Shortcuts

Melrose Pastoral Limited

Type: NZ Limited Company (Ltd)
9429030025097
NZBN
4703159
Company Number
Registered
Company Status
Current address
54 Cass Street
Ashburton 7700
New Zealand
Physical & registered & service address used since 22 Mar 2019

Melrose Pastoral Limited was launched on 11 Oct 2013 and issued an NZ business identifier of 9429030025097. The registered LTD company has been run by 6 directors: Mark Francis Slee - an active director whose contract started on 24 Oct 2013,
Leighton Timothy Parker - an active director whose contract started on 07 May 2021,
Hayley Ruth Parker - an active director whose contract started on 07 May 2021,
Devon Mathieson Slee - an active director whose contract started on 07 May 2021,
Jennifer Nancy Crone - an inactive director whose contract started on 11 Oct 2013 and was terminated on 24 Oct 2013.
As stated in BizDb's data (last updated on 13 Mar 2024), the company registered 1 address: 54 Cass Street, Ashburton, 7700 (category: physical, registered).
Up until 22 Mar 2019, Melrose Pastoral Limited had been using 287-293 Durham Street North, Christchurch as their physical address.
BizDb identified previous names used by the company: from 25 Oct 2013 to 02 Dec 2020 they were named Compact 2013 Limited, from 10 Oct 2013 to 25 Oct 2013 they were named Geraldine Hospital Holdings Limited.
A total of 100000 shares are allocated to 5 groups (7 shareholders in total). As far as the first group is concerned, 20000 shares are held by 1 entity, namely:
Parker, Leighton Timothy (a director) located at Rd 3, Ashburton postcode 7773.
Another group consists of 3 shareholders, holds 60% shares (exactly 59998 shares) and includes
Slee, Mark Francis - located at R D 3, Ashburton,
Slee, Richard John - located at Rd 2, Otautau,
Slee, Devon Mathieson - located at Rd 3, Ashburton.
The next share allotment (20000 shares, 20%) belongs to 1 entity, namely:
Parker, Hayley Ruth, located at Rd 3, Ashburton (a director).

Addresses

Previous addresses

Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Jul 2017 to 22 Mar 2019

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 08 Aug 2016 to 14 Jul 2017

Address: Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Registered & physical address used from 18 Aug 2014 to 08 Aug 2016

Address: 144 Tancred Street, Ashburton, 7700 New Zealand

Registered & physical address used from 05 Nov 2013 to 18 Aug 2014

Address: 2 Sams Place, Lake Tekapo, 7945 New Zealand

Registered & physical address used from 11 Oct 2013 to 05 Nov 2013

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20000
Director Parker, Leighton Timothy Rd 3
Ashburton
7773
New Zealand
Shares Allocation #2 Number of Shares: 59998
Director Slee, Mark Francis R D 3
Ashburton
7773
New Zealand
Individual Slee, Richard John Rd 2
Otautau
9682
New Zealand
Individual Slee, Devon Mathieson Rd 3
Ashburton
7773
New Zealand
Shares Allocation #3 Number of Shares: 20000
Director Parker, Hayley Ruth Rd 3
Ashburton
7773
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Slee, Devon Mathieson Rd 3
Ashburton
7773
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Slee, Mark Francis R D 3
Ashburton
7773
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crone, Stephen Paul Lake Tekapo
7945
New Zealand
Individual Crone, Jennifer Nancy Lake Tekapo
7945
New Zealand
Director Jennifer Nancy Crone Lake Tekapo
7945
New Zealand
Director Stephen Paul Crone Lake Tekapo
7945
New Zealand
Directors

Mark Francis Slee - Director

Appointment date: 24 Oct 2013

Address: R D 3, Ashburton, 7773 New Zealand

Address used since 24 Oct 2013


Leighton Timothy Parker - Director

Appointment date: 07 May 2021

Address: Rd 3, Ashburton, 7773 New Zealand

Address used since 02 Jul 2021

Address: Rd 6, Hamilton, 3286 New Zealand

Address used since 07 May 2021


Hayley Ruth Parker - Director

Appointment date: 07 May 2021

Address: Rd 3, Ashburton, 7773 New Zealand

Address used since 02 Jul 2021

Address: Rd 6, Hamilton, 3286 New Zealand

Address used since 07 May 2021


Devon Mathieson Slee - Director

Appointment date: 07 May 2021

Address: R D 3, Ashburton, 7773 New Zealand

Address used since 07 May 2021


Jennifer Nancy Crone - Director (Inactive)

Appointment date: 11 Oct 2013

Termination date: 24 Oct 2013

Address: Lake Tekapo, 7945 New Zealand

Address used since 11 Oct 2013


Stephen Paul Crone - Director (Inactive)

Appointment date: 11 Oct 2013

Termination date: 24 Oct 2013

Address: Lake Tekapo, 7945 New Zealand

Address used since 11 Oct 2013

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North