Mountainview Road Limited was launched on 17 Nov 2015 and issued a number of 9429042073260. The registered LTD company has been managed by 5 directors: Maurice Robson Myers - an active director whose contract started on 10 Dec 2015,
Gavin Andrew Young - an active director whose contract started on 27 Aug 2021,
Peter Malcolm Yates - an active director whose contract started on 27 Aug 2021,
George Andrew Currie - an inactive director whose contract started on 10 Dec 2015 and was terminated on 01 Sep 2024,
David John Williams - an inactive director whose contract started on 17 Nov 2015 and was terminated on 25 Aug 2021.
As stated in BizDb's database (last updated on 07 Jun 2025), the company registered 1 address: P O Box 634, Ashburton, 7740 (category: postal, office).
Until 09 Feb 2021, Mountainview Road Limited had been using 365 West Street,, Ashburton as their registered address.
A total of 2110000 shares are allocated to 5 groups (9 shareholders in total). As far as the first group is concerned, 801266 shares are held by 1 entity, namely:
Currie, Ruth Leonie (an individual) located at Silverstream, Upper Hutt postcode 5019.
The 2nd group consists of 2 shareholders, holds 22.03% shares (exactly 464734 shares) and includes
Rmf Trustees One Limited - located at 160 Havelock Street, Ashburton,
Currie, George Andrew - located at Rd 6, Ashburton.
The third share allotment (160254 shares, 7.59%) belongs to 2 entities, namely:
Yates, Philippa Ellen, located at Allenton, Ashburton (an individual),
Yates, Peter Malcolm, located at Allenton, Ashburton (an individual). Mountainview Road Limited is classified as "Rental of commercial property" (business classification L671250).
Principal place of activity
2 Queens Drive, Allenton, Ashburton, 7700 New Zealand
Previous address
Address #1: 365 West Street,, Ashburton, 7700 New Zealand
Registered & physical address used from 17 Nov 2015 to 09 Feb 2021
Basic Financial info
Total number of Shares: 2110000
Annual return filing month: September
Annual return last filed: 25 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 801266 | |||
| Individual | Currie, Ruth Leonie |
Silverstream Upper Hutt 5019 New Zealand |
17 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 464734 | |||
| Entity (NZ Limited Company) | Rmf Trustees One Limited Shareholder NZBN: 9429046228970 |
160 Havelock Street Ashburton 7700 New Zealand |
20 Sep 2024 - |
| Individual | Currie, George Andrew |
Rd 6 Ashburton 7742 New Zealand |
16 Dec 2015 - |
| Shares Allocation #3 Number of Shares: 160254 | |||
| Individual | Yates, Philippa Ellen |
Allenton Ashburton 7700 New Zealand |
16 Dec 2015 - |
| Individual | Yates, Peter Malcolm |
Allenton Ashburton 7700 New Zealand |
16 Dec 2015 - |
| Shares Allocation #4 Number of Shares: 341873 | |||
| Individual | Young, Gavin Andrew |
Allenton Ashburton 7700 New Zealand |
16 Dec 2015 - |
| Individual | Young, Helen Anne |
Allenton Ashburton 7700 New Zealand |
16 Dec 2015 - |
| Shares Allocation #5 Number of Shares: 341873 | |||
| Individual | Myers, Maurice Robson |
Allenton Ashburton 7700 New Zealand |
16 Dec 2015 - |
| Individual | Myers, Isobel May |
Allenton Ashburton 7700 New Zealand |
16 Dec 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Mbs Trustees (2011) Limited Shareholder NZBN: 9429031077699 Company Number: 3403417 |
Ashburton Ashburton 7700 New Zealand |
16 Dec 2015 - 20 Sep 2024 |
| Individual | Williams, David John |
Ashburton 7700 New Zealand |
17 Nov 2015 - 24 Sep 2021 |
| Entity | Myers & Co Trustees Limited Shareholder NZBN: 9429035702252 Company Number: 1428353 |
Ashburton 7700 New Zealand |
16 Dec 2015 - 20 Sep 2024 |
| Entity | Myers & Co Trustees Limited Shareholder NZBN: 9429035702252 Company Number: 1428353 |
Ashburton 7700 New Zealand |
16 Dec 2015 - 20 Sep 2024 |
| Entity | Myers & Co Trustees Limited Shareholder NZBN: 9429035702252 Company Number: 1428353 |
Ashburton 7740 New Zealand |
16 Dec 2015 - 20 Sep 2024 |
| Entity | Myers & Co Trustees Limited Shareholder NZBN: 9429035702252 Company Number: 1428353 |
Ashburton 7740 New Zealand |
16 Dec 2015 - 20 Sep 2024 |
| Entity | Mbs Trustees (2011) Limited Shareholder NZBN: 9429031077699 Company Number: 3403417 |
Allenton Ashburton 7700 New Zealand |
16 Dec 2015 - 20 Sep 2024 |
| Individual | Currie, George Wilfred |
Methven Methven 7730 New Zealand |
16 Dec 2015 - 20 Sep 2024 |
| Individual | Currie, George Wilfred |
Methven Methven 7730 New Zealand |
16 Dec 2015 - 20 Sep 2024 |
| Individual | Currie, George Wilfred |
Methven Methven 7730 New Zealand |
16 Dec 2015 - 20 Sep 2024 |
| Individual | Currie, George Wilfred |
Methven Methven 7730 New Zealand |
16 Dec 2015 - 20 Sep 2024 |
| Entity | Falloon Myers Trustees Limited Shareholder NZBN: 9429037303310 Company Number: 1026781 |
Ashburton Ashburton 7700 New Zealand |
16 Dec 2015 - 20 Sep 2024 |
| Entity | Falloon Myers Trustees Limited Shareholder NZBN: 9429037303310 Company Number: 1026781 |
Ashburton 7700 New Zealand |
16 Dec 2015 - 20 Sep 2024 |
Maurice Robson Myers - Director
Appointment date: 10 Dec 2015
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 10 Dec 2015
Gavin Andrew Young - Director
Appointment date: 27 Aug 2021
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 27 Aug 2021
Peter Malcolm Yates - Director
Appointment date: 27 Aug 2021
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 27 Aug 2021
George Andrew Currie - Director (Inactive)
Appointment date: 10 Dec 2015
Termination date: 01 Sep 2024
Address: Rd 6, Ashburton, 7700 New Zealand
Address used since 10 Dec 2015
David John Williams - Director (Inactive)
Appointment date: 17 Nov 2015
Termination date: 25 Aug 2021
Address: Ashburton, 7700 New Zealand
Address used since 17 Nov 2015
Kjb Systems Limited
4 Ascot Place
Swissmade Investments Limited
4 Ascot Place
Rolleston Electrical Limited
726 East Street
R Bradley Steam And Electric Limited
5 Ferriman Street
Tlc Fitness Limited
8 Trellech Place
Bonzai Investments Limited
8 Trellech Place
Antigua Street Limited
365 West Street,
Bregan Limited
Level 1, 161 Burnett Street
Craigellachie Farm Hatfield Limited
Level 1, 161 Burnett Street
Precision House Limited
365 West Street,
River Crossing Limited
365 West Street
Tricroft Properties Limited
365 West Street