Matson Properties Limited (issued an NZBN of 9429036755875) was incorporated on 11 Oct 2001. 2 addresses are currently in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their physical address, until 08 May 2019. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 5 shares (5% of shares), namely:
Mcbride, Geoffrey Michael (an individual) located at Rd 1, Upper Moutere postcode 7173. When considering the second group, a total of 1 shareholder holds 5% of all shares (5 shares); it includes
Mcbride, Felicity Jane (an individual) - located at Rd 1, Upper Moutere. The third group of shareholders, share allocation (90 shares, 90%) belongs to 3 entities, namely:
Whalan, William Gerald, located at Rd 1, Upper Moutere (an individual),
Ensor, William Hugh Duncan, located at Rd 1, Upper Moutere (an individual),
Mcbride, Geoffrey Michael, located at Rd 1, Upper Moutere (an individual). Our database was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 08 May 2019 |
Name and Address | Role | Period |
---|---|---|
Geoffrey Michael Mcbride
Rd 1, Upper Moutere, 7173
Address used since 03 Apr 2014 |
Director | 11 Oct 2001 - current |
Previous address | Type | Period |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 06 May 2016 - 08 May 2019 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered | 25 May 2015 - 06 May 2016 |
Staples Rodway, 314 Riccarton Rd, Christchurch, 8041 | Registered | 14 May 2013 - 25 May 2015 |
Level 2, Ami House, 116 Riccarton Road, Christchurch | Registered | 02 May 2003 - 14 May 2013 |
231 Matsons Avenue, Christchurch | Registered | 11 Jan 2002 - 02 May 2003 |
231 Matsons Avenue, Christchurch | Physical | 11 Oct 2001 - 06 May 2016 |
Shareholder Name | Address | Period |
---|---|---|
Mcbride, Geoffrey Michael Individual |
Rd 1 Upper Moutere 7173 |
11 Oct 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcbride, Felicity Jane Individual |
Rd 1 Upper Moutere 7173 |
11 Oct 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Whalan, William Gerald Individual |
Rd 1 Upper Moutere 7173 |
03 Apr 2014 - current |
Ensor, William Hugh Duncan Individual |
Rd 1 Upper Moutere 7173 |
03 Apr 2014 - current |
Mcbride, Geoffrey Michael Individual |
Rd 1 Upper Moutere 7173 |
11 Oct 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Whd Ensor, G M Mcbride, W G Whalan Individual |
Christchurch |
11 Oct 2001 - 03 Apr 2014 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |