Mokau South Resources Limited, a registered company, was incorporated on 19 Jun 1947. 9429040739465 is the number it was issued. "Coal mining - brown coal - opencast" (ANZSIC B060030) is how the company was categorised. This company has been managed by 3 directors: Ian Ronald Sampson - an active director whose contract started on 26 Jul 1989,
Murray John Sampson - an active director whose contract started on 26 Jul 1989,
Kevin Boyd Sampson - an inactive director whose contract started on 26 Jul 1989 and was terminated on 07 Feb 1995.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 41 Hibiscus Coast Highway, Silverdale, Silverdale, 0932 (types include: postal, office).
Mokau South Resources Limited had been using C/O Bdo Spicers, Bdo House, Level 2, 116 Harris Road, East Tamaki, Auckland as their registered address up until 11 Jul 2013.
A total of 55292 shares are allocated to 7 shareholders (6 groups). The first group is comprised of 5000 shares (9.04%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 4400 shares (7.96%). Finally we have the third share allotment (1312 shares 2.37%) made up of 1 entity.
Other active addresses
Address #4: 41 Hibiscus Coast Highway, Silverdale, Silverdale, 0932 New Zealand
Postal & delivery address used from 24 Jun 2019
Address #5: 41hibiscus Highway, Silverdale, Auckland, 0932 New Zealand
Office address used from 24 Jun 2019
Principal place of activity
41hibiscus Highway, Silverdale, Auckland, 0932 New Zealand
Previous addresses
Address #1: C/o Bdo Spicers, Bdo House, Level 2, 116 Harris Road, East Tamaki, Auckland New Zealand
Registered & physical address used from 04 Jul 2007 to 11 Jul 2013
Address #2: C/o Mj Sampson, 43 Hibiscus Coast Highway, Silverdale, Auckland
Registered address used from 04 Jul 2007 to 04 Jul 2007
Address #3: 43 Hibiscus Coast Highway, Silverdale
Physical address used from 06 Aug 1997 to 04 Jul 2007
Address #4: C/o M J Sampson, 43 Hibiscus Coast Highway, Silverdale, Auckland
Registered address used from 18 Jun 1997 to 04 Jul 2007
Basic Financial info
Total number of Shares: 55292
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Sampson, Kevin Boyd |
Katikati , Jointly With Sampson Dj 3170 New Zealand |
19 Jun 1947 - |
Individual | Sampson, Dulcie Joan |
Katikati , Jointly With Sampson Kb 3170 New Zealand |
19 Jun 1947 - |
Shares Allocation #2 Number of Shares: 4400 | |||
Individual | Harrison, Verna Eugenia Fairfax |
Chatsworth California United States |
20 Apr 2012 - |
Shares Allocation #3 Number of Shares: 1312 | |||
Individual | Sampson, Judith Lorraine |
Silverdale Auckland 0932 New Zealand |
16 Aug 2005 - |
Shares Allocation #4 Number of Shares: 1313 | |||
Individual | Wheeldon, Susanne Mary |
New South Wales 2806 Australia |
16 Aug 2005 - |
Shares Allocation #5 Number of Shares: 42067 | |||
Entity (NZ Limited Company) | Sydney Investments Limited Shareholder NZBN: 9429040595450 |
Silverdale Auckland 0932 New Zealand |
19 Jun 1947 - |
Shares Allocation #6 Number of Shares: 1200 | |||
Individual | Sengleman, Robert P |
Usa |
19 Jun 1947 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scrivener, Doris Lina May |
Warkworth |
19 Jun 1947 - 16 Aug 2005 |
Individual | Harrison, Geoffrey B |
, Jointly With Harrison Mg |
19 Jun 1947 - 20 Apr 2012 |
Individual | Harrison, Marjory G |
, Jointly With Harrison Gb |
19 Jun 1947 - 20 Apr 2012 |
Ian Ronald Sampson - Director
Appointment date: 26 Jul 1989
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 03 Jul 2015
Murray John Sampson - Director
Appointment date: 26 Jul 1989
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 03 Jul 2015
Kevin Boyd Sampson - Director (Inactive)
Appointment date: 26 Jul 1989
Termination date: 07 Feb 1995
Address: Marton,
Address used since 26 Jul 1989