Shortcuts

Moorcrest Properties Limited

Type: NZ Limited Company (Ltd)
9429039453303
NZBN
392827
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House, 680 Colombo Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 28 Mar 2019

Moorcrest Properties Limited was started on 20 Jul 1988 and issued a New Zealand Business Number of 9429039453303. The registered LTD company has been supervised by 3 directors: Heather Joan Mcvicar - an active director whose contract began on 05 Sep 2011,
John Joseph Mcvicar - an inactive director whose contract began on 25 Feb 1997 and was terminated on 05 Sep 2011,
John Leonard Hadfield - an inactive director whose contract began on 28 Jun 1991 and was terminated on 25 Feb 1997.
As stated in our data (last updated on 31 Mar 2024), the company filed 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Until 28 Mar 2019, Moorcrest Properties Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Mcvicar, Heather Joan (an individual) located at Christchurch Central, Christchurch postcode 8013.

Addresses

Previous addresses

Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 21 Mar 2011 to 28 Mar 2019

Address: Leech & Partners Ltd, Level 2, 233 Cambridge Terrace, Christchurch New Zealand

Registered & physical address used from 24 Jul 2006 to 21 Mar 2011

Address: Ferguson & Associates, Regent Court, Bldg, Unit 7 / 75 Gloucester Str, Christchurch

Physical address used from 15 May 2002 to 24 Jul 2006

Address: Ferguson & Associates, Regent Court Building, Unit 7 75 Gloucester Str, Christchurch

Registered address used from 15 May 2002 to 24 Jul 2006

Address: C/- Nigel C Ferguson, 54 Mandeville Street, Christchurch

Registered address used from 25 Oct 1996 to 15 May 2002

Address: 24 Collins Street, Addington, Christchurch

Registered address used from 11 Sep 1992 to 25 Oct 1996

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: C/- Nigel Ferguson, 4 Leslie Hills Drive, Christchurch

Physical address used from 20 Feb 1992 to 15 May 2002

Address: C/o M G Hadfield, 273 Montreal Street, Christchurch

Registered address used from 23 Sep 1991 to 11 Sep 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Mcvicar, Heather Joan Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcvicar, John Joseph Christchurch
Directors

Heather Joan Mcvicar - Director

Appointment date: 05 Sep 2011

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 05 Sep 2011


John Joseph Mcvicar - Director (Inactive)

Appointment date: 25 Feb 1997

Termination date: 05 Sep 2011

Address: Christchurch,

Address used since 25 Feb 1997


John Leonard Hadfield - Director (Inactive)

Appointment date: 28 Jun 1991

Termination date: 25 Feb 1997

Address: Christchurch,

Address used since 28 Jun 1991

Nearby companies

Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive

We Built This City Limited
44 Mandeville Street

Chamberlain Agriculture Limited
44 Mandeville Street

Pathway Engineering Limited
44 Mandeville Street

Missfittings Limited
44 Mandeville Street

La Famia Foundation Nz
44 Mandeville Street