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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Gamble Property Trust Limited Shareholder NZBN: 9429037691837 |
Merivale Christchurch 8014 New Zealand |
05 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simon, Mortlock |
Governers Bay Christchurch New Zealand |
08 Mar 1984 - 05 Jul 2017 |
Entity | Chp Trustee Limited Shareholder NZBN: 9429046133007 Company Number: 6284259 |
05 Jul 2017 - 05 Mar 2018 | |
Director | Lowdell, Tammara Francine Lisa-jane |
Northwood Christchurch 8051 New Zealand |
05 Jul 2017 - 29 Nov 2022 |
Director | Lowdell, Tammara Francine Lisa-jane |
Papanui Christchurch 8052 New Zealand |
05 Jul 2017 - 29 Nov 2022 |
Director | Lowdell, Tammara Francine Lisa-jane |
Northwood Christchurch 8051 New Zealand |
05 Jul 2017 - 29 Nov 2022 |
Director | Gamble, Stephen Ian |
Northwood Christchurch 8051 New Zealand |
05 Jul 2017 - 29 Nov 2022 |
Director | Gamble, Stephen Ian |
Papanui Christchurch 8052 New Zealand |
05 Jul 2017 - 29 Nov 2022 |
Director | Gamble, Stephen Ian |
Northwood Christchurch 8051 New Zealand |
05 Jul 2017 - 29 Nov 2022 |
Individual | Mortlock, Simon |
Governers Bay Christchurch New Zealand |
08 Mar 1984 - 05 Jul 2017 |
Entity | Chp Trustee Limited Shareholder NZBN: 9429046133007 Company Number: 6284259 |
Riccarton Christchurch 8440 New Zealand |
05 Jul 2017 - 05 Mar 2018 |
Individual | Rae, Grant |
Harewood Christchurch 8051 New Zealand |
08 Mar 1984 - 05 Jul 2017 |
Individual | Gamble, Daphne Jean |
Christchurch New Zealand |
08 Mar 1984 - 19 Jul 2013 |
Individual | Gamble, Ian William |
Christchurch New Zealand |
08 Mar 1984 - 19 Jul 2013 |
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
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