Mg Marketing Limited, a registered company, was launched on 22 Jul 1987. 9429039604767 is the NZ business number it was issued. This company has been run by 9 directors: Bruce Robertson Irvine - an active director whose contract began on 15 Jun 1995,
Peter Stewart Hendry - an active director whose contract began on 27 Nov 2014,
Duncan John Pryor - an active director whose contract began on 19 Dec 2017,
Brian Dudley Gargiulo - an inactive director whose contract began on 23 Mar 1988 and was terminated on 22 Nov 2017,
Francis Peter Di Leva - an inactive director whose contract began on 04 Jun 1998 and was terminated on 30 Sep 2014.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 78 Waterloo Road, Hornby, Christchurch, 8042 (type: registered, physical).
Mg Marketing Limited had been using 14 Settlers Crescent, Woolston, Christchurch as their registered address up to 02 Nov 2012.
Previous names used by the company, as we established at BizDb, included: from 21 Feb 1990 to 08 May 1995 they were called Mg Marketing Limited, from 23 Mar 1988 to 21 Feb 1990 they were called Park Davis Trading Company Limited and from 22 Jul 1987 to 23 Mar 1988 they were called Cacao Imports Limited.
One entity owns all company shares (exactly 100 shares) - Market Gardeners Limited - located at 8042, Hornby, Christchurch.
Previous addresses
Address: 14 Settlers Crescent, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 10 Nov 2011 to 02 Nov 2012
Address: 106 Hansons Lane, Christchurch New Zealand
Registered & physical address used from 22 Dec 2000 to 10 Nov 2011
Address: 3 Deans Avenue, Christchurch
Registered & physical address used from 22 Dec 2000 to 22 Dec 2000
Address: Unit 'd', Broderick Office Park, 17-19 Broderick Road, Johnsonville
Registered address used from 17 Jan 1994 to 22 Dec 2000
Address: 6th Floor, Mta House, 32 Kent Terrace, Wellington
Registered address used from 11 May 1993 to 17 Jan 1994
Address: 3rd Floor, Fletcher Challenge House, 87-97 The Terrace, Wellington
Registered address used from 04 Aug 1992 to 11 May 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Market Gardeners Limited Shareholder NZBN: 9429040972305 |
Hornby Christchurch 8042 New Zealand |
22 Jul 1987 - |
Ultimate Holding Company
Bruce Robertson Irvine - Director
Appointment date: 15 Jun 1995
Address: Christchurch, 8052 New Zealand
Address used since 01 Jul 2015
Peter Stewart Hendry - Director
Appointment date: 27 Nov 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 28 May 2020
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 27 Nov 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Dec 2019
Duncan John Pryor - Director
Appointment date: 19 Dec 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 19 Dec 2017
Brian Dudley Gargiulo - Director (Inactive)
Appointment date: 23 Mar 1988
Termination date: 22 Nov 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 23 Mar 1988
Francis Peter Di Leva - Director (Inactive)
Appointment date: 04 Jun 1998
Termination date: 30 Sep 2014
Address: Nelson,
Address used since 04 Jun 1998
Colin Clapton East - Director (Inactive)
Appointment date: 15 Jun 1995
Termination date: 20 Apr 1998
Address: Westhaven, Christchurch,
Address used since 15 Jun 1995
Robert Knox De Castro - Director (Inactive)
Appointment date: 23 Mar 1988
Termination date: 15 Jun 1995
Address: Blenheim,
Address used since 23 Mar 1988
Peter John Fairfield - Director (Inactive)
Appointment date: 29 Apr 1993
Termination date: 25 Aug 1993
Address: Lower Hutt,
Address used since 29 Apr 1993
Ricardo Monopoli - Director (Inactive)
Appointment date: 23 Mar 1988
Termination date: 29 Apr 1993
Address: Richmond,
Address used since 23 Mar 1988
Te Mata Exports Limited
78 Waterloo Road
Te Mata Exports 2012 Limited
78 Waterloo Road
Market Fresh Wholesale Limited
78 Waterloo Road
Blackbyre Horticulture Limited
78 Waterloo Road
Bowdens Mart Limited
78 Waterloo Road
Cockerill And Campbell (2007) Limited
78 Waterloo Road