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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 171 | |||
Individual | Sherratt, Margot Alice |
Rd 1 Gisborne 4071 New Zealand |
23 Dec 2009 - |
Shares Allocation #2 Number of Shares: 513 | |||
Individual | Evans, Lyall Peter |
Gisborne 4010 New Zealand |
01 Nov 2005 - |
Individual | Dowding, Susan Diane |
Gisborne 4010 New Zealand |
01 Nov 2005 - |
Individual | Williams, Jacqueline Marian |
Gisborne 4010 New Zealand |
01 Nov 2005 - |
Shares Allocation #3 Number of Shares: 181 | |||
Individual | Stokes, David John |
Inner Kaiti Gisborne 4010 New Zealand |
30 Nov 1987 - |
Individual | Stokes, Luzia |
Inner Kaiti Gisborne 4010 New Zealand |
30 Nov 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bridge, Hugh Charles |
Manutuke Gisborne |
30 Nov 1987 - 01 Nov 2005 |
Individual | Williams, Colin Sydney Wallis |
Gisborne |
30 Nov 1987 - 01 Nov 2005 |
Individual | Bowen, Richard Ormond |
Mahia 4198 New Zealand |
30 Nov 1987 - 12 Apr 2017 |
Individual | Briant, Robert Stanley |
Gisborne |
30 Nov 1987 - 01 Nov 2005 |
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
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