Morven Hill Management Limited, a registered company, was registered on 03 Jul 2002. 9429036422890 is the number it was issued. The company has been managed by 7 directors: Richard John Bowden - an active director whose contract started on 01 Apr 2013,
Anthony James Wilkins - an active director whose contract started on 23 Apr 2019,
Robert Shaw - an inactive director whose contract started on 30 Aug 2014 and was terminated on 05 Nov 2018,
Geoffry John Hunt - an inactive director whose contract started on 30 Apr 2003 and was terminated on 04 Jun 2014,
Henricus Leendert Hoogvliet - an inactive director whose contract started on 05 Jan 2009 and was terminated on 18 Feb 2013.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (type: registered, physical).
Morven Hill Management Limited had been using Level 1, 13 Camp Street, Queenstown as their physical address up until 24 Aug 2022.
A total of 11 shares are issued to 21 shareholders (10 groups). The first group consists of 1 share (9.09%) held by 3 entities. There is also a second group which consists of 2 shareholders in control of 1 share (9.09%). Lastly we have the third share allotment (1 share 9.09%) made up of 2 entities.
Previous addresses
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 15 Aug 2019 to 24 Aug 2022
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 03 Sep 2013 to 15 Aug 2019
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Registered & physical address used from 29 Oct 2009 to 03 Sep 2013
Address: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown
Registered & physical address used from 20 Aug 2007 to 29 Oct 2009
Address: C/- Ward Wilson Ltd, 10 Athol Street, Queenstown
Physical & registered address used from 26 May 2003 to 20 Aug 2007
Address: C/- Ward Wilson Ltd, 9 Shotover Street, Queenstown
Registered & physical address used from 07 May 2003 to 26 May 2003
Address: C/- Edwyn Peter Wilding, Lake Hayes, Rd, Queenstown
Registered & physical address used from 03 Jul 2002 to 07 May 2003
Basic Financial info
Total number of Shares: 11
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | K.d. Trustees Limited Shareholder NZBN: 9429038047336 |
Epsom Auckland 1023 New Zealand |
01 Sep 2021 - |
Individual | Duurentijdt, Maarten Cornelis |
Rd 4 Papakura 2584 New Zealand |
01 Sep 2021 - |
Individual | Van Gaal, Julia Thresia |
Rd 4 Papakura 2584 New Zealand |
01 Sep 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Herbert, Andrew John |
Rd9, Maunu Whangarei 0179 New Zealand |
21 Jul 2021 - |
Entity (NZ Limited Company) | A J Herbert Trustee Limited Shareholder NZBN: 9429030673960 |
Whangarei 0110 New Zealand |
21 Jul 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sheehy, William David |
Rd 1 Queenstown 9371 New Zealand |
28 Aug 2014 - |
Individual | Sheehy, Penelope Jane |
Rd 1 Queenstown 9371 New Zealand |
28 Aug 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Greer, Michael David |
Northwood Christchurch 8051 New Zealand |
25 Jun 2021 - |
Individual | Greer, Elsie Jolie |
Northwood Christchurch 8051 New Zealand |
25 Jun 2021 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Mueller, Maureen Elizabeth |
402 Wellington Plaza Honk Kong Hong Kong SAR China |
03 Jul 2002 - |
Individual | Burns, Nicholas De Lisle |
402 Wellington Plaza Honk Kong Hong Kong SAR China |
03 Jul 2002 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Vabulis, Vilnis |
Fendalton Christchurch 8052 New Zealand |
14 Sep 2009 - |
Individual | Bowden, Richard John |
Fendalton Christchurch 8052 New Zealand |
14 Sep 2009 - |
Individual | Bowden, Sharee Gloria |
Avonhead Christchurch 8042 New Zealand |
14 Sep 2009 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Chittock, Philip Geoffrey |
Lorneville Invercargill 9810 New Zealand |
28 Aug 2014 - |
Individual | Templeton, Patricia Ann |
Lorneville Invercargill 9810 New Zealand |
28 Aug 2014 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Fernandez, Manuel Carlos |
Tamahere Hamilton 3283 New Zealand |
25 May 2009 - |
Individual | Fernandez, Pauleen Lesley |
Tamahere Hamilton 3283 New Zealand |
25 May 2009 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Wilkins, Anthony James |
Rd 1 Queenstown 9371 New Zealand |
23 Mar 2016 - |
Individual | Wilkins, Virginia Louise |
Rd 1 Queenstown 9371 New Zealand |
23 Mar 2016 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Dayman, Richard |
East Brisbane Queensland 4169 Australia |
29 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rathburn, Gregory Noel |
Takapuna Auckland New Zealand |
03 Jul 2002 - 13 Oct 2015 |
Entity | United Estates Ranch Limited Shareholder NZBN: 9429039082893 Company Number: 515695 |
03 Jul 2002 - 03 Aug 2006 | |
Individual | Cope, David William |
Christchurch New Zealand |
03 Jul 2002 - 27 Feb 2014 |
Individual | Muir, Kenneth James |
R D 3 Wyndham |
03 Jul 2002 - 11 Sep 2009 |
Individual | Harpur-swain, Donna Patricia |
Rd 1 Queenstown 9371 New Zealand |
13 Oct 2015 - 01 Sep 2021 |
Entity | Rvg Queenstown Trustees Limited Shareholder NZBN: 9429041275665 Company Number: 5295421 |
13 Oct 2015 - 01 Sep 2021 | |
Individual | Swain, Peter Leslie |
Rd 1 Queenstown 9371 New Zealand |
13 Oct 2015 - 01 Sep 2021 |
Individual | Tait, Alison June |
Christchurch New Zealand |
03 Jul 2002 - 27 Feb 2014 |
Individual | Pimm, Robin Henry |
Frankton Queenstown 9300 New Zealand |
03 Jul 2002 - 28 Feb 2013 |
Individual | Phillips, Kevin James |
Rd 1 Queenstown 9371 New Zealand |
28 Aug 2014 - 08 Aug 2022 |
Individual | Hunt, Geoffry John |
Queenstown |
03 Jul 2002 - 28 Aug 2014 |
Entity | United Estates Ranch Limited Shareholder NZBN: 9429039082893 Company Number: 515695 |
03 Jul 2002 - 03 Aug 2006 | |
Individual | Caldwell, Evelyn Frances |
R D 1 Queenstown New Zealand |
03 Jul 2002 - 29 Feb 2016 |
Individual | Carter, Julie |
Khandallah Wellington 6035 New Zealand |
11 Sep 2009 - 28 Aug 2014 |
Individual | Swain, Peter Leslie |
Rd 1 Queenstown 9371 New Zealand |
13 Oct 2015 - 01 Sep 2021 |
Individual | Shaw, Robert James |
Rd 1 Queenstown 9371 New Zealand |
03 Aug 2006 - 13 May 2019 |
Entity | Rvg Queenstown Trustees Limited Shareholder NZBN: 9429041275665 Company Number: 5295421 |
32 Rees Street Queenstown 9300 New Zealand |
13 Oct 2015 - 01 Sep 2021 |
Individual | Swain, Peter Leslie |
Arrowtown Arrowtown 9302 New Zealand |
13 Oct 2015 - 01 Sep 2021 |
Individual | Harpur-swain, Donna Patricia |
Arrowtown Arrowtown 9302 New Zealand |
13 Oct 2015 - 01 Sep 2021 |
Individual | Harpur-swain, Donna Patricia |
Rd 1 Queenstown 9371 New Zealand |
13 Oct 2015 - 01 Sep 2021 |
Individual | Lee, Betty Louise |
Wyndham Wyndham 9831 New Zealand |
20 May 2019 - 21 Jul 2021 |
Individual | Shaw, Anne Kathryn |
Rd 1 Queenstown 9371 New Zealand |
03 Aug 2006 - 21 Jul 2021 |
Individual | Shaw, Anne Kathryn |
Rd 1 Queenstown 9371 New Zealand |
03 Aug 2006 - 21 Jul 2021 |
Individual | Tachril, Dyah Restuwall Kandiningah |
Level 3, O'connells Centre 30 Camp Street, Queenstown 9300 New Zealand |
08 Jun 2009 - 25 Jun 2021 |
Individual | Lorre, Pascale Marie Pierre Colette |
Queenstown New Zealand |
03 Jul 2002 - 28 Aug 2014 |
Individual | Thomson, Jennifer Lucy |
Riccarton Christchurch |
03 Jul 2002 - 19 Feb 2009 |
Individual | Shaw, Betty Louise |
Wyndham Wyndham 9831 New Zealand |
13 May 2019 - 20 May 2019 |
Individual | Studd, Ian Spurgeon |
Takapuna Auckland New Zealand |
03 Jul 2002 - 13 Oct 2015 |
Individual | Pryde, Thomas Mcneill |
Queenstown New Zealand |
03 Jul 2002 - 28 Aug 2014 |
Individual | Muir, Jillian Grace |
R D 3 Wyndham |
03 Jul 2002 - 11 Sep 2009 |
Other | Julie Carter Family Trust | 03 Jul 2002 - 08 Jun 2009 | |
Individual | Hoogvliet, Anneka Claire |
Frankton Queenstown 9300 New Zealand |
03 Jul 2002 - 28 Feb 2013 |
Individual | Hoogvliet, Henricus Leendert |
Frankton Queenstown 9300 New Zealand |
03 Jul 2002 - 28 Feb 2013 |
Individual | Stock, David John |
Auckland |
03 Jul 2002 - 19 Feb 2009 |
Other | Null - Julie Carter Family Trust | 03 Jul 2002 - 08 Jun 2009 | |
Individual | Clarke, Barry Roger |
Khandallah Wellington 6035 New Zealand |
11 Sep 2009 - 28 Aug 2014 |
Individual | Thomson, Graeme |
Riccarton Christchurch |
03 Jul 2002 - 19 Feb 2009 |
Richard John Bowden - Director
Appointment date: 01 Apr 2013
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 08 Aug 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Apr 2013
Anthony James Wilkins - Director
Appointment date: 23 Apr 2019
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 23 Apr 2019
Robert Shaw - Director (Inactive)
Appointment date: 30 Aug 2014
Termination date: 05 Nov 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 30 Aug 2014
Geoffry John Hunt - Director (Inactive)
Appointment date: 30 Apr 2003
Termination date: 04 Jun 2014
Address: Queenstown, 9300 New Zealand
Address used since 30 Apr 2003
Henricus Leendert Hoogvliet - Director (Inactive)
Appointment date: 05 Jan 2009
Termination date: 18 Feb 2013
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 05 Jan 2009
Graeme Thomson - Director (Inactive)
Appointment date: 30 Apr 2003
Termination date: 19 Jan 2005
Address: Riccarton, Christchurch,
Address used since 30 Apr 2003
Edwyn Peter Wilding - Director (Inactive)
Appointment date: 03 Jul 2002
Termination date: 30 Apr 2003
Address: Rd, Queenstown,
Address used since 03 Jul 2002
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street