Shortcuts

Conway Park Limited

Type: NZ Limited Company (Ltd)
9429039033369
NZBN
531089
Company Number
Registered
Company Status
Current address
380 Guild Road
Rd 26
Temuka 7986
New Zealand
Registered & physical & service address used since 12 Apr 2017

Conway Park Limited was launched on 20 Jan 1992 and issued an NZBN of 9429039033369. The registered LTD company has been managed by 6 directors: Murray Alan Turley - an active director whose contract started on 30 Mar 2007,
Margaret Heather Turley - an active director whose contract started on 30 Mar 2007,
Margaret Jane Turley - an inactive director whose contract started on 12 Jul 1993 and was terminated on 30 Mar 2007,
Anthony George Turley - an inactive director whose contract started on 12 Jul 1993 and was terminated on 03 Sep 2005,
Kenneth Francis Mckenzie - an inactive director whose contract started on 20 Jan 1992 and was terminated on 12 Jul 1993.
According to BizDb's information (last updated on 07 May 2024), this company filed 1 address: 380 Guild Road, Rd 26, Temuka, 7986 (types include: registered, physical).
Up until 12 Apr 2017, Conway Park Limited had been using 380 Guild Road, Rd 26, Temuka as their physical address.
BizDb identified previous names for this company: from 20 Jan 1992 to 23 Jul 1993 they were called Mt. Iron Park Limited.
A total of 1000 shares are issued to 1 group (3 shareholders in total). When considering the first group, 1000 shares are held by 3 entities, namely:
Turley, Murray Alan (an individual) located at Milford, R D 26, Temuka 7986,
Turley, Margaret Heather (an individual) located at Milford, R D 26, Temuka 7986,
Turley Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.

Addresses

Previous addresses

Address: 380 Guild Road, Rd 26, Temuka, 7986 New Zealand

Physical address used from 01 Jul 2015 to 12 Apr 2017

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

Physical address used from 01 Oct 2014 to 01 Jul 2015

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

Registered address used from 09 Sep 2013 to 12 Apr 2017

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

Physical address used from 29 Jan 2013 to 01 Oct 2014

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

Registered address used from 29 Jan 2013 to 09 Sep 2013

Address: Level 8, Hsbc Tower, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered address used from 07 Aug 2012 to 29 Jan 2013

Address: Level 8, Hsbc Tower, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered address used from 15 Sep 2011 to 07 Aug 2012

Address: Level 8, Hsbc Tower, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Physical address used from 15 Sep 2011 to 29 Jan 2013

Address: 39 George Street, Timaru, 7910 New Zealand

Registered & physical address used from 06 Oct 2010 to 15 Sep 2011

Address: Hubbard Churcher & Co, 39 George Street, Timaru New Zealand

Physical & registered address used from 05 Oct 2004 to 06 Oct 2010

Address: Hubbard Churcher & Co, Foresters Building, 39 George Street, Timaru

Physical address used from 28 Sep 2000 to 28 Sep 2000

Address: C/- Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 28 Sep 2000 to 05 Oct 2004

Address: C/- Hubbard Churcher & Co, Chartered Accountants, Foresters Bldg, 39 George Str, Timaru

Registered address used from 28 Sep 2000 to 05 Oct 2004

Address: Raymond Sullivan Mcglashan, 17 Strathallan Street, Timaru

Registered address used from 10 Oct 1994 to 28 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Turley, Murray Alan Milford
R D 26, Temuka 7986

New Zealand
Individual Turley, Margaret Heather Milford
R D 26, Temuka 7986

New Zealand
Entity (NZ Limited Company) Turley Trustees Limited
Shareholder NZBN: 9429041288191
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turley, Murray Allan Milford
R D 26, Temuka 7986

New Zealand
Individual Sullivan, Edward Oral Timaru 7910

New Zealand
Individual Turley, Alan George Timaru
Individual Baker, Annette Margaret Timaru
Individual Turley, Margaret Jane Timaru
Individual Turley, Margaret Jane Temuka
Directors

Murray Alan Turley - Director

Appointment date: 30 Mar 2007

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 11 Apr 2016


Margaret Heather Turley - Director

Appointment date: 30 Mar 2007

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 11 Apr 2016


Margaret Jane Turley - Director (Inactive)

Appointment date: 12 Jul 1993

Termination date: 30 Mar 2007

Address: Temuka,

Address used since 12 Jul 1993


Anthony George Turley - Director (Inactive)

Appointment date: 12 Jul 1993

Termination date: 03 Sep 2005

Address: Temuka,

Address used since 12 Jul 1993


Kenneth Francis Mckenzie - Director (Inactive)

Appointment date: 20 Jan 1992

Termination date: 12 Jul 1993

Address: Timaru,

Address used since 20 Jan 1992


Edward Oral Sullivan - Director (Inactive)

Appointment date: 20 Jan 1992

Termination date: 12 Jul 1993

Address: Timaru,

Address used since 20 Jan 1992

Nearby companies

Turdair Holdings Limited
380 Guild Road

Lynley Farm Limited
380 Guild Road

Turley Farms Limited
380 Guild Road

Mural Farming Co Limited
380 Guild Road