Shortcuts

Mercantile Gazette Marketing Limited

Type: NZ Limited Company (Ltd)
9429040331492
NZBN
141902
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J541910
Industry classification code
Publishing Nec
Industry classification description
Current address
8 Sheffield Crescent
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 16 Feb 2015
8 Sheffield Crescent
Burnside
Christchurch 8053
New Zealand
Delivery & office address used since 17 Feb 2020
Po Box 20034
Bishopdale
Christchurch 8543
New Zealand
Postal address used since 17 Feb 2020

Mercantile Gazette Marketing Limited was registered on 04 May 1982 and issued a business number of 9429040331492. This registered LTD company has been managed by 7 directors: Warren Head - an active director whose contract started on 25 Jul 1991,
Warren Patrick Head - an active director whose contract started on 25 Jul 1991,
Thomas Alan Coull - an inactive director whose contract started on 25 May 1996 and was terminated on 31 Mar 2020,
John Patrick O'sullivan - an inactive director whose contract started on 25 Jul 1991 and was terminated on 12 Jul 2017,
Derek Arthur Freear - an inactive director whose contract started on 10 Feb 1993 and was terminated on 10 Nov 2016.
According to BizDb's information (updated on 01 Apr 2024), this company uses 1 address: 8 Sheffield Crescent, Burnside, Christchurch, 8053 (category: delivery, postal).
Up to 30 Jun 1997, Mercantile Gazette Marketing Limited had been using 8 Sheffield Crescent, Christchurch 5 as their physical address.
BizDb identified other names for this company: from 04 May 1982 to 01 May 2002 they were named Headliner Publishing Co Limited.
A total of 5000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Head, Warren (an individual) located at Redwood, Christchurch postcode 8051. Mercantile Gazette Marketing Limited is classified as "Publishing nec" (ANZSIC J541910).

Addresses

Principal place of activity

8 Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand


Previous addresses

Address #1: 8 Sheffield Crescent, Christchurch 5 New Zealand

Physical address used from 30 Jun 1997 to 30 Jun 1997

Address #2: P O Box 20034, Christchurch

Physical address used from 30 Jun 1997 to 30 Jun 1997

Address #3: 8 Sheffield Cres, Christchurch 5 New Zealand

Registered address used from 30 Jun 1997 to 16 Feb 2015

Contact info
64 3 3583219
22 Feb 2019 Phone
headliner@xtra.co.nz
16 Feb 2021 nzbn-reserved-invoice-email-address-purpose
headliner@xtra.co.nz
17 Feb 2020 Email
No website
Website
www.mg.publications.co.nz
16 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 23 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Head, Warren Redwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'sullivan, John And Kevin Vauxhall
Dunedin
9013
New Zealand
Individual Mortlock, Paul L Christchurch
Individual Abbott, Betty Catherine 210 Macleans, 1 Lady Isaac Way
Christchurch
802
New Zealand
Individual O'sullivan, Kevin T Christchurch
Individual Dalley, Rex David R D 6
Christchurch
Individual Rhodes, David G Christchurch
Individual O'sullivan, John Patrick Christchurch
Individual Freear, Derek Arthur Christchurch
Directors

Warren Head - Director

Appointment date: 25 Jul 1991

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 01 Feb 2017


Warren Patrick Head - Director

Appointment date: 25 Jul 1991

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 01 Feb 2017


Thomas Alan Coull - Director (Inactive)

Appointment date: 25 May 1996

Termination date: 31 Mar 2020

Address: Cromwell, 9384 New Zealand

Address used since 26 Feb 2020

Address: Christchurch, 8041 New Zealand

Address used since 09 Feb 2016


John Patrick O'sullivan - Director (Inactive)

Appointment date: 25 Jul 1991

Termination date: 12 Jul 2017

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 09 Feb 2016


Derek Arthur Freear - Director (Inactive)

Appointment date: 10 Feb 1993

Termination date: 10 Nov 2016

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 09 Feb 2016


Rex David Dalley - Director (Inactive)

Appointment date: 25 Jul 1991

Termination date: 10 May 2000

Address: No 6 R D, Christchurch,

Address used since 25 Jul 1991


Frank Bernard Bennett - Director (Inactive)

Appointment date: 25 Jul 1991

Termination date: 10 Jun 1998

Address: Christchurch,

Address used since 25 Jul 1991

Nearby companies

Red Flag Limited
8 Sheffield Crescent

Northwest Productions Limited
8 Sheffield Crescent

Arrow Components (nz)
8a Sheffield Crescent

Jb & Wj Investment Limited
8a Sheffield Crescent

Harewood Panel And Paint Limited
8a Sheffield Crescent

R & D Consulting Limited
10j Sheffield Crescent

Similar companies

Auckram Publishing Limited
64 Lowry Avenue

Chook House Press Limited
172 Idris Road

Indica Et Buddhica Distributors Limited
23 Straven Road

Indica Et Buddhica Publishers Limited
23 Straven Road

Page Media Limited
Level 1, 567 Wairakei Road

Premier Publishing Limited
162 Kendal Avenue