Mcqueens Valley Farm Limited (New Zealand Business Number 9429031954846) was started on 30 Aug 1960. 3 addresses are currently in use by the company: 45A Holmwood Road, Merivale, Christchurch, 8014 (type: registered, physical). Unit 5 St James Courts, 77 Gloucester Street, Christchurch Central, Christchurch had been their registered address, until 20 Apr 2022. 103400 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 800 shares (0.77% of shares), namely:
Nutt, Helen Christine (an individual) located at Merivale, Christchurch postcode 8014. When considering the second group, a total of 1 shareholder holds 99.23% of all shares (102600 shares); it includes
Nutt, Harry Simon (an individual) - located at Merivale, Christchurch. "Investment - commercial property" (business classification L671230) is the classification the ABS issued to Mcqueens Valley Farm Limited. Our database was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
20 Twigger Street, Addington, Christchurch, 8024 | Other (Address For Share Register) | 13 Mar 2013 |
45a Holmwood Road, Merivale, Christchurch, 8014 | Registered & physical & service | 20 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Helen Christine Nutt
Merivale, Christchurch, 8014
Address used since 08 Apr 2022
Christchurch Central, Christchurch, 8013
Address used since 16 Mar 2021
Cashmere, Christchurch, 8022
Address used since 03 Nov 2006 |
Director | 03 Nov 2006 - current |
Harry Simon Nutt
Merivale, Christchurch, 8014
Address used since 08 Apr 2022
Christchurch Central, Christchurch, 8013
Address used since 16 Mar 2021
Cashmere, Christchurch, 8022
Address used since 10 Mar 2016 |
Director | 29 Aug 1994 - 01 Nov 2023 |
Janet Norma Nutt
Christchurch,
Address used since 28 Feb 1990 |
Director | 28 Feb 1990 - 03 Nov 2006 |
Graham Alexander Nutt
Christchurch,
Address used since 28 Feb 1990 |
Director | 28 Feb 1990 - 28 Aug 1994 |
Previous address | Type | Period |
---|---|---|
Unit 5 St James Courts, 77 Gloucester Street, Christchurch Central, Christchurch, 8013 | Registered | 01 Apr 2021 - 20 Apr 2022 |
Unit 5 St James Courts, 77 Gloucester Street, Christchurch Central, Christchurch, 8013 | Physical | 31 Mar 2021 - 20 Apr 2022 |
36b Hackthorne Road, Cashmere, Christchurch, 8022 | Physical | 10 Nov 2006 - 31 Mar 2021 |
36b Hackthorne Road, Cashmere, Christchurch, 8022 | Registered | 10 Nov 2006 - 01 Apr 2021 |
77 Cashmere Road, Cashmere, Christchurch | Physical & registered | 27 Jun 2006 - 10 Nov 2006 |
C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch | Registered & physical | 07 Mar 2003 - 27 Jun 2006 |
C/- Ernst & Young, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch 8000 | Physical | 14 Mar 2001 - 07 Mar 2003 |
Same As Registered Office Address | Physical | 14 Mar 2001 - 14 Mar 2001 |
77 Cashmere Road, Christchurch | Physical | 21 Apr 1999 - 14 Mar 2001 |
77 Cashmere Road, Christchurch | Registered | 21 Apr 1999 - 07 Mar 2003 |
Shareholder Name | Address | Period |
---|---|---|
Nutt, Helen Christine Individual |
Merivale Christchurch 8014 |
30 Aug 1960 - current |
Shareholder Name | Address | Period |
---|---|---|
Nutt, Harry Simon Individual |
Merivale Christchurch 8014 |
13 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Waters, John Rayner Individual |
Christchurch |
30 Aug 1960 - 13 May 2005 |
Nutt, Janet Norm Individual |
Christchurch |
30 Aug 1960 - 27 Jun 2010 |
Pigis Limited 34a Hackthorne Road |
|
Roberts Radiology Limited 30 Hackthorne Road |
|
Good Money Limited 19 Nehru Place |
|
Good Bikes Limited 19 Nehru Place |
|
Marshall Sales Limited 1a Gwynfa Avenue |
|
Bespoke Cosmetic Limited 35a Hackthorne Road |
Diamond Plus Limited 97 Ashgrove Terrace |
Mp & H Moore Investments Limited 37a Dyers Pass Road |
T-mack Limited 77 Gasson Street |
Algie Holdings Limited 196 Hoon Hay Road |
Tonkaroo Limited 47 Ravensdale Rise |
Prod Investments Limited 1/24 Bowenvale Ave |