General information

Mutiny Road Farm Limited

Type: NZ Limited Company (Ltd)
9429035526377
New Zealand Business Number
1485279
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
05 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 16
Shareholder Name Address Period
Hutton, Mary
Individual
Merivale
Christchurch
8014
23 Feb 2004 - current
Shares Allocation #2 Number of Shares: 50
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
Shares Allocation #3 Number of Shares: 34
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

Historic shareholders

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
Location
Companies nearby
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