Shortcuts

Miranda Valley Estate Limited

Type: NZ Limited Company (Ltd)
9429040076485
NZBN
194422
Company Number
Registered
Company Status
Current address
1026 Victoria Street
Whitiora
Hamilton 3200
New Zealand
Physical & service & registered address used since 24 Oct 2018

Miranda Valley Estate Limited, a registered company, was incorporated on 30 May 1974. 9429040076485 is the NZ business identifier it was issued. This company has been run by 2 directors: Adrienne Kathryn Dalton - an active director whose contract started on 07 Dec 1990,
Gary Fenton Dalton - an active director whose contract started on 07 Dec 1990.
Updated on 10 May 2024, BizDb's data contains detailed information about 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (category: physical, service).
Miranda Valley Estate Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address up to 24 Oct 2018.
More names for the company, as we managed to find at BizDb, included: from 30 May 1974 to 16 Feb 1993 they were named Dalbrae Farms Limited.
All shares (12000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Dalton Hapu Trustees Limited (an entity) located at Hamilton postcode 3200,
Dalton, Gary Fenton (an individual) located at Rd 3, Pokeno postcode 2473,
Dalton, Adrienne Kathryn (an individual) located at Rd 3, Pokeno postcode 2473.

Addresses

Previous addresses

Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Registered & physical address used from 15 Feb 2017 to 24 Oct 2018

Address: 945 Findlay Road, Miranda Rd3, Pokeno, 2473 New Zealand

Physical address used from 07 Apr 2015 to 15 Feb 2017

Address: Unit 1 / 120 King Street, Pukekohe, Pukekohe, 2120 New Zealand

Registered address used from 07 Oct 2014 to 15 Feb 2017

Address: 1011 Miranda Road, Rd 3, Pokeno, 2473 New Zealand

Physical address used from 07 Oct 2014 to 07 Apr 2015

Address: Finn & Partners, 486 Alexandra Street, Te Awamutu New Zealand

Physical & registered address used from 08 Jun 2010 to 07 Oct 2014

Address: Barrie Price & Associates Ltd, Chartered Accountants, 309b Pollen Street, Thames

Physical & registered address used from 23 Jan 2007 to 08 Jun 2010

Address: C/- Price & Barker, 309b Pollen Street, Thames

Physical address used from 17 Jun 1997 to 23 Jan 2007

Address: 309 B Pollen Street, Thames

Registered address used from 13 Jun 1997 to 23 Jan 2007

Address: 5th Level Beattie Rickman Centre, Cnr Bryce And Angelsea Streets, Hamilton

Registered address used from 20 Oct 1996 to 13 Jun 1997

Address: 5th Level Beattie Rickman Centre, Cnr Bryce And Angelsea Streets, Hamilton

Registered address used from 22 Apr 1994 to 20 Oct 1996

Address: 5th Level Touche Ross Centre, Cnr Bryce And Angelsea Streets, Hamilton

Registered address used from 17 Feb 1994 to 22 Apr 1994

Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: February

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12000
Entity (NZ Limited Company) Dalton Hapu Trustees Limited
Shareholder NZBN: 9429046940070
Hamilton
3200
New Zealand
Individual Dalton, Gary Fenton Rd 3
Pokeno
2473
New Zealand
Individual Dalton, Adrienne Kathryn Rd 3
Pokeno
2473
New Zealand
Directors

Adrienne Kathryn Dalton - Director

Appointment date: 07 Dec 1990

Address: Rd 3, Pokeno, 2473 New Zealand

Address used since 13 Dec 2021

Address: Miranda Rd 3, Pokeno, 2473 New Zealand

Address used since 26 Mar 2015


Gary Fenton Dalton - Director

Appointment date: 07 Dec 1990

Address: Rd 3, Pokeno, 2473 New Zealand

Address used since 13 Dec 2021

Address: Miranda Rd 3, Pokeno, 2473 New Zealand

Address used since 26 Mar 2015

Nearby companies

Ikon Commercial Limited
1026 Victoria Street

Drainage Systems Auckland Limited
1026 Victoria Street

Freedom In Peace Limited
1026 Victoria Street

Zillkes Medical Limited
1026 Victoria Street

Distribution Gp Limited
1026 Victoria Street

Firth Developments Limited
1026 Victoria Street