Shortcuts

Moncks Spur Trustees Limited

Type: NZ Limited Company (Ltd)
9429041024157
NZBN
4838239
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2, 14 Dundas Street
Central Christchurch
Christchurch 8011
New Zealand
Physical & registered & service address used since 12 Sep 2014
Po Box 1202
Christchurch
Christchurch 8140
New Zealand
Postal address used since 22 Sep 2021
Level 2, 14 Dundas Street
Central Christchurch
Christchurch 8011
New Zealand
Office & delivery address used since 22 Sep 2021

Moncks Spur Trustees Limited, a registered company, was registered on 13 Dec 2013. 9429041024157 is the NZ business number it was issued. "Trustee service" (business classification K641965) is how the company was categorised. The company has been run by 10 directors: Simon Leonard Price - an active director whose contract began on 06 Sep 2016,
Chantal Morkel - an active director whose contract began on 16 Dec 2022,
Philippa Reeves Allan - an active director whose contract began on 01 Feb 2024,
Dominic Inglis William Fitchett - an inactive director whose contract began on 16 Dec 2022 and was terminated on 01 Dec 2024,
Patrick Gregory Costelloe - an inactive director whose contract began on 16 Dec 2022 and was terminated on 01 Nov 2024.
Last updated on 02 May 2025, BizDb's database contains detailed information about 1 address: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (types include: office, delivery).
Moncks Spur Trustees Limited had been using Malley & Co, Level 1, Asb 518, 518 Colombo Street, Christchurch as their registered address up to 12 Sep 2014.
One entity controls all company shares (exactly 100 shares) - M & C Shareholders Limited - located at 8011, 33 Cathedral Square, Christchurch.

Addresses

Other active addresses

Address #4: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 New Zealand

Registered & service address used from 27 Aug 2024

Address #5: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 New Zealand

Office & delivery address used from 17 Sep 2024

Principal place of activity

Level 2, 14 Dundas Street, Central Christchurch, Christchurch, 8011 New Zealand


Previous address

Address #1: Malley & Co, Level 1, Asb 518, 518 Colombo Street, Christchurch, 8011 New Zealand

Registered & physical address used from 13 Dec 2013 to 12 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 17 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) M & C Shareholders Limited
Shareholder NZBN: 9429049805277
33 Cathedral Square
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Individual Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Individual Morkel, Chantal Hillmorton
Christchurch
8024
New Zealand
Individual Bradley, Ferne Johnstone Merivale
Christchurch
8014
New Zealand
Directors

Simon Leonard Price - Director

Appointment date: 06 Sep 2016

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 06 Sep 2016


Chantal Morkel - Director

Appointment date: 16 Dec 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 04 Apr 2023

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 16 Dec 2022


Philippa Reeves Allan - Director

Appointment date: 01 Feb 2024

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Feb 2024


Dominic Inglis William Fitchett - Director (Inactive)

Appointment date: 16 Dec 2022

Termination date: 01 Dec 2024

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 16 Dec 2022


Patrick Gregory Costelloe - Director (Inactive)

Appointment date: 16 Dec 2022

Termination date: 01 Nov 2024

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 16 Dec 2022


Gareth Falconer Abdinor - Director (Inactive)

Appointment date: 16 Dec 2022

Termination date: 31 Jan 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 16 Dec 2022


Patrick Gregory Costelloe - Director (Inactive)

Appointment date: 05 Aug 2016

Termination date: 07 Sep 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 05 Aug 2016


Simon Leonard Price - Director (Inactive)

Appointment date: 13 Dec 2013

Termination date: 08 Aug 2016

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 13 Dec 2013


John Michel Shingleton - Director (Inactive)

Appointment date: 13 Dec 2013

Termination date: 10 Nov 2014

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 04 Sep 2014


Ferne Johnstone Bradley - Director (Inactive)

Appointment date: 06 May 2014

Termination date: 10 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 06 May 2014

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street

Similar companies

C Green Trustee Limited
Level 1, 15b Leslie Hills Drive

Fox Trustee Limited
Level 1, 15b Leslie Hills Drive

S&k Molloy Trustees Limited
Level 1, 15b Leslie Hills Drive

T Green Trustee Limited
Level 1, 15b Leslie Hills Drive

Tavendale Trustees Limited
Level 1, 15b Leslie Hills Drive

Weir Nominees Limited
Level 1, 15b Leslie Hills Drive