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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hogg, Alistair Bruce |
R D 9 Feilding 4779 New Zealand |
04 May 1992 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hogg, Judy Ann |
R D 9 Feilding 4779 New Zealand |
04 May 1992 - |
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
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