Shortcuts

Morven Farm Pukerimu Limited

Type: NZ Limited Company (Ltd)
9429040140070
NZBN
179113
Company Number
Registered
Company Status
Current address
68 Street Queen Street
Cambridge 3434
New Zealand
Registered & physical & service address used since 30 Mar 2015

Morven Farm Pukerimu Limited was started on 14 Mar 1956 and issued an NZBN of 9429040140070. The registered LTD company has been managed by 5 directors: John Allan Fisher - an active director whose contract began on 18 Jan 2021,
Mark Douglas Fisher - an active director whose contract began on 01 Aug 2021,
Margaret Ann Fisher - an inactive director whose contract began on 15 Oct 2002 and was terminated on 13 Jun 2021,
Douglas Campbell Fisher - an inactive director whose contract began on 01 Feb 1993 and was terminated on 15 Oct 2002,
Ronald Walter Fisher - an inactive director whose contract began on 21 May 1991 and was terminated on 03 Sep 1997.
According to our information (last updated on 31 Mar 2024), the company registered 1 address: 68 Street Queen Street, Cambridge, 3434 (types include: registered, physical).
Until 30 Mar 2015, Morven Farm Pukerimu Limited had been using 177 Victoria Street, Cambridge as their physical address.
A total of 13200 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 3010 shares are held by 1 entity, namely:
Mark D Fisher As Executor For Estate Of Margaret Anne Fisher (an other) located at Cambridge, Cambridge postcode 3434.
Another group consists of 1 shareholder, holds 77.2 per cent shares (exactly 10190 shares) and includes
Mark D Fisher As Executor Of Estate Of Douglas C Fisher - located at Cambridge, Cambridge.

Addresses

Previous addresses

Address: 177 Victoria Street, Cambridge, 3434 New Zealand

Physical & registered address used from 20 May 2013 to 30 Mar 2015

Address: 26 Duke Street, Cambridge New Zealand

Registered address used from 25 Mar 1999 to 20 May 2013

Address: 26 - 28 Duke Street, Cambridge

Registered address used from 25 Mar 1999 to 25 Mar 1999

Address: 26 Duke Street, Cambridge New Zealand

Physical address used from 01 Jul 1997 to 20 May 2013

Address: 26 - 28 Duke Street, Cambridge

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: Mitchell Lorigan, 18 Dick Street, Cambridge

Registered address used from 29 Jun 1996 to 25 Mar 1999

Address: C/o R B Lorigan, Duke St, Cambridge

Registered address used from 29 Mar 1994 to 29 Jun 1996

Financial Data

Basic Financial info

Total number of Shares: 13200

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3010
Other (Other) Mark D Fisher As Executor For Estate Of Margaret Anne Fisher Cambridge
Cambridge
3434
New Zealand
Shares Allocation #2 Number of Shares: 10190
Other (Other) Mark D Fisher As Executor Of Estate Of Douglas C Fisher Cambridge
Cambridge
3434
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Makgill, Simon Redding Trustees In The D C Fisher Estate)
Individual Fisher, Margaret Anne Trustees In The D C Fishter Estate)
Individual Fisher, Margaret Ann R D 1
Cambridge
Directors

John Allan Fisher - Director

Appointment date: 18 Jan 2021

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 18 Jan 2021


Mark Douglas Fisher - Director

Appointment date: 01 Aug 2021

Address: Rd 6, Hamilton, 3286 New Zealand

Address used since 01 Aug 2021


Margaret Ann Fisher - Director (Inactive)

Appointment date: 15 Oct 2002

Termination date: 13 Jun 2021

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 30 Mar 2010


Douglas Campbell Fisher - Director (Inactive)

Appointment date: 01 Feb 1993

Termination date: 15 Oct 2002

Address: R D 3, Cambridge,

Address used since 01 Feb 1993


Ronald Walter Fisher - Director (Inactive)

Appointment date: 21 May 1991

Termination date: 03 Sep 1997

Address: R.d.3, Cambridge,

Address used since 21 May 1991

Nearby companies

Kerb Solutions Limited
68 Queen Street

Burgled Nz Limited
68 Queen Street

Harbour Investments Limited
68 Queen Street

Eastern Pacific Trading Limited
68 Queen Street

Boyle Gordon Research Limited
68 Queen Street

C&t Rural Delivery Limited
68 Queen Street