Shortcuts

Morven/glenavy Properties Limited

Type: NZ Limited Company (Ltd)
9429038215247
NZBN
830903
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Physical & registered & service address used since 22 Mar 2012

Morven/Glenavy Properties Limited, a registered company, was registered on 18 Oct 1996. 9429038215247 is the NZ business number it was issued. The company has been run by 8 directors: Paul Hewitson - an active director whose contract started on 18 Oct 1996,
Alan Bevin Mckay - an active director whose contract started on 15 Mar 2004,
Christopher John Stark - an active director whose contract started on 28 Feb 2021,
Lynne Margaret Stark - an inactive director whose contract started on 28 Jul 2015 and was terminated on 28 Feb 2021,
Alastair David Stark - an inactive director whose contract started on 15 Mar 2004 and was terminated on 09 Aug 2019.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: 39 George Street, Timaru, 7910 (category: physical, registered).
Morven/Glenavy Properties Limited had been using Hc Partners Limited, 39 George Street, Timaru 7910 as their physical address up to 22 Mar 2012.
A total of 1000 shares are allotted to 7 shareholders (4 groups). The first group includes 175 shares (17.5%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 295 shares (29.5%). Lastly we have the third share allotment (295 shares 29.5%) made up of 1 entity.

Addresses

Previous addresses

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 09 Mar 2010 to 22 Mar 2012

Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru

Registered address used from 11 Apr 2000 to 09 Mar 2010

Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru

Physical address used from 18 Oct 1996 to 09 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 175
Entity (NZ Limited Company) Mckay Family Trustee Company 2019 Limited
Shareholder NZBN: 9429047680739
Rd2
Cromwell
9384
New Zealand
Shares Allocation #2 Number of Shares: 295
Entity (NZ Limited Company) Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Timaru
7910
New Zealand
Individual Stark, Lynne Margaret Remuera
Auckland
1050
New Zealand
Individual Stark, Christopher John Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 295
Entity (NZ Limited Company) Starmould Holdings Limited
Shareholder NZBN: 9429039123442
Cromwell
9310
New Zealand
Shares Allocation #4 Number of Shares: 235
Individual Stark, Christopher John Remuera
Auckland
1050
New Zealand
Individual Hewitson, Paul Maori Hill
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual White, Robert Alexander Timaru 7910

New Zealand
Individual Stark, Alastair David No 2 Rd
Cromwell 9384

New Zealand
Individual Mckay, Alan Bevin Ripponvale
Cromwell 9384

New Zealand
Individual Hubbard, Allan James Timaru
Individual Hewitson, Alice Akaroa
Akaroa
7520
New Zealand
Directors

Paul Hewitson - Director

Appointment date: 18 Oct 1996

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 14 Mar 2014


Alan Bevin Mckay - Director

Appointment date: 15 Mar 2004

Address: Ripponvale, Cromwell, 9384 New Zealand

Address used since 09 Mar 2016


Christopher John Stark - Director

Appointment date: 28 Feb 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Mar 2023

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 28 Feb 2021


Lynne Margaret Stark - Director (Inactive)

Appointment date: 28 Jul 2015

Termination date: 28 Feb 2021

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 28 Jul 2015


Alastair David Stark - Director (Inactive)

Appointment date: 15 Mar 2004

Termination date: 09 Aug 2019

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 02 Mar 2010


Christopher John Stark - Director (Inactive)

Appointment date: 18 Oct 1996

Termination date: 28 Jul 2015

Address: Timaru, 7910 New Zealand

Address used since 18 Oct 1996


Robert Alexander White - Director (Inactive)

Appointment date: 18 Oct 1996

Termination date: 22 Oct 2014

Address: Timaru, 7910 New Zealand

Address used since 16 Dec 2004


Allan James Hubbard - Director (Inactive)

Appointment date: 18 Oct 1996

Termination date: 15 Mar 2004

Address: Timaru,

Address used since 18 Oct 1996

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street