Spivey Real Estate Limited, a registered company, was registered on 19 Mar 1971. 9429040298658 is the NZBN it was issued. This company has been supervised by 3 directors: Anthony Mcgregor Spivey - an active director whose contract started on 19 Apr 1995,
Belinda Jane Spivey - an active director whose contract started on 04 Dec 2013,
Anthony Craig Spivey - an inactive director whose contract started on 06 May 1986 and was terminated on 24 May 2013.
Updated on 15 Feb 2024, the BizDb database contains detailed information about 1 address: 16 Warren Street, Oamaru, Oamaru, 9400 (type: registered, service).
Spivey Real Estate Limited had been using 1 Coquet Street, Oamaru as their registered address until 27 May 2019.
Previous names for the company, as we found at BizDb, included: from 19 Mar 1971 to 29 Aug 2014 they were called A.c. Spivey Real Estate Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Previous addresses
Address #1: 1 Coquet Street, Oamaru, 9400 New Zealand
Registered & physical address used from 21 May 2014 to 27 May 2019
Address #2: Whk, 1 Coquet Street, Oamaru, 9400 New Zealand
Physical & registered address used from 17 May 2011 to 21 May 2014
Address #3: Whk, 6-10 Coquet Street, Oamaru New Zealand
Physical & registered address used from 28 Apr 2010 to 17 May 2011
Address #4: Scott & Co Limited, 10 Coquet Street, Oamaru
Physical & registered address used from 03 May 2007 to 28 Apr 2010
Address #5: B N Z Building, 27a Coquet Street, Oamaru
Registered address used from 01 Jul 1997 to 03 May 2007
Address #6: B N Z Building, Cnr Coquet & Thames St Box 180, Oamaru
Registered address used from 27 May 1994 to 01 Jul 1997
Address #7: Scott & Co, 27a Coquet Street, Oamaru
Physical address used from 17 Feb 1992 to 03 May 2007
Address #8: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 07 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Spivey, Anthony Mcgregor |
Oamaru Oamaru 9400 New Zealand |
19 Mar 1971 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Spivey, Belinda Jane |
Oamaru Oamaru 9400 New Zealand |
30 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Isbister, Graeme Alexander |
Rd 18d Oamaru 9492 New Zealand |
05 Aug 2013 - 30 May 2018 |
Individual | Spivey, Anthony Craig |
Oamaru |
19 Mar 1971 - 05 Aug 2013 |
Anthony Mcgregor Spivey - Director
Appointment date: 19 Apr 1995
Address: Oamaru, Oamaru, 9400 New Zealand
Address used since 17 May 2019
Address: Oamaru, 9400 New Zealand
Address used since 19 May 2016
Belinda Jane Spivey - Director
Appointment date: 04 Dec 2013
Address: Oamaru, Oamaru, 9400 New Zealand
Address used since 04 Dec 2013
Anthony Craig Spivey - Director (Inactive)
Appointment date: 06 May 1986
Termination date: 24 May 2013
Address: Oamaru 9400,
Address used since 21 Apr 2010
Taupo Farming Limited
1 Coquet Street
Seamist Dairies Limited
1 Coquet Street
Tamac Farms Limited
1 Coquet Street
Hireplus Oamaru Limited
1 Coquet Street
Plunket Electrical (2005) Limited
1 Coquet Street
Ad & De Purvis Limited
1 Coquet Street