Morrison Pastures Limited was incorporated on 02 Oct 2014 and issued an NZ business number of 9429041436912. The registered LTD company has been managed by 7 directors: Christopher Maurice Thurston-Redpath - an active director whose contract started on 30 Aug 2024,
Kellee Monique Clark - an active director whose contract started on 25 Sep 2024,
Jason Peter Boyes - an inactive director whose contract started on 30 Sep 2019 and was terminated on 25 Sep 2024,
Paul Joseph Charles Newfield - an inactive director whose contract started on 31 Dec 2021 and was terminated on 30 Aug 2024,
Marko Bogoievski - an inactive director whose contract started on 02 Oct 2014 and was terminated on 31 Dec 2021.
According to our database (last updated on 26 May 2025), the company filed 1 address: an address for records at 19 John Seddon Drive, Elsdon, Porirua, 5022 (category: other, records).
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
H.r.l. Morrison & Co Group Limited Partnership (an other) located at Wellington Central, Wellington postcode 6011. Morrison Pastures Limited has been categorised as "Financial asset investing" (business classification K624010).
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 10 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | H.r.l. Morrison & Co Group Limited Partnership |
Wellington Central Wellington 6011 New Zealand |
02 Oct 2014 - |
Ultimate Holding Company
Christopher Maurice Thurston-redpath - Director
Appointment date: 30 Aug 2024
Address: Aotea, Porirua, 5024 New Zealand
Address used since 30 Aug 2024
Kellee Monique Clark - Director
Appointment date: 25 Sep 2024
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 25 Sep 2024
Jason Peter Boyes - Director (Inactive)
Appointment date: 30 Sep 2019
Termination date: 25 Sep 2024
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 30 Sep 2019
Paul Joseph Charles Newfield - Director (Inactive)
Appointment date: 31 Dec 2021
Termination date: 30 Aug 2024
Address: Newtown. Nsw, 2042 Australia
Address used since 25 Jan 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Apr 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 31 Dec 2021
Marko Bogoievski - Director (Inactive)
Appointment date: 02 Oct 2014
Termination date: 31 Dec 2021
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 02 Oct 2014
Kevin Maxwell Baker - Director (Inactive)
Appointment date: 20 Jun 2016
Termination date: 30 Sep 2019
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 20 Jun 2016
Liberato Petagna - Director (Inactive)
Appointment date: 02 Oct 2014
Termination date: 20 Jun 2016
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 02 Oct 2014
Mana Capital Holdings Limited
5 Market Lane
Morrison Asian Investments Limited
5 Market Lane
Morrison Leasing Limited
5 Market Lane
Mcl Capital Limited
5 Market Lane
H.r.l. Morrison & Co Offshore Limited
5 Market Lane
Morrison & Co Pip Limited
5 Market Lane
Eagle Finance Limited
Level 11, Sovereign House
Infratil Ppp Limited
5 Market Lane
Jml Trustee Company Limited
5 Market Lane
Morrison Asian Investments Limited
5 Market Lane
Number 12 Ventures Limited
Level 8, Pencarrow House
Ruapapa Limited
K P M G