Mg Sustainable Operations Limited (issued a business number of 9429040268118) was registered on 12 Oct 1935. 5 addresess are in use by the company: Po Box 8581, Riccarton, Christchurch, 8440 (type: postal, office). 14 Settlers Crescent, Woolston, Christchurch had been their registered address, up to 02 Nov 2012. Mg Sustainable Operations Limited used more names, namely: Bray Frampton Limited from 11 Aug 1949 to 15 Feb 2022, Bray Frampton Roderique Limited (12 Oct 1935 to 11 Aug 1949). 75000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 75000 shares (100% of shares), namely:
Market Gardeners Limited (an entity) located at Hornby, Christchurch postcode 8042. "Property - non-residential - renting or leasing" (business classification L671240) is the classification the Australian Bureau of Statistics issued to Mg Sustainable Operations Limited. Businesscheck's data was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
78 Waterloo Road, Hornby, Christchurch, 8042 | Physical & registered & service | 02 Nov 2012 |
Po Box 8581, Riccarton, Christchurch, 8440 | Postal | 03 Mar 2024 |
78 Waterloo Road, Hornby, Christchurch, 8042 | Office & delivery | 03 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Bruce Robertson Irvine
Strowan, Christchurch, 8052
Address used since 16 Mar 2010 |
Director | 06 Jun 2008 - current |
Peter Stewart Hendry
Merivale, Christchurch, 8014
Address used since 28 May 2020
Merivale, Christchurch, 8014
Address used since 01 Dec 2019
Richmond Hill, Christchurch, 8081
Address used since 27 Nov 2014 |
Director | 27 Nov 2014 - current |
Duncan John Pryor
Avonhead, Christchurch, 8042
Address used since 19 Dec 2017 |
Director | 19 Dec 2017 - current |
Brian Dudley Gargiulo
Harewood, Christchurch, 8051
Address used since 06 Jun 2008 |
Director | 06 Jun 2008 - 22 Nov 2017 |
Francis Peter Di Leva
The Wood, Nelson, 7010
Address used since 16 Mar 2010 |
Director | 06 Jun 2008 - 30 Sep 2014 |
Robert Blair Stewart
Riverton,
Address used since 31 Mar 2006 |
Director | 18 Dec 1990 - 06 Jun 2008 |
John Derrick Frampton
Invercargill,
Address used since 14 Mar 2007 |
Director | 19 Dec 1990 - 06 Jun 2008 |
Ronald Derrick Frampton
Frankton,
Address used since 19 Dec 1990 |
Director | 19 Dec 1990 - 28 Aug 2001 |
Lesley Olive Frampton
Frankton,
Address used since 19 Dec 1990 |
Director | 19 Dec 1990 - 08 Oct 1996 |
Previous address | Type | Period |
---|---|---|
14 Settlers Crescent, Woolston, Christchurch, 8023 | Registered & physical | 10 Nov 2011 - 02 Nov 2012 |
106 Hansons Lane, Christchurch | Physical & registered | 26 Jun 2008 - 10 Nov 2011 |
Lexicon House, 123 Spey Street, Invercargill | Physical & registered | 21 Mar 2007 - 26 Jun 2008 |
Mersey Street, Invercargill | Registered | 30 Jun 1997 - 21 Mar 2007 |
Spicer & Oppenheim, Lexicon House, 123 Spey Street, Invercargill | Physical | 17 Feb 1992 - 21 Mar 2007 |
- | Physical | 17 Feb 1992 - 17 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Market Gardeners Limited Shareholder NZBN: 9429040972305 Entity (NZ Limited Company) |
Hornby Christchurch 8042 |
17 Jul 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Frampton, John Derrick Individual |
Invercargill |
12 Oct 1935 - 27 Jun 2010 |
Frampton, Heather Individual |
Invercargill |
12 Oct 1935 - 27 Jun 2010 |
Effective Date | 21 Jul 1991 |
Name | Market Gardeners Limited |
Type | Coop |
Ultimate Holding Company Number | 1407 |
Country of origin | NZ |
Te Mata Exports Limited 78 Waterloo Road |
|
Te Mata Exports 2012 Limited 78 Waterloo Road |
|
Market Fresh Wholesale Limited 78 Waterloo Road |
|
Blackbyre Horticulture Limited 78 Waterloo Road |
|
Bowdens Mart Limited 78 Waterloo Road |
|
Cockerill And Campbell (2007) Limited 78 Waterloo Road |
Bell Family Investments Limited 473 Yaldhurst Road |
Logan Campbell Retirement Village Limited 92d Russley Road |
J C & C B Cantwell Investments Limited 6 Priorsford Court |
B.i.s Investments Limited Unit 12, 303 Blenheim Road |
Workspace NZ Limited Level 1, Ainger Tomlin House |
Clark & Wraight Limited 14 Chilwell Place |