Shortcuts

Merivale Properties Limited

Type: NZ Limited Company (Ltd)
9429031975018
NZBN
124284
Company Number
Registered
Company Status
010835917
GST Number
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 17 Feb 2020

Merivale Properties Limited, a registered company, was registered on 27 Sep 1954. 9429031975018 is the NZ business number it was issued. This company has been supervised by 6 directors: Helen Margaret Parry-Jennings - an active director whose contract began on 20 Apr 1994,
Winifred Anne Wright - an active director whose contract began on 26 May 1998,
Averil Grace Moyle - an active director whose contract began on 23 Aug 2005,
Arthur Hugh Black - an inactive director whose contract began on 22 Jan 1992 and was terminated on 23 Aug 2005,
Maxwell Leonard Paynter - an inactive director whose contract began on 27 Sep 1954 and was terminated on 26 May 1998.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical).
Merivale Properties Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their physical address until 17 Feb 2020.
A total of 120000 shares are allocated to 16 shareholders (16 groups). The first group consists of 6175 shares (5.15 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2400 shares (2 per cent). Lastly we have the 3rd share allocation (2400 shares 2 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 21 Feb 2014 to 17 Feb 2020

Address: Ager Riley & Cocks, 124 St. James Avenue, Christchurch, 8053 New Zealand

Physical & registered address used from 10 May 2012 to 21 Feb 2014

Address: Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch New Zealand

Registered & physical address used from 30 Jul 2001 to 10 May 2012

Address: C/- Ager Riley & Cocks, 84 Gloucester Street, Christchurch

Registered & physical address used from 30 Jul 2001 to 30 Jul 2001

Address: C/ Ager Riley & Cocks, 84 Gloucester Street, Christchurch

Registered address used from 04 May 2001 to 30 Jul 2001

Address: 84 Gloucester Street, Christchurch

Registered address used from 14 May 1997 to 04 May 2001

Address: C/ Ager Riley & Cocks, 84 Gloucester Street, Christchurch

Physical address used from 12 May 1997 to 30 Jul 2001

Address: C/o Havelock Russell Fountain, 5 Armagh Court, Christchurch

Registered address used from 04 Mar 1994 to 14 May 1997

Contact info
Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: April

Annual return last filed: 23 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6175
Individual Black, Kevin Arthur Amberley
7410
New Zealand
Shares Allocation #2 Number of Shares: 2400
Individual Fountain, Fiona Marian
Shares Allocation #3 Number of Shares: 2400
Individual Fountain, Elizabeth Rachel Somerfield
Christchurch
8024
New Zealand
Shares Allocation #4 Number of Shares: 2400
Individual Candy, Andrea Marian One Tree Hill
Auckland
1061
New Zealand
Shares Allocation #5 Number of Shares: 2400
Individual Fountain, Roslyn Barbara Riversdale
Blenheim
7201
New Zealand
Shares Allocation #6 Number of Shares: 6175
Individual Black, Murray Donnett Geraldton Wa
6530
Australia
Shares Allocation #7 Number of Shares: 16289
Individual Jansen, Lorraine Audrey Balmoral Hill
Christchurch

New Zealand
Shares Allocation #8 Number of Shares: 14492
Individual Moyle, Averill Grace Christchurch
Shares Allocation #9 Number of Shares: 9370
Individual Fountain, John Alan Ross Parklands
Christchurch
8083
New Zealand
Shares Allocation #10 Number of Shares: 9309
Individual Parry-jennings, Helen Margaret Hoon Hay
Christchurch
8025
New Zealand
Shares Allocation #11 Number of Shares: 7194
Individual Fountain, Campbell Murray North Shore City
Auckland 1311

New Zealand
Shares Allocation #12 Number of Shares: 6175
Individual Black, Peter Andrew Waikari
7483
New Zealand
Shares Allocation #13 Number of Shares: 20000
Individual Wright, W Anne Bishopdale
Christchurch
8053
New Zealand
Shares Allocation #14 Number of Shares: 6175
Individual Black, Robert Hugh R.d. Hawarden

New Zealand
Shares Allocation #15 Number of Shares: 1339
Individual Nicholson, Vivien Jane Howell Brooklyn
Wellington
6021
New Zealand
Shares Allocation #16 Number of Shares: 7707
Individual Parry, Evan Amberley
7410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tovey, Marjorie Howell Pt. Chevalier
Auckland

New Zealand
Individual Parry, Dilys Christchurch
Individual Fountain, John Allan Ross Lincoln
Individual Fountain, Morva Sybil Christchurch.
Individual Fountain, Fiona 72 Rose Street
Christchurch.
8024
New Zealand
Individual Fountain, Adrienne Haddow North Shore City
Auckland. 1311

New Zealand
Individual Fountain, M D Christchurch 5
Individual Black, Arthur H Hawarden
Individual Black, Elsie May Hawarden

New Zealand
Individual Fountain, I H Mount Eden
Auckland
Individual Black, Arthur Estate Hawarden
Directors

Helen Margaret Parry-jennings - Director

Appointment date: 20 Apr 1994

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 07 Dec 2020

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 20 Apr 1994


Winifred Anne Wright - Director

Appointment date: 26 May 1998

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 14 Oct 2014


Averil Grace Moyle - Director

Appointment date: 23 Aug 2005

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 28 Apr 2010


Arthur Hugh Black - Director (Inactive)

Appointment date: 22 Jan 1992

Termination date: 23 Aug 2005

Address: Hawarden,

Address used since 22 Jan 1992


Maxwell Leonard Paynter - Director (Inactive)

Appointment date: 27 Sep 1954

Termination date: 26 May 1998

Address: Christchurch,

Address used since 27 Sep 1954


Havelock Russell Fountain - Director (Inactive)

Appointment date: 22 Jan 1992

Termination date: 19 Apr 1993

Address: Christchurch,

Address used since 22 Jan 1992

Nearby companies

Earl Investments Limited
5 Newnham Terrace

Wigram Skies Vet Property Limited
5 Newnham Terrace

Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant

Stewart Island Smoked Salmon Limited
322 Riccarton Road

Round 12 Tuam Street Limited
322 Riccarton Road

Tuohy Associates (nz) Pty Limited
Level 1