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 24 Mar 2024, 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: 03 Apr 2023
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
Migrant And Ethnic Community Support Trust
2/345 Cashel St
Canterbury Voice Release International Limited
24a Essex Street
South Island Component Centre 2006 Limited
Unit 1, 24 Essex Street
The Sauce Kitchen Limited
24c Essex Street