Shortcuts

Mingi Valley Limited

Type: NZ Limited Company (Ltd)
9429040241968
NZBN
159059
Company Number
Registered
Company Status
L671233
Industry classification code
Non-residential Property Operation Nec
Industry classification description
Current address
Same As Registered Office
Other address (Address for Records) used since 17 Feb 1992
127 Ruataniwha Street
Waipukurau
Waipukurau 4200
New Zealand
Registered & physical & service address used since 23 Sep 2019

Mingi Valley Limited was started on 28 Mar 1939 and issued an NZ business number of 9429040241968. The registered LTD company has been managed by 4 directors: Philip Joseph Murphy - an active director whose contract started on 19 Mar 1993,
Cedric John Murphy - an inactive director whose contract started on 19 Mar 1993 and was terminated on 30 Jan 2006,
James Edward Murphy - an inactive director whose contract started on 02 Sep 1988 and was terminated on 03 Mar 1998,
Mary Margaret Murphy - an inactive director whose contract started on 02 Sep 1988 and was terminated on 24 Aug 1992.
As stated in BizDb's database (last updated on 02 Apr 2024), the company registered 2 addresses: 127 Ruataniwha Street, Waipukurau, Waipukurau, 4200 (registered address),
127 Ruataniwha Street, Waipukurau, Waipukurau, 4200 (physical address),
127 Ruataniwha Street, Waipukurau, Waipukurau, 4200 (service address),
Same As Registered Office (other address) among others.
Up to 23 Sep 2019, Mingi Valley Limited had been using 127 Ruataniwha Street, Waipukurau as their physical address.
A total of 201000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Murphy, Philip Joseph (an individual) located at R D 2, Waipukurau postcode 4282.
The 2nd group consists of 3 shareholders, holds 100 per cent shares (exactly 200999 shares) and includes
Murphy, Diane Jean - located at R D 2, Waipukurau,
Hames, Denis Bruce - located at Waipukurau, Waipukurau,
Murphy, Philip Joseph - located at R D 2, Waipukurau. Mingi Valley Limited was categorised as "Non-residential property operation nec" (ANZSIC L671233).

Addresses

Previous addresses

Address #1: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Physical address used from 15 Sep 2015 to 23 Sep 2019

Address #2: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Registered address used from 18 Sep 2013 to 23 Sep 2019

Address #3: Whk, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Physical address used from 21 Sep 2010 to 15 Sep 2015

Address #4: Whk, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Registered address used from 21 Sep 2010 to 18 Sep 2013

Address #5: Whk, 127 Ruataniwha Street, Waipukurau New Zealand

Physical & registered address used from 18 Sep 2009 to 21 Sep 2010

Address #6: Whk Coffey Davidson, 127 Ruataniwha Street, Waipukurau

Registered & physical address used from 18 Sep 2007 to 18 Sep 2009

Address #7: Denis Hames & Associates, Chartered Accountants, Northumberland Street, Waipukurau

Physical address used from 20 Nov 2000 to 20 Nov 2000

Address #8: The Atrium, 127 Ruataniwha Street, Waipukurau

Physical address used from 20 Nov 2000 to 18 Sep 2007

Address #9: Denis Hames & Associates, Chartered Accountants, Northumberland Street, Waipukurau

Registered address used from 20 Nov 2000 to 18 Sep 2007

Address #10: Hames Pickett & Co, Chartered Accountants, Northumberland Street, Waipukurau

Physical & registered address used from 15 Sep 1998 to 20 Nov 2000

Address #11: D B Hames, Northumberland Street, Waipukurau

Registered address used from 09 Feb 1998 to 15 Sep 1998

Address #12: -

Physical address used from 17 Feb 1992 to 15 Sep 1998

Address #13: Same As Registered Office

Physical address used from 17 Feb 1992 to 17 Feb 1992

Contact info
64 6 8554742
10 Sep 2018 Phone
p.d.murf1@gmail.com
10 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 201000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Murphy, Philip Joseph R D 2
Waipukurau
4282
New Zealand
Shares Allocation #2 Number of Shares: 200999
Individual Murphy, Diane Jean R D 2
Waipukurau
4282
New Zealand
Individual Hames, Denis Bruce Waipukurau
Waipukurau
4200
New Zealand
Individual Murphy, Philip Joseph R D 2
Waipukurau
4282
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murphy, Cedric John R D 2
Waipukurau
Directors

Philip Joseph Murphy - Director

Appointment date: 19 Mar 1993

Address: R D 2, Waipukurau, 4282 New Zealand

Address used since 07 Sep 2011


Cedric John Murphy - Director (Inactive)

Appointment date: 19 Mar 1993

Termination date: 30 Jan 2006

Address: R D 2, Waipukurau,

Address used since 19 Mar 1993


James Edward Murphy - Director (Inactive)

Appointment date: 02 Sep 1988

Termination date: 03 Mar 1998

Address: Silverstream, Upper Hutt,

Address used since 02 Sep 1988


Mary Margaret Murphy - Director (Inactive)

Appointment date: 02 Sep 1988

Termination date: 24 Aug 1992

Address: Waipukurau,

Address used since 02 Sep 1988

Nearby companies

Jema Investments Limited
Crowe Horwath

Central Hawke's Bay Hockey Association (incorporated)
Whk Crowe Horwarth

Cjlr Limited
127 Ruataniwha Street

Hewitt Livestock Limited
127 Ruataniwha Street

Wnb Limited
127 Ruataniwha Street

Jayd Enterprises Limited
127 Ruataniwha Street

Similar companies

Bibby Church Company Limited
207g Pukeora Scenic Road

Copper Kahawai Company Limited
Business Hq

Ratua Holdings Limited
127 Ruataniwha Street

Schollums.etc Limited
67 Mchardy Street

Third Axis Limited
353 Brookfields Road

Wilson Greer Limited
127 Ruataniwha Street