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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 75000 | |||
Entity (NZ Limited Company) | Market Gardeners Limited Shareholder NZBN: 9429040972305 |
Hornby Christchurch 8042 New Zealand |
17 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Frampton, John Derrick |
Invercargill |
12 Oct 1935 - 27 Jun 2010 |
Individual | Frampton, Heather |
Invercargill |
12 Oct 1935 - 27 Jun 2010 |
Ultimate Holding Company
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
Te Mata Exports Limited
78 Waterloo Road
Te Mata Exports 2012 Limited
78 Waterloo Road
Market Fresh Wholesale Limited
78 Waterloo Road
Blackbyre Horticulture Limited
78 Waterloo Road
Bowdens Mart Limited
78 Waterloo Road
Cockerill And Campbell (2007) Limited
78 Waterloo Road
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