Shortcuts

Merchiston Estates Limited

Type: NZ Limited Company (Ltd)
9429040960081
NZBN
5971
Company Number
Registered
Company Status
Current address
53 Hautapu Street
Taihape 4720
New Zealand
Physical & registered & service address used since 12 Jul 2012

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 152908
Individual Rowe, Lloyd Mckelvie Marton
Shares Allocation #2 Number of Shares: 1582184
Other (Other) Richard Lloyd Rowe, Lloyd Mckelvie Rowe & Helen Anne Poppe Rd 1
Marton
4710
New Zealand
Shares Allocation #3 Number of Shares: 152908
Individual Rowe, Richard Lloyd Rd 1
Marton
4710
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rowe, June Elizabeth Marton
, (as Trustee)
Individual Rowe, John Hammond Marton
Individual Rowe, John Hammond Marton
Individual Rowe, John Hammond Marton
Individual Rowe, June Elizabeth Marton
, (as Trustee)
Entity Vanderwood Trustees & Agency Limited
Shareholder NZBN: 9429037574390
Company Number: 961519
Marton

New Zealand
Individual Rowe, June Elizabeth Marton
, (as Trustee)
Entity Vanderwood Trustees & Agency Limited
Shareholder NZBN: 9429037574390
Company Number: 961519
Marton

New Zealand
Individual Henderson, John Francis Clifford Marton
Directors

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

Nearby companies

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