Shortcuts

Meadowburn Limited

Type: NZ Limited Company (Ltd)
9429037960278
NZBN
884794
Company Number
Registered
Company Status
Current address
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 08 May 2019

Meadowburn Limited, a registered company, was started on 13 Nov 1997. 9429037960278 is the NZ business identifier it was issued. This company has been run by 4 directors: John Victor Charles Beattie - an active director whose contract started on 13 Nov 1997,
Helen Isabel Beattie - an active director whose contract started on 13 Nov 1997,
Stephen John Collins - an inactive director whose contract started on 01 Apr 2013 and was terminated on 18 Oct 2018,
Tanya Suzanne Drummond - an inactive director whose contract started on 13 Nov 1997 and was terminated on 13 Nov 1997.
Updated on 25 Apr 2024, our data contains detailed information about 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Meadowburn Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their physical address up to 08 May 2019.
Old names for this company, as we identified at BizDb, included: from 13 Nov 1997 to 19 Oct 2018 they were named Rippinvale Developments Limited.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group consists of 250 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (50 per cent).

Addresses

Previous addresses

Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 27 Apr 2015 to 08 May 2019

Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 16 Dec 2013 to 27 Apr 2015

Address: 14 Gerald Street, Lincoln New Zealand

Physical & registered address used from 03 May 2005 to 16 Dec 2013

Address: 93 High Street, Leeston

Registered address used from 12 Apr 2000 to 03 May 2005

Address: 93 High Street, Leeston

Physical address used from 17 Nov 1997 to 03 May 2005

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: April

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Beattie, Helen Isabel Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Beattie, John Victor Charles Mount Pleasant
Christchurch
8081
New Zealand
Directors

John Victor Charles Beattie - Director

Appointment date: 13 Nov 1997

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 14 May 2020

Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand

Address used since 29 Apr 2016


Helen Isabel Beattie - Director

Appointment date: 13 Nov 1997

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 14 May 2020

Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand

Address used since 29 Apr 2016


Stephen John Collins - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 18 Oct 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Mar 2017


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 13 Nov 1997

Termination date: 13 Nov 1997

Address: Christchurch,

Address used since 13 Nov 1997

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace