Maunga Karete Farms Limited was incorporated on 03 Jun 1971 and issued a number of 9429040576107. This registered LTD company has been run by 3 directors: Alan John Percy - an active director whose contract started on 19 Oct 1983,
Dawn Elizabeth Percy - an inactive director whose contract started on 19 Oct 1983 and was terminated on 22 Nov 1999,
Robert Bruce Warren - an inactive director whose contract started on 19 Oct 1983 and was terminated on 25 Mar 1997.
According to our database (updated on 24 Mar 2024), the company filed 1 address: 15 Carr Street, Kamo, Whangarei, 0112 (types include: postal, office).
Up until 08 May 2018, Maunga Karete Farms Limited had been using 18 Hewlett Street, Port Whangarei, Whangarei as their physical address.
BizDb found past names for the company: from 03 Jun 1971 to 18 Dec 2019 they were named Altherm Aluminium Northland Limited.
A total of 600000 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Percy, Alan John (an individual) located at Kamo, Whangarei postcode 0112.
The 2nd group consists of 2 shareholders, holds 100 per cent shares (exactly 599999 shares) and includes
Development Trustees Limited - located at Whangarei, Whangarei,
Percy, Alan John - located at Kamo, Whangarei. Maunga Karete Farms Limited is classified as "Architectural aluminium product mfg" (ANZSIC C222305).
Principal place of activity
18 Hewlett Street, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 18 Hewlett Street, Port Whangarei, Whangarei, 0110 New Zealand
Physical & registered address used from 30 Jan 2015 to 08 May 2018
Address #2: 18 Hewlett Street, Whangarei New Zealand
Physical & registered address used from 28 Aug 2006 to 30 Jan 2015
Address #3: ., 32 Porowini Avenue, Whangarei
Physical address used from 05 Dec 2000 to 28 Aug 2006
Address #4: C/- Yovich Hayward Pevats Johnston, 32 Porowini Avenue, Whangarei
Physical address used from 05 Dec 2000 to 05 Dec 2000
Address #5: 26 Porowini Avenue, Whangarei
Registered address used from 05 Jun 1998 to 28 Aug 2006
Address #6: 26 Porowini Avenue, Whangarei
Physical address used from 05 Jun 1998 to 05 Jun 1998
Address #7: C/- Yovich Hayward Pevats Johnston, Cnr Rathbone & Robert Streets, Whangarei
Physical address used from 05 Jun 1998 to 05 Dec 2000
Basic Financial info
Total number of Shares: 600000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Percy, Alan John |
Kamo Whangarei 0112 New Zealand |
21 Nov 2003 - |
Shares Allocation #2 Number of Shares: 599999 | |||
Entity (NZ Limited Company) | Development Trustees Limited Shareholder NZBN: 9429037457976 |
Whangarei Whangarei 0110 New Zealand |
09 Nov 2017 - |
Individual | Percy, Alan John |
Kamo Whangarei 0112 New Zealand |
21 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Daniel |
Maunu Whangarei |
03 Jun 1971 - 06 Nov 2017 |
Individual | Percy, Karen Amy |
Kamo Whangarei 0112 New Zealand |
21 Nov 2003 - 09 Nov 2023 |
Individual | Percy, Karen Amy |
Kamo Whangarei 0112 New Zealand |
21 Nov 2003 - 09 Nov 2023 |
Individual | Percy, Karen Amy |
Kamo Whangarei 0112 New Zealand |
21 Nov 2003 - 09 Nov 2023 |
Individual | Percy, John Winston |
Tikipunga Whangarei 0112 New Zealand |
03 Jun 1971 - 06 Nov 2017 |
Individual | Percy, Dawn Elizabeth |
Tikipunga Whangarei 0112 New Zealand |
03 Jun 1971 - 06 Nov 2017 |
Alan John Percy - Director
Appointment date: 19 Oct 1983
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 30 Apr 2018
Address: Port Whangarei, Whangarei, 0110 New Zealand
Address used since 01 Oct 2011
Dawn Elizabeth Percy - Director (Inactive)
Appointment date: 19 Oct 1983
Termination date: 22 Nov 1999
Address: Kamo, Whangarei,
Address used since 19 Oct 1983
Robert Bruce Warren - Director (Inactive)
Appointment date: 19 Oct 1983
Termination date: 25 Mar 1997
Address: Mairangi Bay, Auckland,
Address used since 19 Oct 1983
Fibreglass Concepts Limited
15 Carr Street
Ophiuchus Invest Limited
429 Kamo Road
Jmk Holdings Limited
429 Kamo Road
Wheku Limited
24 Carr Street
Whangarei Pistol Club Incorporated
C/o Ray Munt
Scots In Spirit Limited
106 Fairway Drive
Balustrading Concepts Nz Limited
36 Vipond Road
Juralco Aluminium Building Products Limited
7 Parkway Drive
Manson Engineering Limited
50 Parkway Drive
Scotty Doors Limited
6 Atlas Place
Sdl Closures Pty Limited
6 Atlas Place
Thermosash Commercial Limited
6 Armstrong Road