Shortcuts

Page Vivian Motors Limited

Type: NZ Limited Company (Ltd)
9429040165622
NZBN
171707
Company Number
Registered
Company Status
Current address
1376 Devon Road
Rd 42
Waitara 4382
New Zealand
Physical & service address used since 27 Aug 2013
1376 Devon Road
Rd 42
Waitara 4382
New Zealand
Registered address used since 05 Dec 2014
369 Devon Street East
Strandon
New Plymouth 4312
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 23 Aug 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Burnside, Neta Kateraina Puketapu Waitara

New Zealand
Shares Allocation #2 Number of Shares: 19999
Individual Burnside, Gordon Waitara

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Page, Lois Bell Block
New Plymouth
Individual Page, Graeme John Bell Block
New Plymouth
Directors

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

Nearby companies