Meadow Mushrooms Limited (NZBN 9429031888257) was incorporated on 08 Dec 1970. 5 addresess are currently in use by the company: Po Box 2241, Christchurch, 8140 (type: postal, office). 578 Springs Road, Prebbleton, Christchurch had been their physical address, up until 13 Feb 2012. 11802000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 4502 shares (0.04% of shares), namely:
Cyprus Enterprises Limited (an entity) located at Hornby, Christchurch postcode 8025. As far as the second group is concerned, a total of 1 shareholder holds 99.96% of all shares (exactly 11797498 shares); it includes
Cyprus Enterprises Limited (an entity) - located at Hornby, Christchurch. "Mushroom growing" (ANZSIC A012110) is the category the ABS issued to Meadow Mushrooms Limited. The Businesscheck data was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| C/o 50 Wilmers Road, Hornby, Christchurch, 8025 | Registered & physical & service | 13 Feb 2012 |
| Po Box 2241, Christchurch, 8140 | Postal | 25 Feb 2020 |
| C/o 50 Wilmers Road, Hornby, Christchurch, 8025 | Office & delivery | 25 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Miranda Ruth Burdon
Herne Bay, Auckland, 1011
Address used since 05 Dec 2022
Herne Bay, Auckland, 1011
Address used since 01 Jan 2008 |
Director | 15 Dec 1998 - current |
|
Philip Ralph Burdon
50 Carlton Mill Road, Merivale, Christchurch, 8014
Address used since 22 Feb 2010 |
Director | 23 Nov 2001 - current |
|
Roger Young
Rd 2, Christchurch, 7672
Address used since 23 Jun 2011 |
Director | 23 Jun 2011 - current |
|
Rebecca Joyce Burdon
Northcote, Melbourne Victoria, 3070
Address used since 04 Jul 2022
Melbourne / Victoria,
Address used since 01 Jan 1970
Northcote, Melbourne Victoria, 3070
Address used since 28 Feb 2013 |
Director | 28 Feb 2013 - current |
|
Andrew Michael Smith
Remuera, Auckland, 1050
Address used since 01 Dec 2019 |
Director | 01 Dec 2019 - current |
|
Robert David Hamilton
Remuera, Auckland, 1050
Address used since 01 Dec 2024 |
Director | 01 Dec 2024 - current |
|
Josephine Virginia Lambert
Westmere, Auckland, 1022
Address used since 01 Sep 2023
Herne Bay, Auckland, 1011
Address used since 21 Feb 2019 |
Director | 21 Feb 2019 - 18 Mar 2025 |
|
Warren James Bell
Christchurch, Christchurch, 8022
Address used since 18 Feb 2016 |
Director | 06 Dec 1999 - 31 Dec 2024 |
|
Ross William Jewell
Devonport, North Shore City, 0624
Address used since 06 Apr 2011 |
Director | 31 Jan 1997 - 31 Dec 2019 |
|
Emma Joy Steel
Rd 5, Christchurch, 7678,
Address used since 22 Feb 2010 |
Director | 23 Nov 2001 - 28 Feb 2013 |
|
Alfred James Wakefield
Christchurch,
Address used since 27 Aug 1991 |
Director | 27 Aug 1991 - 21 Aug 2008 |
|
Roger Martin Giles
Rd 1, Christchurch,
Address used since 27 Aug 1991 |
Director | 27 Aug 1991 - 30 Jul 2003 |
|
Philip Ralph Burdon
Christchurch,
Address used since 09 Aug 1996 |
Director | 09 Aug 1996 - 15 Dec 1998 |
|
Rosalind Alice Burdon
Christchurch,
Address used since 27 Aug 1991 |
Director | 27 Aug 1991 - 28 May 1996 |
|
Ross William Jewell
Devonport, Auckland,
Address used since 27 Aug 1991 |
Director | 27 Aug 1991 - 28 May 1996 |
|
Harold William Revell
Christchurch,
Address used since 27 Aug 1991 |
Director | 27 Aug 1991 - 02 Mar 1994 |
| C/o 50 Wilmers Road , Hornby , Christchurch , 8025 |
| Previous address | Type | Period |
|---|---|---|
| 578 Springs Road, Prebbleton, Christchurch | Physical | 02 Sep 1997 - 13 Feb 2012 |
| 578 Springds Road, Prebbleton, Christchurch | Physical | 02 Sep 1997 - 02 Sep 1997 |
| C/o 578 Springs Road, Prebbleton, Canterbury | Registered | 03 Jun 1997 - 13 Feb 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cyprus Enterprises Limited Shareholder NZBN: 9429040331928 Entity (NZ Limited Company) |
Hornby Christchurch 8025 |
08 Dec 1970 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cyprus Enterprises Limited Shareholder NZBN: 9429040331928 Entity (NZ Limited Company) |
Hornby Christchurch 8025 |
08 Dec 1970 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lindo, Hugh Simon Individual |
Tower, Cnr Worcester Blvd & Oxford Tce Christchurch |
28 Jul 2006 - 29 Mar 2016 |
|
Burdon, Philip Ralph Individual |
Christchurch |
08 Dec 1970 - 28 Jul 2006 |
|
Dorrance, Paul Joseph Individual |
Tower, Cnr Worcester Blvd & Oxford Tce Christchurch |
28 Jul 2006 - 29 Mar 2016 |
|
Sweeney, Michael Joseph Individual |
Cnr Oxford Tce & Worcestor St Christchurch |
22 Jun 2004 - 05 Mar 2013 |
|
Giles, Roger Martin Individual |
Rd 1 Christchurch |
22 Jun 2004 - 22 Jun 2004 |
|
Steel, Emma Joy Individual |
Rd 5 Christchurch |
22 Jun 2004 - 05 Mar 2013 |
|
Stokes, Brian William Individual |
Tower, Cnr Worcester Blvd &oxford Tce, Christchurch |
28 Jul 2006 - 29 Mar 2016 |
| Name | Cyprus Enterprises Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 141804 |
| Country of origin | NZ |
![]() |
Annapurna Food Limited Hornby |
![]() |
Canterbury Basketball Association Incorporated Unit B |
![]() |
Canterbury Water Polo Incorporated Unit B 1 Brynley Street |
![]() |
Lester Motels Limited Unit F, Level 3 Clock Tower Building 1 |
![]() |
Braided Rivers Fishing Guides Limited Level 3, Clock Tower Centre |
![]() |
Toomeys Limited 375 Main South Road |
|
Allredd Limited 611 Waterholes Road |
|
The Fun Gi Limited 965 High Street |
|
Totara Grow Limited 480 Otaki Gorge Road |
|
Stonehurst Gourmet Limited 102 Clyde Street |
|
Windwood Holdings Limited 318 Hurford Road |
|
Why Not Limited 56 Wallis Street |