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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | M & C Shareholders Limited Shareholder NZBN: 9429049805277 |
33 Cathedral Square Christchurch 8011 New Zealand |
19 Jul 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
13 Dec 2013 - 19 Jul 2022 |
| Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
13 Dec 2013 - 19 Jul 2022 |
| Individual | Morkel, Chantal |
Hillmorton Christchurch 8024 New Zealand |
30 Oct 2020 - 19 Jul 2022 |
| Individual | Bradley, Ferne Johnstone |
Merivale Christchurch 8014 New Zealand |
10 Nov 2014 - 30 Oct 2020 |
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
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
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