Maruia Game Ranch Limited was registered on 23 Dec 1986 and issued a number of 9429039694881. The registered LTD company has been supervised by 6 directors: Neville Robert Mckinstry - an active director whose contract started on 23 Dec 1986,
Alex Tyler Mckinstry - an active director whose contract started on 28 Jul 2021,
Robert Mckinstry - an inactive director whose contract started on 20 Jun 1993 and was terminated on 01 Jan 2005,
Tim Gibson - an inactive director whose contract started on 20 Jun 1993 and was terminated on 01 Feb 2004,
Clive Harcourt Manners-Wood - an inactive director whose contract started on 23 Dec 1986 and was terminated on 20 Jun 1993.
According to BizDb's database (last updated on 27 Mar 2024), this company registered 1 address: 15 Thackers Quay, Woolston, Christchurch, 8023 (type: postal, office).
Up until 13 May 2019, Maruia Game Ranch Limited had been using Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch as their physical address.
A total of 2439 shares are allocated to 7 groups (7 shareholders in total). In the first group, 130 shares are held by 1 entity, namely:
Taylor, John (an individual) located at Dunedin 9012.
The second group consists of 1 shareholder, holds 17.88 per cent shares (exactly 436 shares) and includes
Mckinstry, Alex Tyler - located at Woolston, Christchurch.
The 3rd share allocation (288 shares, 11.81%) belongs to 1 entity, namely:
Wise, Brent, located at Dunedin (an individual).
Principal place of activity
15 Thackers Quay, Woolston, Christchurch, 8023 New Zealand
Previous addresses
Address #1: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 19 Sep 2016 to 13 May 2019
Address #2: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8542 New Zealand
Physical & registered address used from 16 Oct 2014 to 19 Sep 2016
Address #3: G. Beecroft & Associates, Level Two, 134 Manchester Street, Christchurch
Registered & physical address used from 27 Mar 2001 to 27 Mar 2001
Address #4: Level 2, 256 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 27 Mar 2001 to 16 Oct 2014
Address #5: C/-g Beecroft & Associates, 2nd Floor, 178 Cashel Street, Christchurch
Physical address used from 10 Jul 1998 to 27 Mar 2001
Address #6: G Beecroft & Associates, 2nd Floor, 178 Cashel Street, Christchurch
Registered address used from 10 Jul 1998 to 27 Mar 2001
Address #7: C/- Business & Legal Personal Tax Servic, 2nd Floor 178 Cashel Street, Christchurch
Registered address used from 28 Aug 1995 to 10 Jul 1998
Address #8: 9 Buxton Square, Nelson
Registered address used from 27 Sep 1993 to 28 Aug 1995
Address #9: C/o J.taylor, 173 Frankton Road, Queenstown
Registered address used from 04 Sep 1992 to 27 Sep 1993
Address #10: -
Physical address used from 19 Feb 1992 to 10 Jul 1998
Basic Financial info
Total number of Shares: 2439
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 130 | |||
Individual | Taylor, John |
Dunedin 9012 New Zealand |
23 Dec 1986 - |
Shares Allocation #2 Number of Shares: 436 | |||
Individual | Mckinstry, Alex Tyler |
Woolston Christchurch 8023 New Zealand |
17 Mar 2016 - |
Shares Allocation #3 Number of Shares: 288 | |||
Individual | Wise, Brent |
Dunedin 9012 New Zealand |
23 Dec 1986 - |
Shares Allocation #4 Number of Shares: 18 | |||
Individual | Coburn, Harry |
Rd 2 Amberley 7482 New Zealand |
23 Dec 1986 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Mckinstry, Claire Karmen |
Woolston Christchurch 8023 New Zealand |
26 Oct 2017 - |
Shares Allocation #6 Number of Shares: 143 | |||
Individual | Hatipov, Stephan |
Christchurch 8022 New Zealand |
23 Dec 1986 - |
Shares Allocation #7 Number of Shares: 1324 | |||
Director | Mckinstry, Neville Robert |
Woolston Christchurch 8241 New Zealand |
04 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bahoum, Diane Lorna |
Motueka 7120 New Zealand |
14 May 2009 - 22 Feb 2016 |
Individual | Gibson, Warwick |
Belrose New South Wales 2085 Australia |
23 Dec 1986 - 17 Mar 2016 |
Individual | Manners Wood, Clive |
Queenstown |
22 Jun 2004 - 22 Jun 2004 |
Individual | Finn, Raymond |
Arrow Junction |
22 Jun 2004 - 22 Jun 2004 |
Individual | Mc Kinstry, R |
Nelson |
23 Dec 1986 - 30 Aug 2005 |
Individual | Railton, Mark |
Queenstown |
23 Dec 1986 - 30 Aug 2005 |
Individual | Railton, Grant |
Queenstown |
23 Dec 1986 - 30 Aug 2005 |
Individual | Brown, Tom |
Arrowton |
23 Dec 1986 - 30 Aug 2005 |
Individual | Lanz, Chico |
Queenstown 9300 New Zealand |
23 Dec 1986 - 15 Feb 2022 |
Individual | Miles, Ola |
Blackball |
23 Dec 1986 - 30 Aug 2005 |
Individual | Smith, Mary |
Kaiapoi |
23 Dec 1986 - 30 Aug 2005 |
Individual | Beecroft, Graham |
256 Oxford Terrace Christchurch |
30 Aug 2005 - 14 May 2009 |
Individual | Mc Lean, Terry |
Queenstown |
23 Dec 1986 - 30 Aug 2005 |
Individual | Nicholson, Beverley |
Southland |
22 Jun 2004 - 22 Jun 2004 |
Individual | Mckinistry, Pam |
Maruia |
22 Jun 2004 - 22 Jun 2004 |
Individual | Mckinstry, Dave |
Christchurch 8023 New Zealand |
22 Jun 2004 - 04 Apr 2016 |
Individual | Mckinstry, J |
Nelson |
23 Dec 1986 - 30 Aug 2005 |
Individual | Mc Intosh, Bruce |
Kaiapoi |
22 Jun 2004 - 22 Jun 2004 |
Individual | Smith, Craig |
Kaiapoi |
23 Dec 1986 - 30 Aug 2005 |
Individual | Mckinstry, Alex Tyler |
Woolston Christchurch 8023 New Zealand |
17 Mar 2016 - 17 Mar 2016 |
Individual | Gibson, Tim |
Christchurch |
23 Dec 1986 - 30 Aug 2005 |
Individual | Lascelles, Gerard |
Sumner Christchurch |
23 Dec 1986 - 30 Aug 2005 |
Neville Robert Mckinstry - Director
Appointment date: 23 Dec 1986
Address: Woolston, Christchurch, 8241 New Zealand
Address used since 17 Oct 2014
Alex Tyler Mckinstry - Director
Appointment date: 28 Jul 2021
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 28 Jul 2021
Robert Mckinstry - Director (Inactive)
Appointment date: 20 Jun 1993
Termination date: 01 Jan 2005
Address: Stoke, Nelson,
Address used since 20 Jun 1993
Tim Gibson - Director (Inactive)
Appointment date: 20 Jun 1993
Termination date: 01 Feb 2004
Address: Christchurch,
Address used since 20 Jun 1993
Clive Harcourt Manners-wood - Director (Inactive)
Appointment date: 23 Dec 1986
Termination date: 20 Jun 1993
Address: R D 1, Queenstown,
Address used since 23 Dec 1986
Raymond Frederick Finn - Director (Inactive)
Appointment date: 23 Dec 1986
Termination date: 20 Jun 1993
Address: Speargrass Flat Road, Queenstown,
Address used since 23 Dec 1986
Dalton Properties Limited
Unit 3, 245 St Asaph Street
Easylawn Limited
Unit 3, 245 St Asaph Street
Yella Digga Limited
Unit 3, 245 St Asaph Street
Quantum Developments Limited
Unit 3, 245 St Asaph Street
Carmen Relax Limited
Unit 3, 245 St Asaph Street
Malone Property Limited
Unit 3, 245 St Asaph Street