Peter Midgley Motors Limited, a registered company, was registered on 11 Feb 1976. 9429040374079 is the number it was issued. This company has been run by 2 directors: Peter David Midgley - an active director whose contract started on 01 Aug 1991,
Gail Wilmae Midgley - an inactive director whose contract started on 01 Aug 1991 and was terminated on 30 May 1995.
Last updated on 08 Jun 2025, BizDb's database contains detailed information about 1 address: P O Box 22-292, Christchurch, Christchurch, 8140 (type: postal, office).
Peter Midgley Motors Limited had been using 24 Opawa Road, Waltham, Christchurch as their physical address up to 03 Sep 2015.
A total of 56000 shares are allocated to 2 shareholders (2 groups). The first group consists of 28000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 28000 shares (50%).
Other active addresses
Address #4: P O Box 22-292, Christchurch, Christchurch, 8140 New Zealand
Postal address used from 23 Apr 2020
Address #5: 368 Cashel Street, Linwood, Christchurch, 8011 New Zealand
Office & delivery address used from 23 Apr 2020
Principal place of activity
368 Cashel Street, Linwood, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 24 Opawa Road, Waltham, Christchurch, 8023 New Zealand
Physical address used from 14 Feb 2013 to 03 Sep 2015
Address #2: 24 Opawa Road, Waltham, Christchurch, 8023 New Zealand
Registered address used from 13 Feb 2013 to 03 Sep 2015
Address #3: 15 Horatio Street, Christchurch New Zealand
Registered address used from 02 Oct 2005 to 13 Feb 2013
Address #4: 15 Horatio Steet, Christchurch New Zealand
Physical address used from 02 Oct 2005 to 14 Feb 2013
Address #5: 336 Cashel St, Christchurch
Physical address used from 02 Aug 2004 to 02 Oct 2005
Address #6: 336 Cashel St, Christchurch
Registered address used from 21 Jul 2003 to 02 Oct 2005
Address #7: 572 Wairakei Road, Christchurch
Registered address used from 20 Jul 2001 to 21 Jul 2003
Address #8: 55 Grove Road, Christchurch
Physical address used from 20 Jul 2001 to 02 Aug 2004
Address #9: 572 Wairakei Road, Christchurch
Physical address used from 20 Jul 2001 to 20 Jul 2001
Address #10: 27 Lichfield Street, Christchurch
Registered address used from 03 Mar 1995 to 20 Jul 2001
Address #11: 155 Montreal St, Christchurch
Registered address used from 26 Oct 1993 to 03 Mar 1995
Basic Financial info
Total number of Shares: 56000
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 28000 | |||
| Individual | Midgley, Gail Wilmae |
The Pines Beach The Pines Beach 7630 New Zealand |
11 Feb 1976 - |
| Shares Allocation #2 Number of Shares: 28000 | |||
| Individual | Midgley, Peter David |
The Pines Beach The Pines Beach 7630 New Zealand |
11 Feb 1976 - |
Peter David Midgley - Director
Appointment date: 01 Aug 1991
Address: Kaiapoi, North Canterbury, 7630 New Zealand
Address used since 27 Apr 2016
Gail Wilmae Midgley - Director (Inactive)
Appointment date: 01 Aug 1991
Termination date: 30 May 1995
Address: Christchurch,
Address used since 01 Aug 1991
Lease Direct Limited
368 Cashel Street
Skiers Express Limited
368 Cashel Street
Canterbury Voice Release International Limited
24a Essex Street
South Island Component Centre 2006 Limited
Unit 1, 24 Essex Street
Head To Tail Limited
Unit 2a, 100 Fitzgerald Avenue
Pure Hifi Limited
Unit 2, 100 Fitzgerald Avenue