Shortcuts

Hugh & Victorine Morrison Limited

Type: NZ Limited Company (Ltd)
9429040054919
NZBN
196851
Company Number
Registered
Company Status
Current address
2 Arawa Street
Matamata
Matamata 3400
New Zealand
Registered & physical & service address used since 05 Jan 2022

Hugh & Victorine Morrison Limited, a registered company, was incorporated on 04 Apr 1977. 9429040054919 is the business number it was issued. The company has been run by 6 directors: Victorine Margaret Morrison - an active director whose contract started on 01 Jun 2017,
Hugh Morrison - an active director whose contract started on 01 Jun 2017,
William James Campbell - an inactive director whose contract started on 30 Aug 2016 and was terminated on 01 Jun 2017,
Janice Elaine Wilkinson - an inactive director whose contract started on 30 Aug 2016 and was terminated on 25 May 2017,
Shirley Doris Morrison - an inactive director whose contract started on 11 Feb 1986 and was terminated on 30 Aug 2016.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 2 Arawa Street, Matamata, Matamata, 3400 (types include: registered, physical).
Hugh & Victorine Morrison Limited had been using 79 Firth Street, Matamata, Matamata as their registered address up to 05 Jan 2022.
Previous aliases used by this company, as we managed to find at BizDb, included: from 08 Oct 1996 to 14 Nov 2018 they were named J. & S. Morrison Limited, from 04 Apr 1977 to 08 Oct 1996 they were named J & S Morrison Limited.
A total of 20000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 500 shares (2.5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 9500 shares (47.5 per cent). Finally there is the 3rd share allotment (9500 shares 47.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 79 Firth Street, Matamata, Matamata, 3400 New Zealand

Registered & physical address used from 24 May 2021 to 05 Jan 2022

Address: 2a Arawa Street, Matamata, 3400 New Zealand

Registered & physical address used from 21 Oct 2013 to 24 May 2021

Address: 55 Arawa Street, Matamata, 3400 New Zealand

Registered & physical address used from 11 Nov 2011 to 21 Oct 2013

Address: Cooper Aitken & Partners, 55 Arawa Street, Matamata New Zealand

Physical & registered address used from 20 Nov 2009 to 11 Nov 2011

Address: Cameron Accounting Ltd, 55 Arawa Street, Matamata

Registered & physical address used from 14 Nov 2005 to 20 Nov 2009

Address: Roger A Cameron, 55 Arawa Street, Matamata

Registered address used from 25 Sep 1995 to 14 Nov 2005

Address: Candy Diprose & Partners, Arawa St, Matamata

Registered address used from 25 Sep 1995 to 25 Sep 1995

Address: -

Physical address used from 18 Feb 1992 to 18 Feb 1992

Address: C/- Roger A. Cameron, Chartered Accountant, 55 Arawa Street, Matamata

Physical address used from 18 Feb 1992 to 14 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: November

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Morrison, Victorine Margaret Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 9500
Individual Morrison, Hugh Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #3 Number of Shares: 9500
Individual Morrison, Victorine Margaret Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #4 Number of Shares: 500
Individual Morrison, Hugh Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkinson, Janice Elaine R D 4
Hamilton
3284
New Zealand
Individual Morrison, Shirley Doris R D 2
Morrinsville

New Zealand
Individual Campbell, William James R D 2
Morrinsville
3372
New Zealand
Individual Morrison, Shirley Doris R D 2
Morrinsville
Individual Morrison, James Glass R D 2
Morrinsville
Directors

Victorine Margaret Morrison - Director

Appointment date: 01 Jun 2017

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Jun 2017


Hugh Morrison - Director

Appointment date: 01 Jun 2017

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Jun 2017


William James Campbell - Director (Inactive)

Appointment date: 30 Aug 2016

Termination date: 01 Jun 2017

Address: R D 2, Morrinsville, 3372 New Zealand

Address used since 30 Aug 2016


Janice Elaine Wilkinson - Director (Inactive)

Appointment date: 30 Aug 2016

Termination date: 25 May 2017

Address: R D 4, Hamilton, 3284 New Zealand

Address used since 30 Aug 2016


Shirley Doris Morrison - Director (Inactive)

Appointment date: 11 Feb 1986

Termination date: 30 Aug 2016

Address: R D 2, Morrinsville, 3372 New Zealand

Address used since 04 Sep 2015


James Glass Morrison - Director (Inactive)

Appointment date: 11 Feb 1986

Termination date: 17 Mar 2004

Address: R D 2, Morrinsville,

Address used since 11 Feb 1986

Nearby companies

Candy Gillespie Limited
Candy Gillespie

Empire Stone Limited
Candy Gillespie

L & M Ventures 2005 Limited
Candy Gillespie

White Swan Properties Limited
Candy Gillespie

Bay Big Bales Limited
Candy Gillespie

Bw Van Heuven Limited
Candy Gillespie