Methven Motor Services Limited was incorporated on 10 May 1989 and issued an NZBN of 9429039336194. The registered LTD company has been run by 5 directors: Brent R Mcdonald - an active director whose contract started on 07 Oct 1991,
Graham Campbell Macphail - an active director whose contract started on 07 Oct 1991,
Andrew Nicholas Leask - an active director whose contract started on 07 Oct 1991,
John Gluyas - an inactive director whose contract started on 07 Oct 1991 and was terminated on 16 Oct 1998,
Brendan John O'brien - an inactive director whose contract started on 07 Oct 1991 and was terminated on 30 Oct 1995.
As stated in our information (last updated on 24 Apr 2024), the company uses 1 address: 170 Main Street, Methven, Methven, 7730 (category: delivery, postal).
Until 23 Jul 2007, Methven Motor Services Limited had been using 170 Main Street, Methven, Methven as their physical address.
A total of 10000 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 4250 shares are held by 1 entity, namely:
Mcdonald, Brent Robert (an individual) located at Methven, Methven postcode 7730.
The second group consists of 3 shareholders, holds 15 per cent shares (exactly 1500 shares) and includes
Macphail, Ann Margaret - located at Purau, Christchurch,
Macphail, Graham Campbell - located at Purau, Christchurch,
Inland Trustees Limited - located at Christchurch Central, Christchurch.
The 3rd share allotment (4250 shares, 42.5%) belongs to 1 entity, namely:
Leask, Andrew Nicholas, located at Methven (an individual). Methven Motor Services Limited was categorised as "Rental of commercial property" (business classification L671250).
Other active addresses
Address #4: 170 Main Street, Methven, Methven, 7730 New Zealand
Delivery address used from 06 Aug 2020
Principal place of activity
170 Main Street, Methven, 7730 New Zealand
Previous addresses
Address #1: 170 Main Street, Methven, Methven, 7730 New Zealand
Physical address used from 23 Jul 2007 to 23 Jul 2007
Address #2: Main Road, Methven
Physical & registered address used from 04 Jun 2002 to 23 Jul 2007
Address #3: C/- Trevor J Croy & Associates, 257 Havelock Street, Ashburton
Physical address used from 03 Sep 1998 to 04 Jun 2002
Address #4: 145 Tancred Street, Ashburton
Registered address used from 01 Nov 1994 to 04 Jun 2002
Address #5: C/- Brophy Knight And Partners, Chartered Accountants, 144 Tancred Street, Ashburton
Registered address used from 07 Jan 1993 to 01 Nov 1994
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4250 | |||
Individual | Mcdonald, Brent Robert |
Methven Methven 7730 New Zealand |
10 May 1989 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Macphail, Ann Margaret |
Purau Christchurch 7676 New Zealand |
28 Feb 2012 - |
Director | Macphail, Graham Campbell |
Purau Christchurch 7676 New Zealand |
28 Feb 2012 - |
Entity (NZ Limited Company) | Inland Trustees Limited Shareholder NZBN: 9429047774049 |
Christchurch Central Christchurch 8013 New Zealand |
25 May 2020 - |
Shares Allocation #3 Number of Shares: 4250 | |||
Individual | Leask, Andrew Nicholas |
Methven New Zealand |
10 May 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leask, Leanne |
Methven New Zealand |
10 May 1989 - 28 Feb 2012 |
Individual | Inland Family Trust, Inland Family Trust |
Rd 6 Christchurch New Zealand |
10 May 1989 - 28 Feb 2012 |
Individual | Croy, Trevor James |
Ashburton Ashburton 7700 New Zealand |
28 Feb 2012 - 11 Feb 2016 |
Individual | Macphail, Anne Marie |
Rd 6 Christchurch |
10 May 1989 - 04 Oct 2005 |
Brent R Mcdonald - Director
Appointment date: 07 Oct 1991
Address: Methven, 7730 New Zealand
Address used since 18 Aug 2015
Graham Campbell Macphail - Director
Appointment date: 07 Oct 1991
Address: Rd 14, Lauriston, 7784 New Zealand
Address used since 01 Aug 2023
Address: Purau, Christchurch, 7676 New Zealand
Address used since 28 Feb 2012
Andrew Nicholas Leask - Director
Appointment date: 07 Oct 1991
Address: Methven, Methven, 7730 New Zealand
Address used since 18 Aug 2015
John Gluyas - Director (Inactive)
Appointment date: 07 Oct 1991
Termination date: 16 Oct 1998
Address: Ashburton,
Address used since 07 Oct 1991
Brendan John O'brien - Director (Inactive)
Appointment date: 07 Oct 1991
Termination date: 30 Oct 1995
Address: Ashburton,
Address used since 07 Oct 1991
Methven Motors Limited
170 Main Street
Methven Search And Rescue Incorporated
C/-b R Mcdonald
Methven Lodge And B&b Limited
182 Main Street
Cranna Investments Limited
Barkers Lodge
The Methven Fire Fighters Support Group Incorporated
The Methven Fire Fighters Support Group
Bikemethven Incorporated
11c Mackie Street
Antigua Street Limited
365 West Street,
Bregan Limited
16 Beauvais Place
Mountainview Road Limited
365 West Street,
Properm Investments Limited
70 Hoods Road
River Crossing Limited
365 West Street
Tricroft Properties Limited
365 West Street