Maioro Farms Limited, a registered company, was started on 14 Apr 1961. 9429040683027 is the business number it was issued. This company has been supervised by 5 directors: Bruce Kevin Goodwright - an active director whose contract started on 02 Dec 1992,
Helen Kaye Goodwright - an active director whose contract started on 01 Jul 2010,
Dean Bruce Goodwright - an active director whose contract started on 09 Jan 2019,
Alfred Thomas Goodwright - an inactive director whose contract started on 02 Dec 1992 and was terminated on 07 Oct 2005,
Alfred Thomas Goodwright - an inactive director whose contract started on 30 Apr 1984 and was terminated on 02 Dec 1992.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (category: physical, service).
Maioro Farms Limited had been using 98 Yarrow Street, Invercargill as their registered address until 27 May 2020.
A total of 60000 shares are allotted to 7 shareholders (5 groups). The first group includes 14998 shares (25 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 14999 shares (25 per cent). Finally there is the 3rd share allotment (1 share 0 per cent) made up of 1 entity.
Previous addresses
Address: 98 Yarrow Street, Invercargill, 9840 New Zealand
Registered & physical address used from 05 Dec 2011 to 27 May 2020
Address: 17 Hall St, Pukekohe, 2120 New Zealand
Physical & registered address used from 07 Jul 2010 to 05 Dec 2011
Address: Campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe New Zealand
Physical address used from 31 Jul 2008 to 07 Jul 2010
Address: Campbell Tyson, 17 Hall Street, Pukekohe
Physical address used from 04 Aug 1997 to 31 Jul 2008
Address: 17 Hall St, Pukekohe New Zealand
Registered address used from 24 Jun 1997 to 07 Jul 2010
Basic Financial info
Total number of Shares: 60000
Annual return filing month: June
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 14998 | |||
Individual | Goodwright, Joyleen |
Rd 4 Invercargill 9874 New Zealand |
16 Oct 2013 - |
Individual | Goodwright, Dean |
Rd 4 Invercargill 9874 New Zealand |
14 Apr 1961 - |
Shares Allocation #3 Number of Shares: 14999 | |||
Individual | Goodwright, Beth |
Rd 1 Tuatapere 9691 New Zealand |
07 Jun 2019 - |
Individual | Goodwright, Anthony |
Rd 1 Tuatapere 9691 New Zealand |
14 Apr 1961 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Goodwright, Joyleen |
Rd 4 Invercargill 9874 New Zealand |
16 Oct 2013 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Goodwright, Dean |
Rd 4 Invercargill 9874 New Zealand |
14 Apr 1961 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Goodwright, Anthony |
Rd 1 Tuatapere 9691 New Zealand |
14 Apr 1961 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goodwright, Bruce Kevin |
Rd 1 Waiuku 2681 New Zealand |
14 Apr 1961 - 16 Oct 2013 |
Individual | Goodwright, Helen Kaye |
Rd 4 Invercargill 9874 New Zealand |
14 Apr 1961 - 16 Oct 2013 |
Individual | Goodwright, Lyall |
Rd 3 Winton 9683 New Zealand |
14 Apr 1961 - 03 Jul 2023 |
Individual | Goodwright, Lyall |
Rd 3 Winton 9683 New Zealand |
14 Apr 1961 - 03 Jul 2023 |
Individual | Goodwright, Lyall |
Rd 3 Winton 9683 New Zealand |
14 Apr 1961 - 03 Jul 2023 |
Individual | Goodwright, Jessica |
Rd 3 Winton 9683 New Zealand |
16 Oct 2013 - 03 Jul 2023 |
Individual | Goodwright, Jessica |
Rd 3 Winton 9683 New Zealand |
16 Oct 2013 - 03 Jul 2023 |
Individual | Goodwright, Bruce Kevin |
Rd 4 Invercargill 9874 New Zealand |
14 Apr 1961 - 16 Oct 2013 |
Individual | Goodwright, Bruce Kevin |
Rd 4 Invercargill 9874 New Zealand |
14 Apr 1961 - 16 Oct 2013 |
Individual | Goodwright, Helen Kaye |
Rd 4 Invercargill 9874 New Zealand |
14 Apr 1961 - 16 Oct 2013 |
Individual | Goodwright, Bruce Kevin |
Rd 1 Waiuku 2681 New Zealand |
14 Apr 1961 - 16 Oct 2013 |
Individual | Goodwright, Helen Kaye |
Rd 4 Invercargill 9874 New Zealand |
14 Apr 1961 - 16 Oct 2013 |
Individual | Goodwright, Cherie |
Pukekohe Pukekohe 2120 New Zealand |
14 Apr 1961 - 25 Jun 2013 |
Individual | Goodwright, Helen Kaye |
Rd 1 Waiuku 2681 New Zealand |
14 Apr 1961 - 16 Oct 2013 |
Entity | Counties Trustee Services Limited Shareholder NZBN: 9429037385798 Company Number: 1011064 |
14 Apr 1961 - 10 Jul 2012 | |
Individual | Johnson, Beth |
Rd 1 Tuatapere 9691 New Zealand |
16 Oct 2013 - 07 Jun 2019 |
Individual | Goodwright, Sydney Alfred |
R D 2 Waiuku 2682 New Zealand |
14 Apr 1961 - 21 Mar 2012 |
Entity | Counties Trustee Services Limited Shareholder NZBN: 9429037385798 Company Number: 1011064 |
14 Apr 1961 - 10 Jul 2012 | |
Individual | Goodwright, Helen Kaye |
Rd 4 Invercargill 9874 New Zealand |
14 Apr 1961 - 16 Oct 2013 |
Individual | Goodwright, Bruce Kevin |
Rd 4 Invercargill 9874 New Zealand |
14 Apr 1961 - 16 Oct 2013 |
Bruce Kevin Goodwright - Director
Appointment date: 02 Dec 1992
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 27 Jun 2018
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 29 Jun 2010
Helen Kaye Goodwright - Director
Appointment date: 01 Jul 2010
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 01 Jul 2010
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 27 Jun 2018
Dean Bruce Goodwright - Director
Appointment date: 09 Jan 2019
Address: Wrights Bush R D 4, Invercargill, 9874 New Zealand
Address used since 09 Jan 2019
Alfred Thomas Goodwright - Director (Inactive)
Appointment date: 02 Dec 1992
Termination date: 07 Oct 2005
Address: Rd 2, Waiuku,
Address used since 02 Dec 1992
Alfred Thomas Goodwright - Director (Inactive)
Appointment date: 30 Apr 1984
Termination date: 02 Dec 1992
Address: Rd 2, Waiuku,
Address used since 30 Apr 1984
The Genesis Group Limited
98 Yarrow Street
Copeland Farming 2012 Limited
98 Yarrow Street
Peer Review Limited
98 Yarrow Street
Catalyst Resources Limited
98 Yarrow Street
Wanaka Organics Limited
98 Yarrow Street
Duxmoor Trustee Company Limited
98 Yarrow Street