Shortcuts

Mg Sustainable Operations Limited

Type: NZ Limited Company (Ltd)
9429040268118
NZBN
154453
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
78 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Physical & registered & service address used since 02 Nov 2012
Po Box 8581
Riccarton
Christchurch 8440
New Zealand
Postal address used since 03 Mar 2024
78 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Office & delivery address used since 03 Mar 2024

Mg Sustainable Operations Limited, a registered company, was registered on 12 Oct 1935. 9429040268118 is the NZ business identifier it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company has been classified. This company has been managed by 9 directors: Bruce Robertson Irvine - an active director whose contract began on 06 Jun 2008,
Peter Stewart Hendry - an active director whose contract began on 27 Nov 2014,
Duncan John Pryor - an active director whose contract began on 19 Dec 2017,
Brian Dudley Gargiulo - an inactive director whose contract began on 06 Jun 2008 and was terminated on 22 Nov 2017,
Francis Peter Di Leva - an inactive director whose contract began on 06 Jun 2008 and was terminated on 30 Sep 2014.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 8581, Riccarton, Christchurch, 8440 (category: postal, office).
Mg Sustainable Operations Limited had been using 14 Settlers Crescent, Woolston, Christchurch as their registered address up until 02 Nov 2012.
Old names for this company, as we found at BizDb, included: from 11 Aug 1949 to 15 Feb 2022 they were named Bray Frampton Limited, from 12 Oct 1935 to 11 Aug 1949 they were named Bray Frampton Roderique Limited.
A single entity owns all company shares (exactly 75000 shares) - Market Gardeners Limited - located at 8440, Hornby, Christchurch.

Addresses

Previous addresses

Address #1: 14 Settlers Crescent, Woolston, Christchurch, 8023 New Zealand

Registered & physical address used from 10 Nov 2011 to 02 Nov 2012

Address #2: 106 Hansons Lane, Christchurch New Zealand

Physical & registered address used from 26 Jun 2008 to 10 Nov 2011

Address #3: Lexicon House, 123 Spey Street, Invercargill

Physical & registered address used from 21 Mar 2007 to 26 Jun 2008

Address #4: Mersey Street, Invercargill

Registered address used from 30 Jun 1997 to 21 Mar 2007

Address #5: Spicer & Oppenheim, Lexicon House, 123 Spey Street, Invercargill

Physical address used from 17 Feb 1992 to 21 Mar 2007

Address #6: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 75000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 75000
Entity (NZ Limited Company) Market Gardeners Limited
Shareholder NZBN: 9429040972305
Hornby
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Frampton, John Derrick Invercargill
Individual Frampton, Heather Invercargill

Ultimate Holding Company

21 Jul 1991
Effective Date
Market Gardeners Limited
Name
Coop
Type
1407
Ultimate Holding Company Number
NZ
Country of origin
Directors

Bruce Robertson Irvine - Director

Appointment date: 06 Jun 2008

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 16 Mar 2010


Peter Stewart Hendry - Director

Appointment date: 27 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 28 May 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Dec 2019

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 27 Nov 2014


Duncan John Pryor - Director

Appointment date: 19 Dec 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 19 Dec 2017


Brian Dudley Gargiulo - Director (Inactive)

Appointment date: 06 Jun 2008

Termination date: 22 Nov 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 06 Jun 2008


Francis Peter Di Leva - Director (Inactive)

Appointment date: 06 Jun 2008

Termination date: 30 Sep 2014

Address: The Wood, Nelson, 7010 New Zealand

Address used since 16 Mar 2010


Robert Blair Stewart - Director (Inactive)

Appointment date: 18 Dec 1990

Termination date: 06 Jun 2008

Address: Riverton,

Address used since 31 Mar 2006


John Derrick Frampton - Director (Inactive)

Appointment date: 19 Dec 1990

Termination date: 06 Jun 2008

Address: Invercargill,

Address used since 14 Mar 2007


Ronald Derrick Frampton - Director (Inactive)

Appointment date: 19 Dec 1990

Termination date: 28 Aug 2001

Address: Frankton,

Address used since 19 Dec 1990


Lesley Olive Frampton - Director (Inactive)

Appointment date: 19 Dec 1990

Termination date: 08 Oct 1996

Address: Frankton,

Address used since 19 Dec 1990

Nearby companies
Similar companies

Bell Family Investments Limited
473 Yaldhurst Road

Clark & Wraight Limited
168 Yaldhurst Road

Davy Developments Limited
44 Dakota Crescent

La Darcers Enterprises Limited
236b Main South Rd

Portobelo Properties Limited
Bishop Toomey & Pfeifer

Simplexity Properties Limited
7 Cicada Place