Shortcuts

Queens Grey Valley Motors Limited

Type: NZ Limited Company (Ltd)
9429031850131
NZBN
135763
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 14 Jan 2015

Queens Grey Valley Motors Limited, a registered company, was registered on 23 Jul 1974. 9429031850131 is the number it was issued. This company has been supervised by 5 directors: Kenneth John Williams - an active director whose contract began on 05 Oct 1998,
Allan John Routhan - an inactive director whose contract began on 05 Oct 1998 and was terminated on 07 Mar 2003,
James Greene - an inactive director whose contract began on 23 Dec 1993 and was terminated on 10 Mar 2000,
Iris May Greene - an inactive director whose contract began on 23 Dec 1993 and was terminated on 10 Mar 2000,
Joseph Charles Queen - an inactive director whose contract began on 31 Jul 1992 and was terminated on 23 Dec 1993.
Updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Queens Grey Valley Motors Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address until 14 Jan 2015.
A total of 85000 shares are allotted to 5 shareholders (3 groups). The first group consists of 29750 shares (35 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 25500 shares (30 per cent). Lastly we have the third share allocation (29750 shares 35 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 18 Apr 2012 to 14 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 07 Mar 2007 to 18 Apr 2012

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 14 Mar 2003 to 07 Mar 2007

Address: 116 Riccarton Road, Christchurch

Registered & physical address used from 01 Jul 1997 to 14 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 85000

Annual return filing month: March

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 29750
Individual Williams, Kenneth John Hanmer Springs
Hanmer Springs
7334
New Zealand
Shares Allocation #2 Number of Shares: 25500
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand
Individual Williams, Kenneth John Hanmer Springs
Hanmer Springs
7334
New Zealand
Individual Williams, Carolyn M Hanmer Springs
Hanmer Springs
7334
New Zealand
Shares Allocation #3 Number of Shares: 29750
Individual Williams, Carolyn M Hanmer Springs
Hanmer Springs
7334
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Company Number: 1156533
Entity New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Company Number: 1156533
Directors

Kenneth John Williams - Director

Appointment date: 05 Oct 1998

Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand

Address used since 07 Mar 2023

Address: Kaiata, Greymouth, 7805 New Zealand

Address used since 05 Oct 1998


Allan John Routhan - Director (Inactive)

Appointment date: 05 Oct 1998

Termination date: 07 Mar 2003

Address: Hokitika,

Address used since 05 Oct 1998


James Greene - Director (Inactive)

Appointment date: 23 Dec 1993

Termination date: 10 Mar 2000

Address: Greymouth,

Address used since 23 Dec 1993


Iris May Greene - Director (Inactive)

Appointment date: 23 Dec 1993

Termination date: 10 Mar 2000

Address: Greymouth,

Address used since 23 Dec 1993


Joseph Charles Queen - Director (Inactive)

Appointment date: 31 Jul 1992

Termination date: 23 Dec 1993

Address: Christchurch,

Address used since 31 Jul 1992

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House