Cairnmuir Motor Camp Limited, a registered company, was launched on 10 Sep 2007. 9429033156514 is the NZ business identifier it was issued. "Caravan park and camping ground" (ANZSIC H440015) is how the company was categorised. The company has been managed by 4 directors: Steven James Mcdowell - an active director whose contract started on 10 Sep 2007,
Martine Mcdowell - an active director whose contract started on 06 Jun 2019,
Kenneth Douglas Connell - an inactive director whose contract started on 10 Sep 2007 and was terminated on 23 Aug 2019,
Neville John Hope - an inactive director whose contract started on 10 Sep 2007 and was terminated on 01 Apr 2018.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 219 Cairnmuir Road, Rd 2, Cromwell, 9384 (type: registered, service).
Cairnmuir Motor Camp Limited had been using 219 Cairnmuir Road, Rd 2, Cromwell as their registered address up until 29 Aug 2022.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 667 shares (66.7%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 333 shares (33.3%).
Principal place of activity
219 Cairnmuir Road, Rd 2, Cromwell, 9384 New Zealand
Previous addresses
Address #1: 219 Cairnmuir Road, Rd 2, Cromwell, 9384 New Zealand
Registered & physical address used from 11 Sep 2019 to 29 Aug 2022
Address #2: 22 Kildare Place, Invercargill New Zealand
Physical & registered address used from 10 Sep 2007 to 11 Sep 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 667 | |||
Individual | Mcdowell, Steven James |
Rd 2 Cromwell 9384 New Zealand |
10 Sep 2007 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Mcdowell, Martine |
Rd 2 Cromwell 9384 New Zealand |
12 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Connell, Kenneth Douglas |
Invercargill New Zealand |
10 Sep 2007 - 19 Aug 2020 |
Entity | Practice Management Trustee Limited Shareholder NZBN: 9429036941384 Company Number: 1130783 |
Dunedin 9016 New Zealand |
02 Sep 2008 - 12 May 2018 |
Individual | Hope, Margaret Elsie |
Alexandra New Zealand |
02 Sep 2008 - 12 May 2018 |
Individual | Hope, Neville John |
Alexandra New Zealand |
10 Sep 2007 - 12 May 2018 |
Individual | Connell, Esta Grace |
Invercargill New Zealand |
02 Sep 2008 - 19 Aug 2020 |
Individual | Hope, Neville John |
Alexandra New Zealand |
10 Sep 2007 - 12 May 2018 |
Entity | Practice Management Trustee Limited Shareholder NZBN: 9429036941384 Company Number: 1130783 |
Dunedin 9016 New Zealand |
02 Sep 2008 - 12 May 2018 |
Individual | Hope, Margaret Elsie |
Alexandra New Zealand |
02 Sep 2008 - 12 May 2018 |
Steven James Mcdowell - Director
Appointment date: 10 Sep 2007
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 03 Sep 2019
Address: Bannockburn, New Zealand, 9384 New Zealand
Address used since 07 Jul 2015
Martine Mcdowell - Director
Appointment date: 06 Jun 2019
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 06 Jun 2019
Kenneth Douglas Connell - Director (Inactive)
Appointment date: 10 Sep 2007
Termination date: 23 Aug 2019
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 07 Jul 2015
Neville John Hope - Director (Inactive)
Appointment date: 10 Sep 2007
Termination date: 01 Apr 2018
Address: Alexandra, New Zealand, 9320 New Zealand
Address used since 07 Jul 2015
Southland High School Old Boys Association Incorporated
C/-trevor Oliver
Bert Walker (1988) Limited
30 Kildare Place
Fight For Kidz Limited
740 Queens Drive
The Southland Archery Club Incorporated
31 Holloway Street
Waikiwi Transport Limited
699 Queens Drive
The Rotary Club Of Invercargill North Charitable Trust
55 Glenroy Park Drove
A B Shirley Properties Limited
160 Spey Street
Inspire Media Works Limited
41 Lees Street
Kingston Holiday Park Limited
101 Don Street
L&m Santarosa Investment Limited
128 Spey Street
Southern Style Adventures Limited
1816 Edendale Woodlands Highway
The Lodge Athol Limited
74 Jed Street