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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Beattie, Helen Isabel |
Mount Pleasant Christchurch 8081 New Zealand |
13 Nov 1997 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Beattie, John Victor Charles |
Mount Pleasant Christchurch 8081 New Zealand |
13 Nov 1997 - |
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
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