Mathew & Son Limited, a registered company, was registered on 03 Mar 1997. 9429038140747 is the number it was issued. "Tourism development consultancy service" (ANZSIC M696295) is how the company was classified. This company has been supervised by 3 directors: Geoffrey Mark Ward - an active director whose contract began on 20 Mar 1997,
Michelle Ann Ward - an inactive director whose contract began on 20 Mar 1997 and was terminated on 28 Jun 2004,
Nigel Collen Ferguson - an inactive director whose contract began on 03 Mar 1997 and was terminated on 20 Mar 1997.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 4 addresses the company uses, namely: 10, Lincoln, Christchurch, 7608 (registered address),
10, Lincoln, Christchurch, 7608 (service address),
10 Tod Pl, West Melton, Christchurch, 7675 (registered address),
10 Tod Pl, West Melton, Christchurch, 7675 (physical address) among others.
Mathew & Son Limited had been using 128 Findlays Road, West Melton, Christchurch as their registered address up to 08 Jul 2022.
Other names for the company, as we identified at BizDb, included: from 03 Mar 1997 to 24 Mar 1997 they were named Mercury Securities Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Thompson, Garry Patrick Francis (an individual) located at Upper Riccarton, Christchurch postcode 8041,
Ward, Geoffrey Mark (an individual) located at Lincoln, Lincoln postcode 7608.
Other active addresses
Address #4: 10, Lincoln, Christchurch, 7608 New Zealand
Registered address used from 06 Jul 2023
Principal place of activity
10 Tod Place, Lincoln, Lincoln, 7608 New Zealand
Previous addresses
Address #1: 128 Findlays Road, West Melton, Christchurch, 7675 New Zealand
Registered & physical address used from 12 Jun 2020 to 08 Jul 2022
Address #2: 200 Racecourse Road, Sockburn, Christchurch, 8042 New Zealand
Registered & physical address used from 11 Jul 2016 to 12 Jun 2020
Address #3: 66 Durham Street South, Christchurch, 8023 New Zealand
Registered address used from 06 Sep 2007 to 11 Jul 2016
Address #4: 200 Race Course Road, Christchurch, 8042 New Zealand
Physical address used from 30 Aug 2007 to 11 Jul 2016
Address #5: 14 Chislehurst Place, Christchurch
Registered address used from 29 Oct 2002 to 06 Sep 2007
Address #6: 14 Chislehurst Place, Christchurch
Physical address used from 29 Oct 2002 to 30 Aug 2007
Address #7: Nigel Ferguson, Chartered Accountant, 4 Leslie Hills Drive, Christchurch
Registered address used from 11 Apr 2000 to 29 Oct 2002
Address #8: C/-mr G Frew, Kendons Canterbury, 119 Blenheim Road, Christchurch
Physical address used from 02 Apr 1997 to 29 Oct 2002
Address #9: Nigel Ferguson, Chartered Accountant, 4 Leslie Hills Drive, Christchurch
Registered address used from 02 Apr 1997 to 11 Apr 2000
Address #10: Nigel Ferguson, Chartered Accountant, 4 Leslie Hills Drive, Christchurch
Physical address used from 02 Apr 1997 to 02 Apr 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Thompson, Garry Patrick Francis |
Upper Riccarton Christchurch 8041 New Zealand |
30 Aug 2007 - |
Individual | Ward, Geoffrey Mark |
Lincoln Lincoln 7608 New Zealand |
30 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ward, Michelle Ann |
Christchurch |
03 Mar 1997 - 21 Sep 2004 |
Individual | Ward, Geoffrey Mark |
Christchurch |
03 Mar 1997 - 21 Sep 2004 |
Geoffrey Mark Ward - Director
Appointment date: 20 Mar 1997
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 17 Jun 2021
Address: West Melton, 7675 New Zealand
Address used since 12 Jun 2020
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 26 Jun 2018
Address: Christchurch 8042, Christchurch, 8042 New Zealand
Address used since 01 Jul 2016
Michelle Ann Ward - Director (Inactive)
Appointment date: 20 Mar 1997
Termination date: 28 Jun 2004
Address: Christchurch,
Address used since 13 Aug 2003
Nigel Collen Ferguson - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 20 Mar 1997
Address: Cashmere, Christchurch,
Address used since 03 Mar 1997
New City Motors Limited
202 Racecourse Road
D & J Painting Decorators Limited
192 Racecourse Road
Ok Boaz Limited
40 Bucknell Street
Jean Tien's Trading Limited
38 Bucknell Street
Sunny Trading Christchurch Limited
4 Shiloh Lane
Green Homestead Limited
4 Shiloh Lane
A.g.a. (2004) Limited
200 Racecourse Road
Dream New Zealand International Limited
33c Solway Avenue
Newland Explore Limited
316a Riccarton Road
Nz Easytour Limited
1-10 Montclare Street
Peng Yuan Holdings Limited
225 Avonhead Road
Royal Holidays Group Limited
447 Blenheim Road