General information

Melrose Pastoral Limited

Type: NZ Limited Company (Ltd)
9429030025097
New Zealand Business Number
4703159
Company Number
Registered
Company Status

Melrose Pastoral Limited (issued a New Zealand Business Number of 9429030025097) was launched on 11 Oct 2013. 2 addresses are in use by the company: 54 Cass Street, Ashburton, 7700 (type: physical, registered). 287-293 Durham Street North, Christchurch had been their physical address, up to 22 Mar 2019. Melrose Pastoral Limited used more names, namely: Compact 2013 Limited from 25 Oct 2013 to 02 Dec 2020, Geraldine Hospital Holdings Limited (10 Oct 2013 to 25 Oct 2013). 100000 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 20000 shares (20% of shares), namely:
Parker, Leighton Timothy (a director) located at Rd 2, Ashburton postcode 7772. As far as the second group is concerned, a total of 3 shareholders hold 60% of all shares (59998 shares); it includes
Slee, Mark Francis (a director) - located at Rd 3, Ashburton,
Slee, Richard John (an individual) - located at Rd 2, Otautau,
Slee, Devon Mathieson (an individual) - located at Rd 3, Ashburton. Next there is the third group of shareholders, share allotment (20000 shares, 20%) belongs to 1 entity, namely:
Parker, Hayley Ruth, located at Rd 2, Ashburton (a director). The Businesscheck information was last updated on 28 May 2025.

Current address Type Used since
54 Cass Street, Ashburton, 7700 Physical & registered & service 22 Mar 2019
Directors
Name and Address Role Period
Mark Francis Slee
Rd 3, Ashburton, 7773
Address used since 01 Apr 2025
R D 3, Ashburton, 7773
Address used since 24 Oct 2013
Director 24 Oct 2013 - current
Leighton Timothy Parker
Rd 2, Ashburton, 7772
Address used since 21 Feb 2025
Rd 3, Ashburton, 7773
Address used since 02 Jul 2021
Rd 6, Hamilton, 3286
Address used since 07 May 2021
Director 07 May 2021 - current
Hayley Ruth Parker
Rd 2, Ashburton, 7772
Address used since 21 Feb 2025
Rd 3, Ashburton, 7773
Address used since 02 Jul 2021
Rd 6, Hamilton, 3286
Address used since 07 May 2021
Director 07 May 2021 - current
Devon Mathieson Slee
Rd 3, Ashburton, 7773
Address used since 01 Apr 2025
R D 3, Ashburton, 7773
Address used since 07 May 2021
Director 07 May 2021 - current
Jennifer Nancy Crone
Lake Tekapo, 7945
Address used since 11 Oct 2013
Director 11 Oct 2013 - 24 Oct 2013
Stephen Paul Crone
Lake Tekapo, 7945
Address used since 11 Oct 2013
Director 11 Oct 2013 - 24 Oct 2013
Addresses
Previous address Type Period
287-293 Durham Street North, Christchurch, 8013 Physical & registered 14 Jul 2017 - 22 Mar 2019
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Registered & physical 08 Aug 2016 - 14 Jul 2017
Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 Registered & physical 18 Aug 2014 - 08 Aug 2016
144 Tancred Street, Ashburton, 7700 Registered & physical 05 Nov 2013 - 18 Aug 2014
2 Sams Place, Lake Tekapo, 7945 Registered & physical 11 Oct 2013 - 05 Nov 2013
Financial Data
Financial info
100000
Total number of Shares
April
Annual return filing month
02 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20000
Shareholder Name Address Period
Parker, Leighton Timothy
Director
Rd 2
Ashburton
7772
19 May 2021 - current
Shares Allocation #2 Number of Shares: 59998
Shareholder Name Address Period
Slee, Mark Francis
Director
Rd 3
Ashburton
7773
25 Oct 2013 - current
Slee, Richard John
Individual
Rd 2
Otautau
9682
19 May 2021 - current
Slee, Devon Mathieson
Individual
Rd 3
Ashburton
7773
19 May 2021 - current
Shares Allocation #3 Number of Shares: 20000
Shareholder Name Address Period
Parker, Hayley Ruth
Director
Rd 2
Ashburton
7772
19 May 2021 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Slee, Devon Mathieson
Individual
Rd 3
Ashburton
7773
19 May 2021 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Slee, Mark Francis
Director
Rd 3
Ashburton
7773
25 Oct 2013 - current

Historic shareholders

Shareholder Name Address Period
Crone, Jennifer Nancy
Individual
Lake Tekapo
7945
11 Oct 2013 - 25 Oct 2013
Crone, Stephen Paul
Individual
Lake Tekapo
7945
11 Oct 2013 - 25 Oct 2013
Jennifer Nancy Crone
Director
Lake Tekapo
7945
11 Oct 2013 - 25 Oct 2013
Stephen Paul Crone
Director
Lake Tekapo
7945
11 Oct 2013 - 25 Oct 2013
Location
Companies nearby
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North