Manifest Properties Limited, a registered company, was started on 27 May 1988. 9429039449498 is the NZBN it was issued. "Rental of commercial property" (business classification L671250) is how the company has been categorised. This company has been run by 2 directors: Jayne Campbell Blakemore - an active director whose contract began on 27 May 1988,
Dirk Adrianus Van Hilten - an inactive director whose contract began on 27 May 1988 and was terminated on 30 Mar 2008.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 5 George Street, Cbd, Timaru, 7910 (category: registered, physical).
Manifest Properties Limited had been using 5 George Street, Cbd, Timaru as their registered address up to 07 Nov 2023.
One entity owns all company shares (exactly 2000 shares) - Blakemore, Jayne Campbell - located at 7910, Timaru, Timaru.
Principal place of activity
21 Rhodes Street, Parkside, Timaru, 7910 New Zealand
Previous addresses
Address #1: 5 George Street, Cbd, Timaru, 7910 New Zealand
Registered address used from 16 Nov 2021 to 07 Nov 2023
Address #2: 21 Rhodes Street, Parkside, Timaru, 7910 New Zealand
Registered address used from 17 Sep 2015 to 16 Nov 2021
Address #3: 21 Rhodes Street, Parkside, Timaru, 7910 New Zealand
Physical address used from 17 Sep 2015 to 15 Nov 2021
Address #4: 43 York Street, Seaview, Timaru, 7910 New Zealand
Physical & registered address used from 15 Sep 2015 to 17 Sep 2015
Address #5: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 01 Apr 2014 to 15 Sep 2015
Address #6: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 21 Sep 2012 to 01 Apr 2014
Address #7: 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 24 Aug 2009 to 21 Sep 2012
Address #8: Hubbard Churcher & Co, 39 George Street, Timaru 7910
Physical & registered address used from 02 Oct 2007 to 24 Aug 2009
Address #9: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical address used from 14 Sep 2006 to 02 Oct 2007
Address #10: C/o Mcfarlane Hornsey Matthews, Chartered Accountants, Cnr Stafford And Sefton Streets, Timaru
Registered address used from 06 Oct 1997 to 02 Oct 2007
Address #11: Same As Registered Office Address
Physical address used from 20 Feb 1992 to 14 Sep 2006
Address #12: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Blakemore, Jayne Campbell |
Timaru Timaru 7910 New Zealand |
02 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Hilten, Dirk Adrianus |
Christchurch 8025 |
27 May 1988 - 25 Sep 2007 |
Individual | Blakemore, Jayne Campbell |
Suffolk Park Byron Bay, Nsw 2481 |
27 May 1988 - 25 Sep 2007 |
Jayne Campbell Blakemore - Director
Appointment date: 27 May 1988
Address: Timaru, Timaru, 7910 New Zealand
Address used since 05 Nov 2021
Address: Parkside, Timaru, 7910 New Zealand
Address used since 13 Sep 2012
Dirk Adrianus Van Hilten - Director (Inactive)
Appointment date: 27 May 1988
Termination date: 30 Mar 2008
Address: Christchurch 8025,
Address used since 25 Sep 2007
Sxt Limited
17 Archer Street
Kia Toa Bowling Club Incorporated
45a Hassall Street
Fine Art Framing Limited
33 Harper Street
Holman Holdings Limited
37a Harper Street
Timaru Christadelphian Ecclesia Society Incorporated
78 Hassall Street
Hrm Holdings Limited
Flat 1, 49 Harper Street
Bmac Investments Limited
43 York Street
Bombay Hills Limited
43 York Street
P B J Investments Limited
55 Theodosia Street
Robroy Investments (2013) Limited
100-104 Sophia Street
Sophia Investments Timaru Limited
30 Church Street
Twizel Commercial Property Holdings Limited
100-104 Sophia Street