Merchiston Estates Limited, a registered company, was started on 13 Dec 1948. 9429040960081 is the business number it was issued. This company has been supervised by 4 directors: Richard Lloyd Rowe - an active director whose contract started on 04 Sep 1986,
Lloyd Mckelvie Rowe - an active director whose contract started on 11 Oct 1993,
John Hammond Rowe - an inactive director whose contract started on 04 Sep 1986 and was terminated on 31 Jan 2018,
June Elizabeth Rowe - an inactive director whose contract started on 04 Sep 1986 and was terminated on 29 Jul 2015.
Last updated on 02 May 2024, our database contains detailed information about 1 address: 53 Hautapu Street, Taihape, 4720 (type: physical, registered).
Merchiston Estates Limited had been using C/-Altitude Chartered Accountants Ltd, 53 Hautapu Street, Taihape as their registered address until 12 Jul 2012.
A total of 1888000 shares are allotted to 3 shareholders (3 groups). The first group consists of 152908 shares (8.1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1582184 shares (83.8 per cent). Finally there is the third share allotment (152908 shares 8.1 per cent) made up of 1 entity.
Previous addresses
Address: C/-altitude Chartered Accountants Ltd, 53 Hautapu Street, Taihape New Zealand
Registered & physical address used from 17 Nov 2008 to 12 Jul 2012
Address: Horwath Chapman Limited, 21 Tui Street, Taihape
Registered & physical address used from 19 Nov 2003 to 17 Nov 2008
Address: Blight Chapman Giller Roe, 21 Tui Street, Taihape
Physical address used from 23 Nov 1999 to 23 Nov 1999
Address: Chapman Giller Roe Ltd, 21 Tui Street, Taihape
Physical address used from 23 Nov 1999 to 19 Nov 2003
Address: Blight Chapman Giller Roe, 21 Tui Street, Taihape
Registered address used from 23 Nov 1999 to 19 Nov 2003
Address: Blight Dodgson & Co, 21 Tui Street, Taihape
Registered address used from 27 Nov 1996 to 23 Nov 1999
Basic Financial info
Total number of Shares: 1888000
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 152908 | |||
Individual | Rowe, Lloyd Mckelvie |
Marton |
13 Dec 1948 - |
Shares Allocation #2 Number of Shares: 1582184 | |||
Other (Other) | Richard Lloyd Rowe, Lloyd Mckelvie Rowe & Helen Anne Poppe |
Rd 1 Marton 4710 New Zealand |
19 Feb 2018 - |
Shares Allocation #3 Number of Shares: 152908 | |||
Individual | Rowe, Richard Lloyd |
Rd 1 Marton 4710 New Zealand |
13 Dec 1948 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rowe, June Elizabeth |
Marton , (as Trustee) |
13 Dec 1948 - 17 Sep 2015 |
Individual | Rowe, John Hammond |
Marton |
13 Dec 1948 - 19 Feb 2018 |
Individual | Rowe, John Hammond |
Marton |
13 Dec 1948 - 19 Feb 2018 |
Individual | Rowe, John Hammond |
Marton |
13 Dec 1948 - 19 Feb 2018 |
Individual | Rowe, June Elizabeth |
Marton , (as Trustee) |
13 Dec 1948 - 17 Sep 2015 |
Entity | Vanderwood Trustees & Agency Limited Shareholder NZBN: 9429037574390 Company Number: 961519 |
Marton New Zealand |
06 Nov 2012 - 19 Feb 2018 |
Individual | Rowe, June Elizabeth |
Marton , (as Trustee) |
13 Dec 1948 - 17 Sep 2015 |
Entity | Vanderwood Trustees & Agency Limited Shareholder NZBN: 9429037574390 Company Number: 961519 |
Marton New Zealand |
06 Nov 2012 - 19 Feb 2018 |
Individual | Henderson, John Francis Clifford |
Marton |
13 Dec 1948 - 06 Nov 2012 |
Richard Lloyd Rowe - Director
Appointment date: 04 Sep 1986
Address: Rd 1, Marton, 4710 New Zealand
Address used since 30 Nov 2021
Address: Rd 1, Marton, 4710 New Zealand
Address used since 15 Nov 2018
Address: Marton, Marton, 4710 New Zealand
Address used since 29 Jul 2015
Address: Marton, Marton, 4710 New Zealand
Address used since 19 Feb 2018
Lloyd Mckelvie Rowe - Director
Appointment date: 11 Oct 1993
Address: Rd 1, Marton, 4710 New Zealand
Address used since 15 Nov 2018
Address: Marton, Marton, 4710 New Zealand
Address used since 29 Jul 2015
John Hammond Rowe - Director (Inactive)
Appointment date: 04 Sep 1986
Termination date: 31 Jan 2018
Address: Marton, 4710 New Zealand
Address used since 02 Nov 2011
June Elizabeth Rowe - Director (Inactive)
Appointment date: 04 Sep 1986
Termination date: 29 Jul 2015
Address: Marton, New Zealand
Address used since 04 Sep 1986
Awarua Grazing Company Limited
53 Hautapu Street
M, C & S Limited
53 Hautapu Street
Tweeddale Oasis Limited
53 Hautapu Street
M & G Tweeddale Limited
53 Hautapu Street
Munro Shearing Limited
53 Hautapu Street
Hautapu Yard Limited
53 Hautapu Street