Shortcuts

Meadow Park Holiday Park Limited

Type: NZ Limited Company (Ltd)
9429039979377
NZBN
232085
Company Number
Registered
Company Status
Current address
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Physical & registered & service address used since 07 Jun 2022
Level 1, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

Meadow Park Holiday Park Limited, a registered company, was registered on 08 Mar 1984. 9429039979377 is the number it was issued. This company has been managed by 10 directors: Stephen Ian Gamble - an active director whose contract started on 30 Jul 2004,
Tammara Francine Lisa-Jane Lowdell - an active director whose contract started on 31 Jan 2017,
Grant Rae - an inactive director whose contract started on 30 Jul 2004 and was terminated on 29 Nov 2017,
Lindsay William Mcleod - an inactive director whose contract started on 30 Jul 2004 and was terminated on 30 Jun 2017,
Simon George Mortlock - an inactive director whose contract started on 31 Jan 2017 and was terminated on 30 Jun 2017.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (category: registered, service).
Meadow Park Holiday Park Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their physical address up until 07 Jun 2022.
A single entity owns all company shares (exactly 100000 shares) - Gamble Property Trust Limited - located at 8014, Merivale, Christchurch.

Addresses

Previous addresses

Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch New Zealand

Physical & registered address used from 23 May 2006 to 07 Jun 2022

Address #2: Rae Hardie And Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch

Registered & physical address used from 23 May 2006 to 23 May 2006

Address #3: C/o Shanahan Winder Tomlin & Co, 130 Riccarton Road, Christchurch

Registered address used from 03 Feb 1995 to 23 May 2006

Address #4: 4 Leslie Hills Drive, Christchurch

Physical address used from 19 Feb 1992 to 23 May 2006

Address #5: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Annual return last filed: 24 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Gamble Property Trust Limited
Shareholder NZBN: 9429037691837
Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simon, Mortlock Governers Bay
Christchurch

New Zealand
Entity Chp Trustee Limited
Shareholder NZBN: 9429046133007
Company Number: 6284259
Director Lowdell, Tammara Francine Lisa-jane Northwood
Christchurch
8051
New Zealand
Director Lowdell, Tammara Francine Lisa-jane Papanui
Christchurch
8052
New Zealand
Director Lowdell, Tammara Francine Lisa-jane Northwood
Christchurch
8051
New Zealand
Director Gamble, Stephen Ian Northwood
Christchurch
8051
New Zealand
Director Gamble, Stephen Ian Papanui
Christchurch
8052
New Zealand
Director Gamble, Stephen Ian Northwood
Christchurch
8051
New Zealand
Individual Mortlock, Simon Governers Bay
Christchurch

New Zealand
Entity Chp Trustee Limited
Shareholder NZBN: 9429046133007
Company Number: 6284259
Riccarton
Christchurch
8440
New Zealand
Individual Rae, Grant Harewood
Christchurch
8051
New Zealand
Individual Gamble, Daphne Jean Christchurch

New Zealand
Individual Gamble, Ian William Christchurch

New Zealand
Directors

Stephen Ian Gamble - Director

Appointment date: 30 Jul 2004

Address: Northwood, Christchurch, 8052 New Zealand

Address used since 25 Jan 2022

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 16 May 2006


Tammara Francine Lisa-jane Lowdell - Director

Appointment date: 31 Jan 2017

Address: Northwood, Christchurch, 8052 New Zealand

Address used since 25 Jan 2022

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 31 Jan 2017


Grant Rae - Director (Inactive)

Appointment date: 30 Jul 2004

Termination date: 29 Nov 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 30 Jan 2012


Lindsay William Mcleod - Director (Inactive)

Appointment date: 30 Jul 2004

Termination date: 30 Jun 2017

Address: Bradford, Dunedin, 9011 New Zealand

Address used since 10 Jun 2016


Simon George Mortlock - Director (Inactive)

Appointment date: 31 Jan 2017

Termination date: 30 Jun 2017

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 31 Jan 2017


Daphne Jean Gamble - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 31 Jan 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 10 Jun 2016


Ian William Gamble - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 31 Jan 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 10 Jun 2016


Jacqueline Ann Anderson - Director (Inactive)

Appointment date: 30 Jul 2004

Termination date: 31 Jan 2017

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 16 May 2006


Dean Michael Justin Anderson - Director (Inactive)

Appointment date: 30 Jul 2004

Termination date: 31 Jan 2017

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 16 May 2006


Amy Juliet Adams - Director (Inactive)

Appointment date: 30 Jul 2004

Termination date: 18 Jun 2008

Address: Aylesbury R D 1, Canterbury,

Address used since 30 Jul 2004

Nearby companies

Chreos Limited
4 Leslie Hills Drive

Wild Software Limited
4 Leslie Hills Drive

Big Brand Outlet Limited
4 Leslie Hills Drive

Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive

Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive

Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive