Mutiny Road Farm Limited (issued a business number of 9429035526377) was started on 23 Feb 2004. 2 addresses are currently in use by the company: 39 George Street, Timaru, Timaru, 7910 (type: registered, physical). 39 George Street, Timaru, Timaru had been their registered address, until 07 Dec 2011. 100 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 16 shares (16% of shares), namely:
Hutton, Mary (an individual) located at Merivale, Christchurch postcode 8014. As far as the second group is concerned, a total of 2 shareholders hold 50% of all shares (50 shares); it includes
Hutton, Jonathan Rhodes (a director) - located at Avonhead, Christchurch,
Hutton, Mary (an individual) - located at Avonhead, Christchurch. Moving on to the third group of shareholders, share allotment (34 shares, 34%) belongs to 3 entities, namely:
Hutton, Mary, located at Avonhead, Christchurch (an individual),
Gould, Timothy Derrick, located at Avonhead, Christchurch (an individual),
Hutton, Jonathan Rhodes, located at Avonhead, Christchurch (a director). The Businesscheck information was last updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
39 George Street, Timaru, Timaru, 7910 | Service & physical | 18 Nov 2010 |
39 George Street, Timaru, Timaru, 7910 | Registered | 07 Dec 2011 |
Name and Address | Role | Period |
---|---|---|
Mary Hutton
Avonhead, Christchurch, 8042
Address used since 13 Nov 2013 |
Director | 23 Feb 2004 - current |
Jonathan Rhodes Hutton
Avonhead, Christchurch, 8042
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - current |
William Alexander Xavier Couper
Havelock North, Havelock North, 4294
Address used since 25 Nov 2015 |
Director | 23 Feb 2004 - 01 Nov 2018 |
Previous address | Type | Period |
---|---|---|
39 George Street, Timaru, Timaru, 7910 | Registered | 18 Nov 2010 - 07 Dec 2011 |
Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru | Physical | 24 Nov 2006 - 18 Nov 2010 |
Hubbard Churcher & Co, Chartered Accountanrs, 39 George Street, Timaru | Registered | 24 Nov 2006 - 18 Nov 2010 |
Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Street East, Hastings | Registered & physical | 29 Aug 2006 - 24 Nov 2006 |
Carr & Stanton Limited, 119 Queens Street, Hastings | Registered & physical | 23 Feb 2004 - 29 Aug 2006 |
Shareholder Name | Address | Period |
---|---|---|
Hutton, Mary Individual |
Merivale Christchurch 8014 |
23 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Hutton, Jonathan Rhodes Director |
Avonhead Christchurch 8042 |
27 Nov 2018 - current |
Hutton, Mary Individual |
Avonhead Christchurch 8042 |
23 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Hutton, Mary Individual |
Avonhead Christchurch 8042 |
23 Feb 2004 - current |
Gould, Timothy Derrick Individual |
Avonhead Christchurch 8042 |
12 May 2015 - current |
Hutton, Jonathan Rhodes Director |
Avonhead Christchurch 8042 |
27 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Public Trust Other |
31 Mar 2011 - 30 Jun 2014 | |
Hutton, Jonathon Rhodes Individual |
Avonhead Christchurch 8042 |
30 Jun 2014 - 27 Nov 2018 |
Couper, William Alexander Xavier Individual |
Havelock North Hastings 4172 |
23 Feb 2004 - 31 Mar 2011 |
Null - Public Trust And Mary Hutton Other |
31 Mar 2011 - 31 Mar 2011 | |
Null - Public Trust Other |
31 Mar 2011 - 30 Jun 2014 | |
Public Trust And Mary Hutton Other |
31 Mar 2011 - 31 Mar 2011 | |
Hutton, Jonathon Rhodes Individual |
Avonhead Christchurch 8042 |
30 Jun 2014 - 27 Nov 2018 |
Piccolo Bambino Limited 39 George Street |
|
Wurmitzer Surgical Limited 39 George Street |
|
Heigold Motors Limited 39 George Street |
|
Silver Star Designs Limited 39 George Street |
|
Gladstone Bar Limited 39 George Street |
|
Mcintosh Catering Limited 39 George Street |