Grounds & Services Properties Limited (issued a business number of 9429034246320) was registered on 16 Mar 2006. 4 addresses are in use by the company: Level 2, 504 Wairakei Road, Harewood, 8545 (type: registered, service). 869 Halswell Junction Road, Christchurch had been their registered address, up until 26 Nov 2019. 1000 shares are allotted to 9 shareholders who belong to 5 shareholder groups. The first group includes 3 entities and holds 448 shares (44.8% of shares), namely:
Molloy, Peter Rea (an individual) located at Annat, Sheffield,
Mci Trustees 2017 Limited (an entity) located at Dannevirke, Dannevirke postcode 4930,
Molloy, Christine Ann (an individual) located at Annat, Sheffield. When considering the second group, a total of 1 shareholder holds 5.1% of all shares (51 shares); it includes
Molloy, Peter Rea (an individual) - located at Annat, Sheffield. Next there is the 3rd group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Seebeck, Raymond Ford, located at Irvines Road, Dunsandel (an individual). Our database was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
869 Halswell Junction Road, Christchurch | Physical & service | 16 Mar 2006 |
Offaly Farm, Annat, Sheffield, Sheffield, Canterbury, 7674 | Registered | 26 Nov 2019 |
Level 2, 504 Wairakei Road, Harewood, 8545 | Registered & service | 28 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Peter Rea Molloy
Annat, Sheffield, 7674
Address used since 09 Nov 2015 |
Director | 16 Mar 2006 - current |
Raymond Ford Seebeck
Irvines Road, Dunsandel, 7682
Address used since 09 Nov 2015 |
Director | 16 Mar 2006 - current |
Desmond Bruce Cameron
Halswell, Christchurch, 8025
Address used since 26 Aug 2015 |
Director | 16 Mar 2006 - 07 Jun 2016 |
Previous address | Type | Period |
---|---|---|
869 Halswell Junction Road, Christchurch | Registered | 16 Mar 2006 - 26 Nov 2019 |
Shareholder Name | Address | Period |
---|---|---|
Molloy, Peter Rea Individual |
Annat Sheffield |
16 Mar 2006 - current |
Mci Trustees 2017 Limited Shareholder NZBN: 9429046057846 Entity (NZ Limited Company) |
Dannevirke Dannevirke 4930 |
16 Apr 2019 - current |
Molloy, Christine Ann Individual |
Annat Sheffield |
29 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Molloy, Peter Rea Individual |
Annat Sheffield |
16 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Seebeck, Raymond Ford Individual |
Irvines Road Dunsandel |
16 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Molloy, Christine Ann Individual |
Annat Sheffield |
29 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Seebeck, Raymond Ford Individual |
Irvines Road Dunsandel |
16 Mar 2006 - current |
Kinley, Brian Donald Individual |
Irvines Road Dunsandal |
29 Jun 2006 - current |
Marshall, Rebecca Ann Individual |
Irvines Road Dunsandal |
29 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Sheryl Gail Individual |
Halswell Christchurch 8025 |
29 Jun 2006 - 07 Jun 2016 |
Cameron, Desmond Bruce Individual |
Halswell Christchurch 8025 |
16 Mar 2006 - 07 Jun 2016 |
Marist Albion Netball Club Incorporated 352 Waterloo Road |
|
Amplifyou Limited 6a Brixton Street |
|
Hornby Hockey Club Incorporated 10 Roswell Place |
|
Swimming Canterbury West Coast Charitable Trust 22 B Mortlake Street |
|
Wayne Timms Motor Court Limited Unit 6, 37 Foremans Road |
|
Hornby Rugby League Football Club Incorporated Cnr Main South & Halswell Junction Rds |