Shortcuts

Maruia Game Ranch Limited

Type: NZ Limited Company (Ltd)
9429039694881
NZBN
317476
Company Number
Registered
Company Status
Current address
14 Mathias Street
St Albans
Christchurch 8052
New Zealand
Physical & service & registered address used since 13 May 2019
15 Thackers Quay
Woolston
Christchurch 8023
New Zealand
Postal & office & delivery address used since 09 Jul 2019

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).

Addresses

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

Contact info
64 21 575616
09 Jul 2019 Phone
dave@beesknees.co.nz
09 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 130
Individual Taylor, John Dunedin 9012

New Zealand
Shares Allocation #2 Number of Shares: 436
Individual Mckinstry, Alex Tyler Woolston
Christchurch
8023
New Zealand
Shares Allocation #3 Number of Shares: 288
Individual Wise, Brent Dunedin
9012
New Zealand
Shares Allocation #4 Number of Shares: 18
Individual Coburn, Harry Rd 2
Amberley
7482
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Mckinstry, Claire Karmen Woolston
Christchurch
8023
New Zealand
Shares Allocation #6 Number of Shares: 143
Individual Hatipov, Stephan Christchurch
8022
New Zealand
Shares Allocation #7 Number of Shares: 1324
Director Mckinstry, Neville Robert Woolston
Christchurch
8241
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bahoum, Diane Lorna Motueka 7120

New Zealand
Individual Gibson, Warwick Belrose
New South Wales
2085
Australia
Individual Manners Wood, Clive Queenstown
Individual Finn, Raymond Arrow Junction
Individual Mc Kinstry, R Nelson
Individual Railton, Mark Queenstown
Individual Railton, Grant Queenstown
Individual Brown, Tom Arrowton
Individual Lanz, Chico Queenstown 9300

New Zealand
Individual Miles, Ola Blackball
Individual Smith, Mary Kaiapoi
Individual Beecroft, Graham 256 Oxford Terrace
Christchurch
Individual Mc Lean, Terry Queenstown
Individual Nicholson, Beverley Southland
Individual Mckinistry, Pam Maruia
Individual Mckinstry, Dave Christchurch 8023

New Zealand
Individual Mckinstry, J Nelson
Individual Mc Intosh, Bruce Kaiapoi
Individual Smith, Craig Kaiapoi
Individual Mckinstry, Alex Tyler Woolston
Christchurch
8023
New Zealand
Individual Gibson, Tim Christchurch
Individual Lascelles, Gerard Sumner
Christchurch
Directors

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

Nearby companies

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