Macfarlane Rural Business Limited was registered on 23 Mar 2017 and issued a business number of 9429046018977. The registered LTD company has been managed by 7 directors: Mark Rutherford Everest - an active director whose contract started on 23 Mar 2017,
Jeremy John Savage - an active director whose contract started on 23 Mar 2017,
Anton Charles Nicholls - an active director whose contract started on 23 Mar 2017,
James William Gordon - an active director whose contract started on 12 Sep 2018,
Julian Francis Gaffaney - an inactive director whose contract started on 23 Mar 2017 and was terminated on 01 Oct 2019.
As stated in BizDb's information (last updated on 15 Mar 2024), this company filed 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (type: physical, service).
Up to 18 Jul 2022, Macfarlane Rural Business Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their physical address.
A total of 1000 shares are issued to 11 groups (18 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Gee, Trevor Joseph (an individual) located at Rd 24, Saint Andrews postcode 7988,
Gee, Trudy Marie (an individual) located at Rd 24, Saint Andrews postcode 7988.
Then there is a group that consists of 3 shareholders, holds 22 per cent shares (exactly 220 shares) and includes
Mathieson Trustees Limited - located at Ashburton,
Savage, Rachel Laura - located at Rd 4, Ashburton,
Savage, Jeremy John - located at Rd 4, Ashburton.
The third share allotment (223 shares, 22.3%) belongs to 3 entities, namely:
Armour, Megan, located at Tinwald, Ashburton (an individual),
Armour, Tabitha, located at Tinwald, Ashburton (an individual),
Nicholls, Anton Charles, located at Tinwald, Ashburton (a director). Macfarlane Rural Business Limited is classified as "Business consultant service" (business classification M696205).
Previous address
Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 23 Mar 2017 to 18 Jul 2022
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Gee, Trevor Joseph |
Rd 24 Saint Andrews 7988 New Zealand |
06 Oct 2023 - |
Individual | Gee, Trudy Marie |
Rd 24 Saint Andrews 7988 New Zealand |
06 Oct 2023 - |
Shares Allocation #2 Number of Shares: 220 | |||
Entity (NZ Limited Company) | Mathieson Trustees Limited Shareholder NZBN: 9429031185431 |
Ashburton 7700 New Zealand |
19 Oct 2021 - |
Individual | Savage, Rachel Laura |
Rd 4 Ashburton 7774 New Zealand |
23 Mar 2017 - |
Director | Savage, Jeremy John |
Rd 4 Ashburton 7774 New Zealand |
23 Mar 2017 - |
Shares Allocation #3 Number of Shares: 223 | |||
Individual | Armour, Megan |
Tinwald Ashburton 7700 New Zealand |
23 Mar 2017 - |
Individual | Armour, Tabitha |
Tinwald Ashburton 7700 New Zealand |
23 Mar 2017 - |
Director | Nicholls, Anton Charles |
Tinwald Ashburton 7700 New Zealand |
23 Mar 2017 - |
Shares Allocation #4 Number of Shares: 224 | |||
Entity (NZ Limited Company) | Beagle Holdings 2014 Limited Shareholder NZBN: 9429041409411 |
680 Colombo Street Christchurch 8011 New Zealand |
23 Mar 2017 - |
Shares Allocation #5 Number of Shares: 223 | |||
Individual | Gordon, Melany Shona |
Rd 6 Christchurch 7676 New Zealand |
14 Sep 2018 - |
Individual | Gordon, James William |
Rd 6 Christchurch 7676 New Zealand |
14 Sep 2018 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Gordon, James William |
Rd 6 Christchurch 7676 New Zealand |
14 Sep 2018 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Armour, Tabitha |
Tinwald Ashburton 7700 New Zealand |
23 Mar 2017 - |
Shares Allocation #8 Number of Shares: 1 | |||
Director | Nicholls, Anton Charles |
Tinwald Ashburton 7700 New Zealand |
23 Mar 2017 - |
Shares Allocation #9 Number of Shares: 5 | |||
Individual | Savage, Rachel Laura |
Rd 4 Ashburton 7774 New Zealand |
23 Mar 2017 - |
Director | Savage, Jeremy John |
Rd 4 Ashburton 7774 New Zealand |
23 Mar 2017 - |
Shares Allocation #10 Number of Shares: 1 | |||
Director | Everest, Mark Rutherford |
Ashburton 7774 New Zealand |
23 Mar 2017 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Gordon, Melany Shona |
Rd 6 Christchurch 7676 New Zealand |
14 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gaffaney, Julian Francis |
Rd 5 Timaru 7975 New Zealand |
23 Mar 2017 - 05 Dec 2019 |
Individual | Macfarlane, Andrew Webster |
Rd 6 Ashburton 7776 New Zealand |
23 Mar 2017 - 19 Oct 2021 |
Entity | M.r.b. Trustees Limited Shareholder NZBN: 9429037309770 Company Number: 1025152 |
Christchurch 8141 New Zealand |
23 Mar 2017 - 30 Oct 2019 |
Entity | Mrb Shares Limited Shareholder NZBN: 9429047705340 Company Number: 7742216 |
30 Oct 2019 - 28 Jul 2020 | |
Individual | Macfarlane, Patricia Mary Ann |
Rd 6 Ashburton 7776 New Zealand |
23 Mar 2017 - 09 Oct 2018 |
Individual | Macfarlane, Patricia Mary Ann |
Rd 6 Ashburton 7776 New Zealand |
23 Mar 2017 - 09 Oct 2018 |
Individual | Argyle, Alister David |
Ashburton Ashburton 7700 New Zealand |
23 Mar 2017 - 09 Oct 2018 |
Individual | Macfarlane, Andrew Webster |
Rd 6 Ashburton 7776 New Zealand |
23 Mar 2017 - 19 Oct 2021 |
Entity | Mrb Shares Limited Shareholder NZBN: 9429047705340 Company Number: 7742216 |
Riccarton Christchurch 8041 New Zealand |
30 Oct 2019 - 28 Jul 2020 |
Entity | M.r.b. Trustees Limited Shareholder NZBN: 9429037309770 Company Number: 1025152 |
Christchurch 8141 New Zealand |
23 Mar 2017 - 30 Oct 2019 |
Entity | Mrb Shares Limited Shareholder NZBN: 9429047705340 Company Number: 7742216 |
Riccarton Christchurch 8041 New Zealand |
30 Oct 2019 - 28 Jul 2020 |
Individual | Gaffaney, Kate Joanna |
Rd 5 Timaru 7975 New Zealand |
23 Mar 2017 - 05 Dec 2019 |
Entity | M.r.b. Trustees Limited Shareholder NZBN: 9429037309770 Company Number: 1025152 |
Christchurch 8141 New Zealand |
23 Mar 2017 - 30 Oct 2019 |
Individual | Eaton, Hugh Duff |
Rd 1 Ashburton 7771 New Zealand |
23 Mar 2017 - 14 Sep 2018 |
Mark Rutherford Everest - Director
Appointment date: 23 Mar 2017
Address: Ashburton, 7774 New Zealand
Address used since 01 Jun 2018
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 23 Mar 2017
Jeremy John Savage - Director
Appointment date: 23 Mar 2017
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 23 Mar 2017
Anton Charles Nicholls - Director
Appointment date: 23 Mar 2017
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 23 Mar 2017
James William Gordon - Director
Appointment date: 12 Sep 2018
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 12 Sep 2018
Julian Francis Gaffaney - Director (Inactive)
Appointment date: 23 Mar 2017
Termination date: 01 Oct 2019
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 23 Mar 2017
Andrew Webster Macfarlane - Director (Inactive)
Appointment date: 23 Mar 2017
Termination date: 01 Oct 2018
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 23 Mar 2017
Hugh Duff Eaton - Director (Inactive)
Appointment date: 23 Mar 2017
Termination date: 12 Sep 2018
Address: Rd 1, Ashburton, 7771 New Zealand
Address used since 23 Mar 2017
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road
Curo Capital Limited
119 Blenheim Road
Dunlundin Limited
119 Blenheim Road
Heartland Immigration Limited
111 Blenheim Road
Henwood Management Limited
Kendons Scott Macdonald
Leja Group Limited
119 Blenheim Road
Peakland Projects Limited
109 Blenheim Road