Page Vivian Motors Limited, a registered company, was registered on 28 Aug 1970. 9429040165622 is the NZBN it was issued. This company has been managed by 6 directors: Gordon Francis Burnside - an active director whose contract began on 09 May 2006,
Graeme John Page - an inactive director whose contract began on 18 Mar 1991 and was terminated on 09 May 2006,
Lois Page - an inactive director whose contract began on 25 Jan 2006 and was terminated on 09 May 2006,
Gordon Burnside - an inactive director whose contract began on 18 Nov 2004 and was terminated on 25 Jan 2006,
Kenneth Charles Wood - an inactive director whose contract began on 20 Aug 1992 and was terminated on 12 Oct 1998.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: an address for share register at 369 Devon Street East, Strandon, New Plymouth, 4312 (types include: other, shareregister).
Page Vivian Motors Limited had been using C/-Duncan Dovico (Nz) Limited, 20 Robe Street, New Plymouth as their registered address up until 05 Dec 2014.
A total of 20000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 19999 shares (100 per cent).
Previous addresses
Address #1: C/-duncan Dovico (nz) Limited, 20 Robe Street, New Plymouth, 4311 New Zealand
Registered address used from 09 Jul 2014 to 05 Dec 2014
Address #2: C/-duncan Dovico (nz) Limited, Level 6, Duncan Dovico House, 62 Gill Street, New Plymouth New Zealand
Registered address used from 29 Jul 2008 to 09 Jul 2014
Address #3: 691 Devon Road, New Plymouth New Zealand
Physical address used from 28 Mar 2007 to 27 Aug 2013
Address #4: 342 Inland North Road, R D 43, Waitara
Physical address used from 19 Jun 2006 to 28 Mar 2007
Address #5: Duncan Dovico, Level 6, Tasman Towers, 62 Gill Street, New Plymouth
Registered address used from 16 Jun 2006 to 29 Jul 2008
Address #6: 9 Vivian Street, New Plymouth
Physical address used from 26 Aug 1998 to 19 Jun 2006
Address #7: Same As Registered Office Address
Physical address used from 26 Aug 1998 to 26 Aug 1998
Address #8: Busing Russell & Co, 9 Vivian Street, New Plymouth
Registered address used from 01 Jul 1997 to 16 Jun 2006
Address #9: -
Physical address used from 17 Feb 1992 to 26 Aug 1998
Basic Financial info
Total number of Shares: 20000
Annual return filing month: July
Annual return last filed: 28 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Burnside, Neta Kateraina Puketapu |
Waitara New Zealand |
22 Nov 2004 - |
Shares Allocation #2 Number of Shares: 19999 | |||
Individual | Burnside, Gordon |
Waitara New Zealand |
28 Aug 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Page, Lois |
Bell Block New Plymouth |
22 Nov 2004 - 25 Jan 2006 |
Individual | Page, Graeme John |
Bell Block New Plymouth |
28 Aug 1970 - 25 Nov 2004 |
Gordon Francis Burnside - Director
Appointment date: 09 May 2006
Address: Rd 42, Waitara, 4382 New Zealand
Address used since 21 Jun 2010
Graeme John Page - Director (Inactive)
Appointment date: 18 Mar 1991
Termination date: 09 May 2006
Address: Bell Block, New Plymouth,
Address used since 18 Mar 1991
Lois Page - Director (Inactive)
Appointment date: 25 Jan 2006
Termination date: 09 May 2006
Address: Bell Block, New Plymouth,
Address used since 25 Jan 2006
Gordon Burnside - Director (Inactive)
Appointment date: 18 Nov 2004
Termination date: 25 Jan 2006
Address: New Plymouth,
Address used since 18 Nov 2004
Kenneth Charles Wood - Director (Inactive)
Appointment date: 20 Aug 1992
Termination date: 12 Oct 1998
Address: New Plymouth,
Address used since 20 Aug 1992
John Hasson Geraghty - Director (Inactive)
Appointment date: 18 Mar 1991
Termination date: 02 Aug 1996
Address: New Plymouth,
Address used since 18 Mar 1991
Auto Exchange Limited
10 Tate Road
Te Roopu Pukaaka Kapahaka Society Incorporated
137 Raleigh Street
Tuutuu Kaa'ika Incorporated
137 Raleigh St
Ultrawash Limited
14 Waitara Road
Naki Automation Limited
113 Raleigh Street
Amber And Black Quality Used Cars Limited
219 Waitara Road