Morrifield Developments Limited (issued an NZBN of 9429040245515) was registered on 26 Feb 1982. 2 addresses are currently in use by the company: 160 Spey Street, Invercargill, 9810 (type: registered, physical). C/-Mcintyre Dick & Partners, 160 Spey Street, Invercargill 9810 had been their registered address, up to 03 Nov 2011. 50000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (0 per cent of shares), namely:
Morris, Allister (an individual) located at Rd 2, Invercargill postcode 9872. When considering the second group, a total of 1 shareholder holds 0 per cent of all shares (1 share); it includes
Morris, Leanne Dalwyne (an individual) - located at Rd 2, Invercargill. The third group of shareholders, share allotment (49998 shares, 100%) belongs to 2 entities, namely:
Morris, Leanne, located at 53 Redmayne Road Rd 2, Invercargill (an individual),
Morris, Allister Gordon, located at 53 Redmayne Road Rd 2, Invercargill (an individual). Our data was last updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
160 Spey Street, Invercargill, 9810 | Registered & physical & service | 03 Nov 2011 |
Name and Address | Role | Period |
---|---|---|
Allister Gordon Morris
Rd 2, Invercargill, 9872
Address used since 06 Apr 2016 |
Director | 06 Apr 2016 - current |
Gordon Morris
Invercargill, 9810
Address used since 06 Oct 2015 |
Director | 02 Dec 1983 - 23 Jul 2019 |
Elizabeth Anne Morris
Invercargill, 9810
Address used since 02 Dec 1983 |
Director | 02 Dec 1983 - 19 Feb 2015 |
Previous address | Type | Period |
---|---|---|
C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill 9810 | Registered & physical | 20 Oct 2009 - 03 Nov 2011 |
C/- Pricewaterhousecoopers, 160 Spey Street, Invercargill | Physical | 06 Oct 1999 - 06 Oct 1999 |
C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill | Physical | 06 Oct 1999 - 20 Oct 2009 |
C/- Pricewaterhousecoopers, 160 Spey Street, Invercargill | Registered | 06 Oct 1999 - 20 Oct 2009 |
160 Spey Street, Invercargill | Registered | 03 Nov 1998 - 06 Oct 1999 |
C/- Coopers & Lybrand, 160 Spey Street, Invercargill | Physical | 03 Nov 1998 - 06 Oct 1999 |
Shareholder Name | Address | Period |
---|---|---|
Morris, Allister Individual |
Rd 2 Invercargill 9872 |
21 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Morris, Leanne Dalwyne Individual |
Rd 2 Invercargill 9872 |
21 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Morris, Leanne Individual |
53 Redmayne Road Rd 2 Invercargill 9872 |
21 Apr 2022 - current |
Morris, Allister Gordon Individual |
53 Redmayne Road Rd 2 Invercargill 9872 |
28 Feb 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Morris, Gordon Individual |
Invercargill 9810 |
26 Feb 1982 - 30 Jul 2019 |
Morris, Estate Of Elizabeth Anne Individual |
Rosedale Invercargill 9810 |
26 Feb 1982 - 11 May 2015 |
Dell, Kevin Edward Individual |
Invercargill 9810 |
26 Feb 1982 - 11 May 2015 |
Byars, Diane Lesley Individual |
100 Moana Street, Rosedale Invercargill 9810 |
11 May 2015 - 30 Jul 2019 |
Dell, Kevin Edward Individual |
Invercargill 9810 |
26 Feb 1982 - 11 May 2015 |
Morris, Gordon Individual |
Invercargill 9810 |
26 Feb 1982 - 30 Jul 2019 |
Jimmys Pies Limited 160 Spey Street |
|
Altitude Resurfacing Limited 160 Spey Street |
|
The Reinforcer Limited 160 Spey Street |
|
Ultra-scan Southern Southland Limited 160 Spey Street |
|
Mollison & Associates Limited 160 Spey Street |
|
Mbss Limited 160 Spey Street |