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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Murphy, Philip Joseph |
R D 2 Waipukurau 4282 New Zealand |
28 Mar 1939 - |
Shares Allocation #2 Number of Shares: 200999 | |||
Individual | Murphy, Diane Jean |
R D 2 Waipukurau 4282 New Zealand |
01 Feb 2006 - |
Individual | Hames, Denis Bruce |
Waipukurau Waipukurau 4200 New Zealand |
01 Feb 2006 - |
Individual | Murphy, Philip Joseph |
R D 2 Waipukurau 4282 New Zealand |
01 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murphy, Cedric John |
R D 2 Waipukurau |
28 Mar 1939 - 01 Feb 2006 |
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
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
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