Shortcuts

Cheviot Motels & Holiday Park Limited

Type: NZ Limited Company (Ltd)
9429038556470
NZBN
659897
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered & service address used since 29 May 2017

Cheviot Motels & Holiday Park Limited, a registered company, was launched on 26 Sep 1994. 9429038556470 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Douglas Raymond Fotheringham - an active director whose contract began on 08 Dec 1994,
Megan Melody Owen - an active director whose contract began on 24 Jul 1997,
Peter James Forrest - an inactive director whose contract began on 26 Sep 1994 and was terminated on 08 Dec 1994.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: physical, registered).
Cheviot Motels & Holiday Park Limited had been using 22 Scott Street, Blenheim as their physical address until 29 May 2017.
Previous names used by this company, as we established at BizDb, included: from 08 Nov 2002 to 28 Oct 2014 they were called Glendhu Farming Limited, from 14 Sep 2001 to 08 Nov 2002 they were called Havelock Motels Limited and from 11 May 2000 to 14 Sep 2001 they were called Havelock Hotel Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 5000 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5000 shares (50%).

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Physical & registered address used from 02 Aug 2016 to 29 May 2017

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Registered address used from 01 Aug 2011 to 02 Aug 2016

Address: Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand

Registered address used from 26 Sep 1994 to 01 Aug 2011

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Physical address used from 26 Sep 1994 to 02 Aug 2016

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Fotheringham, Douglas Raymond Cheviot
Cheviot
7310
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Owen, Megan Melody Cheviot
Cheviot
7310
New Zealand
Directors

Douglas Raymond Fotheringham - Director

Appointment date: 08 Dec 1994

Address: Cheviot, Cheviot, 7310 New Zealand

Address used since 15 Nov 2022

Address: Cheviot, Cheviot, 7310 New Zealand

Address used since 25 Jul 2013


Megan Melody Owen - Director

Appointment date: 24 Jul 1997

Address: Cheviot, Cheviot, 7310 New Zealand

Address used since 18 Nov 2022

Address: Cheviot, Cheviot, 7310 New Zealand

Address used since 25 Jul 2013


Peter James Forrest - Director (Inactive)

Appointment date: 26 Sep 1994

Termination date: 08 Dec 1994

Address: Blenheim,

Address used since 26 Sep 1994

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street