Shortcuts

Mcverry Crawford Motors Limited

Type: NZ Limited Company (Ltd)
9429037932657
NZBN
890437
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
Hair Street
Marton New Zealand
Physical address used since 06 Jan 1998
Hair Street
Marton New Zealand
Registered address used since 13 Apr 2000
53-55 Manchester Street
Feilding 4702
New Zealand
Registered & service address used since 13 Dec 2022

Mcverry Crawford Motors Limited, a registered company, was started on 05 Jan 1998. 9429037932657 is the business number it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company was categorised. The company has been run by 7 directors: Thomas Peter Mcverry - an active director whose contract began on 10 Sep 2003,
Richard Brian Mcverry - an active director whose contract began on 10 Sep 2003,
David Edward Wilson - an inactive director whose contract began on 01 Oct 2003 and was terminated on 01 May 2019,
Jason James Bowles - an inactive director whose contract began on 05 Jan 1998 and was terminated on 30 Jun 2016,
Hans Anthony Van Dam - an inactive director whose contract began on 05 Jan 1998 and was terminated on 01 Apr 2014.
Last updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: 53-55 Manchester Street, Feilding, 4702 (types include: registered, service).
Mcverry Crawford Motors Limited had been using C/- Coombe Smith, Chartered Accountants, Hair Street, Marton as their registered address up to 13 Apr 2000.
A total of 1200000 shares are issued to 11 shareholders (7 groups). The first group is comprised of 557998 shares (46.5%) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 557998 shares (46.5%). Finally there is the 3rd share allotment (1 share 0%) made up of 1 entity.

Addresses

Previous address

Address #1: C/- Coombe Smith, Chartered Accountants, Hair Street, Marton

Registered address used from 12 Apr 2000 to 13 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1200000

Annual return filing month: July

Annual return last filed: 16 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 557998
Entity (NZ Limited Company) Jrt Trustees Limited
Shareholder NZBN: 9429041383261
Wanganui
Wanganui
4500
New Zealand
Individual Mcverry, Richard Brian Marton
Marton
4710
New Zealand
Individual Mcverry, Sarah Jane Marton
Marton
4710
New Zealand
Shares Allocation #2 Number of Shares: 557998
Individual Mcverry, Amy Elizabeth R D 2
Marton

New Zealand
Individual Mcverry, Thomas Peter R D 2
Marton

New Zealand
Individual Trotter, Hayden Dashwood Marton

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mcverry, Amy Elizabeth R D 2
Marton

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mcverry, Sarah Jane Marton
Marton
4710
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Mcverry, Thomas Peter R D 2
Marton

New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Mcverry, Richard Brian Marton
Marton
4710
New Zealand
Shares Allocation #7 Number of Shares: 84000
Entity (NZ Limited Company) Mcverry Crawford Motors Limited
Shareholder NZBN: 9429037932657
Feilding
4702
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Suzie Verity Marton
Marton
4710
New Zealand
Individual Van Dam, Hans Anthony Hokowhitu
Palmerston North
4410
New Zealand
Individual Hart, Craig Paterson Palmerston North
Individual Wilson, David Edward Marton

New Zealand
Individual Mcleod, Andrew Ian Marton
Marton
4710
New Zealand
Individual Evans, Lloyd Feilding

New Zealand
Individual Bowles, Karen Ruth Feilding

New Zealand
Individual Bowles, Jason James Feilding

New Zealand
Individual Van Dam, Anthony Van Dam Hokowhitu
Palmerston North
4410
New Zealand
Individual Fovakis, Antonios Nehtarios Palmerston North

New Zealand
Individual Crawford, Peter Ross Marton
Individual Mcverry, Timothy Francis John Marton
Marton
4710
New Zealand
Individual Mcverry, Patricia Elizabeth Marton
Marton
4710
New Zealand
Individual Wilson, David Edward Marton

New Zealand
Individual Mcverry, Timothy Francis Marton
Marton
4710
New Zealand
Individual Crawford, Barbara Noeline Marton
Individual Bowles, Jason James Feilding

New Zealand
Individual Crawford, Peter Ross Marton
Individual Wedlock, Keith Richard Palmerston North

New Zealand
Individual Van Dam, Lorraine Nora Hokowhitu
Palmerston North
4410
New Zealand
Individual Bowles, Jason James Feilding
Directors

Thomas Peter Mcverry - Director

Appointment date: 10 Sep 2003

Address: R D 2, Marton, 4788 New Zealand

Address used since 27 Jul 2015


Richard Brian Mcverry - Director

Appointment date: 10 Sep 2003

Address: Marton, Marton, 4710 New Zealand

Address used since 27 Jul 2015


David Edward Wilson - Director (Inactive)

Appointment date: 01 Oct 2003

Termination date: 01 May 2019

Address: Marton, Marton, 4710 New Zealand

Address used since 27 Jul 2015


Jason James Bowles - Director (Inactive)

Appointment date: 05 Jan 1998

Termination date: 30 Jun 2016

Address: Feilding, Feilding, 4702 New Zealand

Address used since 27 Jul 2015


Hans Anthony Van Dam - Director (Inactive)

Appointment date: 05 Jan 1998

Termination date: 01 Apr 2014

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 09 Jan 2012


Timothy Francis John Mcverry - Director (Inactive)

Appointment date: 05 Jan 1998

Termination date: 01 May 2011

Address: Marton,

Address used since 05 Jan 1998


Peter Ross Crawford - Director (Inactive)

Appointment date: 05 Jan 1998

Termination date: 26 Jan 2011

Address: Marton, 4710 New Zealand

Address used since 05 Jan 1998

Similar companies

Bjw Motors Limited
381 Wellington Road,

Manfeild Autocentre Limited
62 Awahuri Road

Mobile Diesel Servicing And Repair Limited
122 Cemetery Road

Shortys Autos Limited
76 Fergusson Street

Tyvir Limited
91 Denbigh Street

Vai's Auto Limited
17 Kimber Street