Shortcuts

Mingiroa Land Company Limited

Type: NZ Limited Company (Ltd)
9429039004376
NZBN
542876
Company Number
Registered
Company Status
Current address
53-55 Manchester Street
Feilding New Zealand
Registered address used since 19 Jan 1993
53-55 Manchester Street
Feilding New Zealand
Physical & service address used since 01 Jul 1998

Mingiroa Land Company Limited, a registered company, was registered on 04 May 1992. 9429039004376 is the NZ business identifier it was issued. This company has been run by 4 directors: Alistair Bruce Hogg - an active director whose contract started on 22 Jun 1992,
Judy Ann Hogg - an active director whose contract started on 22 Jun 1992,
Barry William John Roche - an inactive director whose contract started on 27 Apr 1992 and was terminated on 22 Jun 1992,
Phillip James Sunderland - an inactive director whose contract started on 27 Apr 1992 and was terminated on 22 Jun 1992.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 53-55 Manchester Street, Feilding (types include: physical, service).
Mingiroa Land Company Limited had been using Same As Registered Office as their physical address up to 01 Jul 1998.
Past names for the company, as we found at BizDb, included: from 04 May 1992 to 30 Mar 1993 they were named Nbg Trading Co Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Same As Registered Office

Physical address used from 01 Jul 1998 to 01 Jul 1998

Address #2: C/- Mrs Judy Hogg, Mingaroa Road, R.d 9, Feilding

Registered address used from 18 Jan 1993 to 19 Jan 1993

Address #3: Mingaroa Road, Rd 9, Feilding

Registered address used from 22 Dec 1992 to 22 Dec 1992

Address #4: 53-55 Manchester Street, Feilding

Registered address used from 22 Dec 1992 to 18 Jan 1993

Address #5: Level 6, Farmers Mutual House, 68 The Square, Palmerston North

Registered address used from 16 Dec 1992 to 22 Dec 1992

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Hogg, Alistair Bruce R D 9
Feilding
4779
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hogg, Judy Ann R D 9
Feilding
4779
New Zealand
Directors

Alistair Bruce Hogg - Director

Appointment date: 22 Jun 1992

Address: Rd9, Feilding, 4779 New Zealand

Address used since 23 Jun 2016


Judy Ann Hogg - Director

Appointment date: 22 Jun 1992

Address: Rd9, Feilding, 4779 New Zealand

Address used since 23 Jun 2016


Barry William John Roche - Director (Inactive)

Appointment date: 27 Apr 1992

Termination date: 22 Jun 1992

Address: Palmerston North,

Address used since 27 Apr 1992


Phillip James Sunderland - Director (Inactive)

Appointment date: 27 Apr 1992

Termination date: 22 Jun 1992

Address: Ashhurst,

Address used since 27 Apr 1992

Nearby companies

Chemical Specialties Limited
Same As Registered Office Address

Steelfort Engineering Company Limited
Same As Registered Office

Mcclintock Contracting Limited
Same As Registered Office Address

Steels Motor Assemblies 1979 Limited
Same As The Registered Office

Protel Holdings Limited
Same As

Pk & K Patel Limited
Same As