Morven Hills Limited, a registered company, was registered on 02 Jun 2000. 9429037241872 is the business number it was issued. This company has been managed by 4 directors: Richard Gibson Snow - an active director whose contract began on 02 Jun 2000,
Anne Louise Snow - an active director whose contract began on 02 Jun 2000,
Madge Ngaire Dawn Snow - an inactive director whose contract began on 02 Jun 2000 and was terminated on 01 Jun 2017,
Richard Maxwell Snow - an inactive director whose contract began on 02 Jun 2000 and was terminated on 30 Jun 2008.
Last updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (type: registered, physical).
Morven Hills Limited had been using Level 1, 69 Tarbert Street, Alexandra as their physical address up until 30 Nov 2018.
A total of 4000 shares are allocated to 4 shareholders (3 groups). The first group consists of 2000 shares (50 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1000 shares (25 per cent). Lastly there is the third share allocation (1000 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical & registered address used from 03 Dec 2012 to 30 Nov 2018
Address: Ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered & physical address used from 21 Nov 2011 to 03 Dec 2012
Address: Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra
Physical & registered address used from 27 Jun 2001 to 27 Jun 2001
Address: Ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra New Zealand
Registered address used from 27 Jun 2001 to 21 Nov 2011
Address: Level 1, 69 Tarbert Street, Alexandra New Zealand
Physical address used from 27 Jun 2001 to 21 Nov 2011
Basic Financial info
Total number of Shares: 4000
Annual return filing month: February
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | I & C Trustees Limited Shareholder NZBN: 9429035292760 |
Alexandra 9320 New Zealand |
02 Mar 2022 - |
Individual | Snow, Anne Louise |
Rd 3 Cromwell 9383 New Zealand |
02 Jun 2000 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Snow, Richard Gibson |
Rd 3 Cromwell 9383 New Zealand |
02 Jun 2000 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Snow, Anne Louise |
Rd 3 Cromwell 9383 New Zealand |
02 Jun 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Snow, Madge Ngaire Dawn |
Wanaka Wanaka 9305 New Zealand |
02 Jun 2000 - 02 Mar 2022 |
Individual | Cooney, William Thomas |
Bridge Hill Alexandra 9320 New Zealand |
02 Oct 2008 - 02 Mar 2022 |
Individual | Cooney, William Thomas |
Bridge Hill Alexandra 9320 New Zealand |
02 Oct 2008 - 02 Mar 2022 |
Individual | Kerr, Peter Edward |
Rd 1 Omakau 9376 New Zealand |
02 Oct 2008 - 02 Mar 2022 |
Individual | Kerr, Peter Edward |
Rd 1 Omakau 9376 New Zealand |
02 Oct 2008 - 02 Mar 2022 |
Individual | Snow, Madge Ngaire Dawn |
Wanaka Wanaka 9305 New Zealand |
02 Oct 2008 - 12 Mar 2021 |
Individual | Snow, Richard Maxwell |
Wanaka |
02 Jun 2000 - 02 Oct 2008 |
Richard Gibson Snow - Director
Appointment date: 02 Jun 2000
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 23 Nov 2012
Anne Louise Snow - Director
Appointment date: 02 Jun 2000
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 23 Nov 2012
Madge Ngaire Dawn Snow - Director (Inactive)
Appointment date: 02 Jun 2000
Termination date: 01 Jun 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 23 Nov 2015
Richard Maxwell Snow - Director (Inactive)
Appointment date: 02 Jun 2000
Termination date: 30 Jun 2008
Address: Wanaka,
Address used since 02 Jun 2000
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street