Mountainview Investments Limited was started on 17 Jul 2013 and issued an NZ business identifier of 9429030134171. The registered LTD company has been run by 5 directors: Selwyn James Metcalfe - an active director whose contract started on 17 Jul 2013,
Maria Magdalena Bezuidenhout - an active director whose contract started on 06 Sep 2013,
Scott Peter Roberts - an active director whose contract started on 06 Sep 2013,
Lynn Thomas Attrill - an inactive director whose contract started on 06 Sep 2013 and was terminated on 18 Apr 2019,
David James Caldwell - an inactive director whose contract started on 06 Sep 2013 and was terminated on 07 Jan 2015.
As stated in the BizDb data (last updated on 04 Apr 2024), this company registered 4 addresses: 80 Argyle Street, Hāwera 4610, Hawera, 4610 (postal address),
65 Victoria Street, Hawera, Hawera, 4610 (physical address),
65 Victoria Street, Hawera, Hawera, 4610 (service address),
P O Box 285, Hawera, 4640 (postal address) among others.
Up to 11 Oct 2019, Mountainview Investments Limited had been using 80 Argyle Street, Hawera, Hawera as their physical address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 333 shares are held by 2 entities, namely:
Marlene Bezuidenhout Trustee Limited (an entity) located at Rd 12, Hawera postcode 4672,
Bezuidenhout, Maria Magdalena (a director) located at Rd 12, Hawera postcode 4672.
The second group consists of 1 shareholder, holds 33.3 per cent shares (exactly 333 shares) and includes
Lrc Investments Limited - located at Hawera, Hawera, Null.
The 3rd share allotment (334 shares, 33.4%) belongs to 2 entities, namely:
South Taranaki Trustees Limited, located at Hawera, Hawera (an entity),
Metcalfe, Selwyn James, located at Hawera (a director). Mountainview Investments Limited has been categorised as "Investment company operation" (business classification K624050).
Other active addresses
Address #4: 80 Argyle Street, Hāwera 4610, Hawera, 4610 New Zealand
Postal address used from 03 Oct 2023
Previous addresses
Address #1: 80 Argyle Street, Hawera, Hawera, 4610 New Zealand
Physical address used from 24 Oct 2014 to 11 Oct 2019
Address #2: 80a Argyle Street, Hawera, Hawera, 4610 New Zealand
Registered & physical address used from 17 Jul 2013 to 24 Oct 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Entity (NZ Limited Company) | Marlene Bezuidenhout Trustee Limited Shareholder NZBN: 9429049517750 |
Rd 12 Hawera 4672 New Zealand |
25 Mar 2022 - |
Director | Bezuidenhout, Maria Magdalena |
Rd 12 Hawera 4672 New Zealand |
10 Oct 2018 - |
Shares Allocation #2 Number of Shares: 333 | |||
Entity (NZ Limited Company) | Lrc Investments Limited Shareholder NZBN: 9429030126275 |
Hawera Hawera Null 4610 New Zealand |
16 Sep 2013 - |
Shares Allocation #3 Number of Shares: 334 | |||
Entity (NZ Limited Company) | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 |
Hawera Hawera 4610 New Zealand |
16 Sep 2013 - |
Director | Metcalfe, Selwyn James |
Hawera 4610 New Zealand |
17 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'dea, Gavin Richard |
Hawera Hawera 4610 New Zealand |
16 Sep 2013 - 18 Apr 2019 |
Entity | Mountainview Medical Limited Shareholder NZBN: 9429030262980 Company Number: 4402758 |
New Plymouth New Plymouth 4310 New Zealand |
16 Sep 2013 - 10 Oct 2018 |
Individual | Attrill, Betty Ness |
Whalers Gate New Plymouth 4310 New Zealand |
16 Sep 2013 - 18 Apr 2019 |
Entity | Mountainview Medical Limited Shareholder NZBN: 9429030262980 Company Number: 4402758 |
New Plymouth New Plymouth 4310 New Zealand |
16 Sep 2013 - 10 Oct 2018 |
Individual | Caldwell, David James |
Hawera Hawera 4610 New Zealand |
16 Sep 2013 - 07 Oct 2015 |
Individual | Caldwell, Jocelyn Margaret |
Hawera Hawera 4610 New Zealand |
16 Sep 2013 - 07 Oct 2015 |
Individual | Attrill, Lynn Thomas |
Whalers Gate New Plymouth 4310 New Zealand |
16 Sep 2013 - 18 Apr 2019 |
Individual | Iggulden, David Grant |
Hawera Hawera 4610 New Zealand |
16 Sep 2013 - 07 Oct 2015 |
Selwyn James Metcalfe - Director
Appointment date: 17 Jul 2013
Address: Hawera, 4610 New Zealand
Address used since 12 Oct 2020
Address: Hawera, Hawera, 4610 New Zealand
Address used since 16 Oct 2014
Address: Rd 12, Hawera, 4672 New Zealand
Address used since 01 Oct 2019
Maria Magdalena Bezuidenhout - Director
Appointment date: 06 Sep 2013
Address: Rd 12, Hawera, 4672 New Zealand
Address used since 16 Oct 2014
Scott Peter Roberts - Director
Appointment date: 06 Sep 2013
Address: Hawera, 4672 New Zealand
Address used since 01 Oct 2021
Address: Rd 12, Hawera, 4672 New Zealand
Address used since 09 Sep 2020
Address: Hawera, Hawera, 4610 New Zealand
Address used since 07 Oct 2015
Address: Hawera, Hawera, 4610 New Zealand
Address used since 03 Oct 2019
Lynn Thomas Attrill - Director (Inactive)
Appointment date: 06 Sep 2013
Termination date: 18 Apr 2019
Address: Whalers Gate, New Plymouth, 4310 New Zealand
Address used since 06 Sep 2013
David James Caldwell - Director (Inactive)
Appointment date: 06 Sep 2013
Termination date: 07 Jan 2015
Address: Hawera, Hawera, 4610 New Zealand
Address used since 06 Sep 2013
Barefoot Accounting Limited
49 Argyle Street
C-it Limited
57 Victoria Street
Hawera Womens Club Incorporated
53 Victoria Street
The Hair Cafe (hawera) Limited
222 High Street
Bv Hiestand Nominees Limited
Mccallum & Dallas Limited
Pcf Nominees Limited
C/-163 Glover Road
Blue Brick Investments Limited
26 Wellington Street
Lrc Investments Limited
67 High Street
Ngati Ruanui Holdings Corporation Limited
74 Princes Street
Sovereign Perpetual Investments Limited
26 Wellington Street
Sunner Nz Limited
3396 Mountain Road
W.m.t. Investments Limited
26 Wellington Street