Mccartney Motel Limited, a registered company, was started on 14 Apr 1998. 9429037893002 is the NZBN it was issued. "Motel operation" (business classification H440045) is how the company is categorised. This company has been managed by 4 directors: Andrea Lesley Mccartney - an active director whose contract started on 16 Nov 1998,
Christopher Andrew Mccartney - an active director whose contract started on 06 Nov 2012,
Christopher Andrew Mccartney - an inactive director whose contract started on 16 Nov 1998 and was terminated on 15 Mar 2012,
Barry William John Roche - an inactive director whose contract started on 14 Apr 1998 and was terminated on 16 Nov 1998.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: 1017 Tararu Road, Thames, 3500 (category: delivery, postal).
Mccartney Motel Limited had been using Fitzherbert Rowe Solictors, 6Th Floor Farmers Mutual Building, 68 The Square, Palmerston North as their registered address up until 08 Nov 2006.
Previous names for the company, as we identified at BizDb, included: from 14 Apr 1998 to 12 Nov 1998 they were called Garner Trading Limited.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group includes 98 shares (98 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally there is the next share allocation (1 share 1 per cent) made up of 1 entity.
Principal place of activity
1017 Tararu Road, Thames, 3500 New Zealand
Previous addresses
Address #1: Fitzherbert Rowe Solictors, 6th Floor Farmers Mutual Building, 68 The Square, Palmerston North
Registered address used from 12 Apr 2000 to 08 Nov 2006
Address #2: 75a Sherwill Street, Feilding
Registered address used from 24 Feb 1999 to 12 Apr 2000
Address #3: 482-484 Main Street, Palmerston North
Physical address used from 24 Feb 1999 to 08 Nov 2006
Address #4: 75a Sherwill Street, Feilding
Physical address used from 24 Feb 1999 to 24 Feb 1999
Address #5: Same As Registered Office
Physical address used from 09 Dec 1998 to 24 Feb 1999
Address #6: Fitzherbert Rowe Solictors, 6th Floor Farmers Mutual Building, 68 The Square, Palmerston North
Registered address used from 09 Dec 1998 to 24 Feb 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Mccartney Fr Trustee Limited Shareholder NZBN: 9429030905610 |
Palmerston North Null 4410 New Zealand |
15 Mar 2012 - |
Individual | Mccartney, Christopher Andrew |
Thames Thames 3500 New Zealand |
14 Apr 1998 - |
Individual | Mccartney, Andrea Lesley |
Thames 3500 New Zealand |
14 Apr 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mccartney, Andrea Lesley |
Thames 3500 New Zealand |
14 Apr 1998 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mccartney, Christopher Andrew |
Thames Thames 3500 New Zealand |
14 Apr 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bennett, David Gordon Lowbridge |
Palmerston North |
28 Apr 2005 - 27 Jun 2010 |
Other | Williams And Gibbons Trustees Ltd | 08 Sep 2008 - 15 Mar 2012 | |
Other | Null - Williams And Gibbons Trustees Ltd | 08 Sep 2008 - 15 Mar 2012 |
Andrea Lesley Mccartney - Director
Appointment date: 16 Nov 1998
Address: Thames, 3500 New Zealand
Address used since 20 Apr 2020
Address: Thames, Thames, 3500 New Zealand
Address used since 04 Dec 1998
Christopher Andrew Mccartney - Director
Appointment date: 06 Nov 2012
Address: Thames, 3500 New Zealand
Address used since 06 Nov 2012
Christopher Andrew Mccartney - Director (Inactive)
Appointment date: 16 Nov 1998
Termination date: 15 Mar 2012
Address: Thames, 3500 New Zealand
Address used since 16 Nov 1998
Barry William John Roche - Director (Inactive)
Appointment date: 14 Apr 1998
Termination date: 16 Nov 1998
Address: Rd 1, Palmerston North,
Address used since 14 Apr 1998
Valley Education & Training Enterprises Limited
1017 Tararu Road
Civil & Property Solutions Limited
1013 Tararu Road
Ruby Stars Limited
118 Tararu Creek Road
Lordy Lord Limited
118 Tararu Creek Road
Wainwright Investments Limited
115 Victoria Street
Thames Document Centre Limited
126b Wilson Street
Hb Projects Limited
2 Puke Road
K.a Brooks Limited
608 Tararu Road
Morgan Aston Enterprises Limited
22 Kowhai Drive
Ross & Joss Limited
723 Pollen Street
Tairua Shores Limited
156 Main Road
Tukia Company Limited
564 Pollen St