Shortcuts

Muriwai Irrigation Group Limited

Type: NZ Limited Company (Ltd)
9429039649737
NZBN
331731
Company Number
Registered
Company Status
Current address
Same As Registered Office Address New Zealand
Service & physical address used since 20 Feb 1992
1 Peel Street
Gisborne 4010
New Zealand
Registered address used since 19 Nov 2013

Muriwai Irrigation Group Limited was launched on 30 Nov 1987 and issued a New Zealand Business Number of 9429039649737. This registered LTD company has been run by 3 directors: David John Stokes - an active director whose contract began on 18 Dec 1989,
Hugh Charles Bridge - an inactive director whose contract began on 18 Dec 1989 and was terminated on 25 Nov 2009,
Maurice Trevor Judd - an inactive director whose contract began on 18 Dec 1989 and was terminated on 10 Mar 1997.
As stated in BizDb's data (updated on 24 Mar 2024), the company uses 1 address: 1 Peel Street, Gisborne, 4010 (category: registered, physical).
Up to 12 Dec 1994, Muriwai Irrigation Group Limited had been using Offices Of Touche Ross & Co, Chartered Accountants, 1 Peel Street, Gisborne as their registered address.
A total of 865 shares are allotted to 3 groups (6 shareholders in total). As far as the first group is concerned, 171 shares are held by 1 entity, namely:
Sherratt, Margot Alice (an individual) located at Rd 1, Gisborne postcode 4071.
The second group consists of 3 shareholders, holds 59.31 per cent shares (exactly 513 shares) and includes
Evans, Lyall Peter - located at Gisborne,
Dowding, Susan Diane - located at Gisborne,
Williams, Jacqueline Marian - located at Gisborne.
The next share allotment (181 shares, 20.92%) belongs to 2 entities, namely:
Stokes, David John, located at Inner Kaiti, Gisborne (an individual),
Stokes, Luzia, located at Inner Kaiti, Gisborne (an individual).

Addresses

Previous addresses

Address #1: Offices Of Touche Ross & Co, Chartered Accountants, 1 Peel Street, Gisborne

Registered address used from 12 Dec 1994 to 12 Dec 1994

Address #2: 1 Peel Street, Gisborne New Zealand

Registered address used from 12 Dec 1994 to 19 Nov 2013

Address #3: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 865

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 171
Individual Sherratt, Margot Alice Rd 1
Gisborne
4071
New Zealand
Shares Allocation #2 Number of Shares: 513
Individual Evans, Lyall Peter Gisborne
4010
New Zealand
Individual Dowding, Susan Diane Gisborne
4010
New Zealand
Individual Williams, Jacqueline Marian Gisborne
4010
New Zealand
Shares Allocation #3 Number of Shares: 181
Individual Stokes, David John Inner Kaiti
Gisborne
4010
New Zealand
Individual Stokes, Luzia Inner Kaiti
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bridge, Hugh Charles Manutuke
Gisborne
Individual Williams, Colin Sydney Wallis Gisborne
Individual Bowen, Richard Ormond Mahia
4198
New Zealand
Individual Briant, Robert Stanley Gisborne
Directors

David John Stokes - Director

Appointment date: 18 Dec 1989

Address: Inner Kaiti, Gisborne, 4010 New Zealand

Address used since 01 Nov 2018

Address: Rd 2, Gisborne, 4072 New Zealand

Address used since 11 Nov 2013


Hugh Charles Bridge - Director (Inactive)

Appointment date: 18 Dec 1989

Termination date: 25 Nov 2009

Address: Manutuke, Gisborne,

Address used since 04 Nov 2002


Maurice Trevor Judd - Director (Inactive)

Appointment date: 18 Dec 1989

Termination date: 10 Mar 1997

Address: Gisborne,

Address used since 18 Dec 1989

Nearby companies

Evans Bacon Co (2010) Limited
1 Peel Street

Addington Motels Limited
1 Peel Street

Safe At Work Limited
1 Peel Street

Puhoro Limited
1 Peel Street

Gmwilliams Limited
1 Peel Street

Willows Agriculture Limited
1 Peel Street