Musgroves Limited, a registered company, was started on 27 Feb 2006. 9429034334768 is the NZBN it was issued. "Building supplies retailing nec" (business classification G423115) is how the company is categorised. The company has been run by 4 directors: Rodger John Vickers - an active director whose contract began on 27 Feb 2006,
Timothy Henry Butcher - an active director whose contract began on 22 Aug 2014,
David Leighton Diggs - an inactive director whose contract began on 22 Aug 2014 and was terminated on 30 Jun 2016,
George Graeme Vickers - an inactive director whose contract began on 27 Feb 2006 and was terminated on 22 Aug 2014.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 (type: physical, registered).
Musgroves Limited had been using Unit 23, 150 Cavendish Road, Northcote, Christchurch as their physical address up to 13 May 2020.
One entity controls all company shares (exactly 100 shares) - Recycle Kingdom Investment Trust - located at 8024, 22 Eaglesome Ave, Halswell, Christchurch.
Principal place of activity
3 Musgrove Close, Wigram, Christchurch, 8025 New Zealand
Previous addresses
Address #1: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Physical & registered address used from 30 Jan 2017 to 13 May 2020
Address #2: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Registered & physical address used from 02 Sep 2013 to 30 Jan 2017
Address #3: C/-alan Townley, 66 Durham Street South, Christchurch New Zealand
Registered & physical address used from 27 Feb 2006 to 02 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | Recycle Kingdom Investment Trust |
22 Eaglesome Ave Halswell Christchurch |
23 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vickers, Rodger John |
Halswell Christchurch 8025 New Zealand |
27 Feb 2006 - 23 Nov 2010 |
Individual | Vickers, George Graeme |
Halswell Christchurch 8025 New Zealand |
27 Feb 2006 - 23 Nov 2010 |
Ultimate Holding Company
Rodger John Vickers - Director
Appointment date: 27 Feb 2006
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 Aug 2008
Timothy Henry Butcher - Director
Appointment date: 22 Aug 2014
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 22 Aug 2014
David Leighton Diggs - Director (Inactive)
Appointment date: 22 Aug 2014
Termination date: 30 Jun 2016
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 22 Aug 2014
George Graeme Vickers - Director (Inactive)
Appointment date: 27 Feb 2006
Termination date: 22 Aug 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 Aug 2008
Blue Contracting Limited
Unit 19, 150 Cavendish Road
Kia Tika Limited
Unit 19, 150 Cavendish Road
Donald Livestock Limited
Unit 19, 150 Cavendish Road
L A Trees Limited
Unit 19, 150 Cavendish Road
Alpinist Motels Limited
19/150 Cavendish Rd
Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook
Hexcalibur Industries Limited
58 Cleveland Street
Nz Home Supply Limited
9 Christian Street
Odonnell Brick & Tile (2017) Limited
54 Clifford Avenue
Probuild Nz Limited
30 Sir William Pickering Drive
Sifco Distributors Limited
8 Holt Place
Trade Direct Wholesale Christchurch Limited
Unit 4, 35 Sir William Pickering Drive