Shortcuts

Peter Midgley Motors Limited

Type: NZ Limited Company (Ltd)
9429040374079
NZBN
137278
Company Number
Registered
Company Status
027565441
GST Number
Current address
24 Opawa Road
Waltham
Christchurch 8023
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 04 Feb 2013
368 Cashel Street
Linwood
Christchurch 8011
New Zealand
Registered & physical & service address used since 03 Sep 2015
368 Cashel Street
Linwood
Christchurch 8011
New Zealand
Shareregister & other (Address For Share Register) & other (Address for Records) & records address used since 27 Apr 2016

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%).

Addresses

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

Contact info
64 0274 4389595
23 Apr 2020 Phone
pmidgley@xtra.co.nz
23 Apr 2020 nzbn-reserved-invoice-email-address-purpose
0800 532 734
23 Apr 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 28000
Individual Midgley, Gail Wilmae The Pines Beach
The Pines Beach
7630
New Zealand
Shares Allocation #2 Number of Shares: 28000
Individual Midgley, Peter David The Pines Beach
The Pines Beach
7630
New Zealand
Directors

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

Nearby companies

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