Shortcuts

Magill Farms Limited

Type: NZ Limited Company (Ltd)
9429040054285
NZBN
197113
Company Number
Registered
Company Status
Current address
1130 Pukaki Street
Cbd
Rotorua 3010
New Zealand
Physical & registered & service address used since 23 Mar 2012

Magill Farms Limited was started on 18 Aug 1977 and issued a number of 9429040054285. The registered LTD company has been supervised by 3 directors: John Michael Magill - an active director whose contract began on 20 Mar 1986,
Hugh Patrick Magill - an inactive director whose contract began on 20 Mar 1986 and was terminated on 26 Nov 2003,
Marjorie Anne Magill - an inactive director whose contract began on 20 Mar 1986 and was terminated on 26 Nov 2003.
As stated in our database (last updated on 06 Apr 2024), this company uses 1 address: 1130 Pukaki Street, Cbd, Rotorua, 3010 (types include: physical, registered).
Until 23 Mar 2012, Magill Farms Limited had been using Bdo Rotorua Ltd, 1130 Pukaki Street, Rotorua as their registered address.
A total of 20000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 20000 shares are held by 1 entity, namely:
Magill, John Michael (an individual) located at Rd 1, Te Aroha postcode 3391.

Addresses

Previous addresses

Address: Bdo Rotorua Ltd, 1130 Pukaki Street, Rotorua New Zealand

Registered & physical address used from 22 Mar 2010 to 23 Mar 2012

Address: Bdo Spicers Rotorua Limited, 1130 Pukaki Street, Rotorua

Physical address used from 04 Apr 2001 to 22 Mar 2010

Address: Spicer & Oppenheim, 1130 Pukaki Street, Rotorua

Registered address used from 04 Apr 2001 to 22 Mar 2010

Address: Spicer & Oppenheim, 1130 Pukaki Street, Rotorua

Physical address used from 04 Apr 2001 to 04 Apr 2001

Address: Spicer House, 22-24 Pukaki Street, Rotorua

Registered & physical address used from 07 Apr 1998 to 04 Apr 2001

Address: Kirk Barclay House, 22-24 Pukaki Street, Rotorua

Registered address used from 07 May 1997 to 07 Apr 1998

Address: -

Physical address used from 18 Feb 1992 to 07 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Individual Magill, John Michael Rd 1
Te Aroha
3391
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duigan, Christopher Te Aroha
Individual Watson, Ian Rd 1
Te Aroha
Individual Reay, Margaret Greerton
Tauranga
Individual Thompstone, William Te Aroha
Individual Magill, Marjorie Anne Rd 1
Te Aroha
Individual Williams, Shona Rd 1
Te Aroha
Individual Henderson, Ian Rotorua
Individual Elley, Brian Te Aroha
Directors

John Michael Magill - Director

Appointment date: 20 Mar 1986

Address: Rd 1, Te Aroha, 3391 New Zealand

Address used since 26 Oct 2021

Address: Rd 1, Te Aroha, 3391 New Zealand

Address used since 09 Mar 2016


Hugh Patrick Magill - Director (Inactive)

Appointment date: 20 Mar 1986

Termination date: 26 Nov 2003

Address: Mount Maunganui,

Address used since 20 Mar 1986


Marjorie Anne Magill - Director (Inactive)

Appointment date: 20 Mar 1986

Termination date: 26 Nov 2003

Address: Mount Maunganui,

Address used since 20 Mar 1986

Nearby companies

Daisies 'n May Farms Limited
1130 Pukaki Street

Resolve Trustees One Limited
1130 Pukaki Street

Bluebella Farms Limited
1130 Pukaki Street

Spicers Rotorua Trustee Company 2012 Limited
1130 Pukaki Street

Advance Steel Engineering Limited
1130 Pukaki Street

Liquid Voice Limited
1130 Pukaki Street