Shortcuts

Mcqueens Valley Farm Limited

Type: NZ Limited Company (Ltd)
9429031954846
NZBN
126283
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
20 Twigger Street
Addington
Christchurch 8024
New Zealand
Other address (Address For Share Register) used since 13 Mar 2013
45a Holmwood Road
Merivale
Christchurch 8014
New Zealand
Registered & physical & service address used since 20 Apr 2022

Mcqueens Valley Farm Limited was registered on 30 Aug 1960 and issued an NZ business number of 9429031954846. This registered LTD company has been supervised by 4 directors: Helen Christine Nutt - an active director whose contract started on 03 Nov 2006,
Harry Simon Nutt - an inactive director whose contract started on 29 Aug 1994 and was terminated on 01 Nov 2023,
Janet Norma Nutt - an inactive director whose contract started on 28 Feb 1990 and was terminated on 03 Nov 2006,
Graham Alexander Nutt - an inactive director whose contract started on 28 Feb 1990 and was terminated on 28 Aug 1994.
As stated in the BizDb database (updated on 18 Mar 2024), the company registered 2 addresses: 45A Holmwood Road, Merivale, Christchurch, 8014 (registered address),
45A Holmwood Road, Merivale, Christchurch, 8014 (physical address),
45A Holmwood Road, Merivale, Christchurch, 8014 (service address),
20 Twigger Street, Addington, Christchurch, 8024 (other address) among others.
Up until 20 Apr 2022, Mcqueens Valley Farm Limited had been using Unit 5 St James Courts, 77 Gloucester Street, Christchurch Central, Christchurch as their registered address.
A total of 103400 shares are issued to 2 groups (2 shareholders in total). In the first group, 800 shares are held by 1 entity, namely:
Nutt, Helen Christine (an individual) located at Merivale, Christchurch postcode 8014.
The second group consists of 1 shareholder, holds 99.23 per cent shares (exactly 102600 shares) and includes
Nutt, Harry Simon - located at Merivale, Christchurch. Mcqueens Valley Farm Limited was classified as "Investment - commercial property" (ANZSIC L671230).

Addresses

Previous addresses

Address #1: Unit 5 St James Courts, 77 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 01 Apr 2021 to 20 Apr 2022

Address #2: Unit 5 St James Courts, 77 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 31 Mar 2021 to 20 Apr 2022

Address #3: 36b Hackthorne Road, Cashmere, Christchurch, 8022 New Zealand

Physical address used from 10 Nov 2006 to 31 Mar 2021

Address #4: 36b Hackthorne Road, Cashmere, Christchurch, 8022 New Zealand

Registered address used from 10 Nov 2006 to 01 Apr 2021

Address #5: 77 Cashmere Road, Cashmere, Christchurch

Physical & registered address used from 27 Jun 2006 to 10 Nov 2006

Address #6: C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch

Registered & physical address used from 07 Mar 2003 to 27 Jun 2006

Address #7: C/- Ernst & Young, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch 8000

Physical address used from 14 Mar 2001 to 07 Mar 2003

Address #8: Same As Registered Office Address

Physical address used from 14 Mar 2001 to 14 Mar 2001

Address #9: 77 Cashmere Road, Christchurch

Physical address used from 21 Apr 1999 to 14 Mar 2001

Address #10: 77 Cashmere Road, Christchurch

Registered address used from 21 Apr 1999 to 07 Mar 2003

Contact info
64 3 3324750
22 Mar 2019 Phone
simon-nutt@hotmail.com
22 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 103400

Annual return filing month: March

Annual return last filed: 05 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 800
Individual Nutt, Helen Christine Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 102600
Individual Nutt, Harry Simon Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Waters, John Rayner Christchurch
Individual Nutt, Janet Norm Christchurch
Directors

Helen Christine Nutt - Director

Appointment date: 03 Nov 2006

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Apr 2022

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 16 Mar 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 03 Nov 2006


Harry Simon Nutt - Director (Inactive)

Appointment date: 29 Aug 1994

Termination date: 01 Nov 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Apr 2022

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 16 Mar 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 10 Mar 2016


Janet Norma Nutt - Director (Inactive)

Appointment date: 28 Feb 1990

Termination date: 03 Nov 2006

Address: Christchurch,

Address used since 28 Feb 1990


Graham Alexander Nutt - Director (Inactive)

Appointment date: 28 Feb 1990

Termination date: 28 Aug 1994

Address: Christchurch,

Address used since 28 Feb 1990

Nearby companies

Pigis Limited
34a Hackthorne Road

Roberts Radiology Limited
30 Hackthorne Road

Good Money Limited
19 Nehru Place

Good Bikes Limited
19 Nehru Place

Marshall Sales Limited
1a Gwynfa Avenue

Bespoke Cosmetic Limited
35a Hackthorne Road

Similar companies

Acheron Properties Limited
20a Nehru Place

Diamond Plus Limited
97 Ashgrove Terrace

Jorlex Limited
1 Crichton Terrace

Mp & H Moore Investments Limited
37a Dyers Pass Road

The Quays Limited
81 Cashmere Road

Total Care Investments Limited
10 Molesworth Place