General information

Mcqueens Valley Farm Limited

Type: NZ Limited Company (Ltd)
9429031954846
New Zealand Business Number
126283
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

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
Contact info
64 3 3324750
Phone (Phone)
simon-nutt@hotmail.com
Email
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
103400
Total number of Shares
March
Annual return filing month
05 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 800
Shareholder Name Address Period
Nutt, Helen Christine
Individual
Merivale
Christchurch
8014
30 Aug 1960 - current
Shares Allocation #2 Number of Shares: 102600
Shareholder Name Address Period
Nutt, Harry Simon
Individual
Merivale
Christchurch
8014
13 May 2005 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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