
R & B Management 2000 Limited
14 Darvel Street
Pegasus Bay Drag Racing Club Incorporated
C/o Beck & Associates
Jamal Limited
62 Riccarton Road
Jianchang New Zealand Limited
42 Riccarton Road
M61 Limited
First Floor
The Biggobi Nz Limited
Unit 14
Towkays Limited
50 Riccarton Road
W & S Property Investments Limited
Ground Floor