Mcverry Crawford Motors Limited (issued a New Zealand Business Number of 9429037932657) was registered on 05 Jan 1998. 3 addresses are in use by the company: 53-55 Manchester Street, Feilding, 4702 (type: registered, service). C/- Coombe Smith, Chartered Accountants, Hair Street, Marton had been their registered address, until 13 Apr 2000. 1200000 shares are allotted to 11 shareholders who belong to 7 shareholder groups. The first group includes 3 entities and holds 557998 shares (46.5% of shares), namely:
Mcverry, Richard Brian (an individual) located at Marton, Marton postcode 4710,
Jrt Trustees Limited (an entity) located at Wanganui, Wanganui postcode 4500,
Mcverry, Sarah Jane (an individual) located at Marton, Marton postcode 4710. In the second group, a total of 3 shareholders hold 46.5% of all shares (exactly 557998 shares); it includes
Mcverry, Amy Elizabeth (an individual) - located at R D 2, Marton,
Mcverry, Thomas Peter (an individual) - located at R D 2, Marton,
Trotter, Hayden Dashwood (an individual) - located at Marton. Moving on to the 3rd group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Mcverry, Amy Elizabeth, located at R D 2, Marton (an individual). "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the category the Australian Bureau of Statistics issued to Mcverry Crawford Motors Limited. Businesscheck's data was updated on 07 Feb 2024.
Current address | Type | Used since |
---|---|---|
Hair Street, Marton | Physical | 06 Jan 1998 |
Hair Street, Marton | Registered | 13 Apr 2000 |
53-55 Manchester Street, Feilding, 4702 | Registered & service | 13 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Thomas Peter Mcverry
R D 2, Marton, 4788
Address used since 27 Jul 2015 |
Director | 10 Sep 2003 - current |
Richard Brian Mcverry
Marton, Marton, 4710
Address used since 27 Jul 2015 |
Director | 10 Sep 2003 - current |
David Edward Wilson
Marton, Marton, 4710
Address used since 27 Jul 2015 |
Director | 01 Oct 2003 - 01 May 2019 |
Jason James Bowles
Feilding, Feilding, 4702
Address used since 27 Jul 2015 |
Director | 05 Jan 1998 - 30 Jun 2016 |
Hans Anthony Van Dam
Hokowhitu, Palmerston North, 4410
Address used since 09 Jan 2012 |
Director | 05 Jan 1998 - 01 Apr 2014 |
Timothy Francis John Mcverry
Marton,
Address used since 05 Jan 1998 |
Director | 05 Jan 1998 - 01 May 2011 |
Peter Ross Crawford
Marton, 4710
Address used since 05 Jan 1998 |
Director | 05 Jan 1998 - 26 Jan 2011 |
Previous address | Type | Period |
---|---|---|
C/- Coombe Smith, Chartered Accountants, Hair Street, Marton | Registered | 12 Apr 2000 - 13 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Mcverry, Richard Brian Individual |
Marton Marton 4710 |
22 May 2009 - current |
Jrt Trustees Limited Shareholder NZBN: 9429041383261 Entity (NZ Limited Company) |
Wanganui Wanganui 4500 |
30 Sep 2021 - current |
Mcverry, Sarah Jane Individual |
Marton Marton 4710 |
22 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcverry, Amy Elizabeth Individual |
R D 2 Marton |
22 May 2009 - current |
Mcverry, Thomas Peter Individual |
R D 2 Marton |
22 May 2009 - current |
Trotter, Hayden Dashwood Individual |
Marton |
22 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcverry, Amy Elizabeth Individual |
R D 2 Marton |
22 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcverry, Sarah Jane Individual |
Marton Marton 4710 |
22 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcverry, Thomas Peter Individual |
R D 2 Marton |
27 Jul 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcverry, Richard Brian Individual |
Marton Marton 4710 |
27 Jul 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcverry Crawford Motors Limited Shareholder NZBN: 9429037932657 Entity (NZ Limited Company) |
Feilding 4702 |
27 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Dam, Hans Anthony Individual |
Hokowhitu Palmerston North 4410 |
22 Jul 2004 - 13 Aug 2014 |
Hart, Craig Paterson Individual |
Palmerston North |
05 Jan 1998 - 27 Jul 2005 |
Wilson, David Edward Individual |
Marton |
22 Jul 2004 - 18 Jun 2019 |
Mcleod, Andrew Ian Individual |
Marton Marton 4710 |
05 Jan 1998 - 30 Sep 2022 |
Evans, Lloyd Individual |
Feilding |
05 Jan 1998 - 06 Jul 2016 |
Bowles, Karen Ruth Individual |
Feilding |
05 Jan 1998 - 06 Jul 2016 |
Bowles, Jason James Individual |
Feilding |
05 Jan 1998 - 06 Jul 2016 |
Van Dam, Anthony Van Dam Individual |
Hokowhitu Palmerston North 4410 |
05 Jan 1998 - 13 Aug 2014 |
Fovakis, Antonios Nehtarios Individual |
Palmerston North |
22 May 2009 - 27 Jan 2011 |
Crawford, Peter Ross Individual |
Marton |
05 Jan 1998 - 27 Jan 2011 |
Mcverry, Timothy Francis John Individual |
Marton Marton 4710 |
05 Jan 1998 - 30 Sep 2022 |
Mcverry, Patricia Elizabeth Individual |
Marton Marton 4710 |
05 Jan 1998 - 30 Sep 2022 |
Wilson, David Edward Individual |
Marton |
22 Jul 2004 - 18 Jun 2019 |
Wilson, Suzie Verity Individual |
Marton Marton 4710 |
13 Aug 2014 - 18 Jun 2019 |
Mcverry, Timothy Francis Individual |
Marton Marton 4710 |
05 Jan 1998 - 30 Sep 2022 |
Crawford, Barbara Noeline Individual |
Marton |
05 Jan 1998 - 27 Jul 2005 |
Bowles, Jason James Individual |
Feilding |
05 Jan 1998 - 06 Jul 2016 |
Crawford, Peter Ross Individual |
Marton |
05 Jan 1998 - 27 Jan 2011 |
Wedlock, Keith Richard Individual |
Palmerston North |
05 Jan 1998 - 13 Aug 2014 |
Van Dam, Lorraine Nora Individual |
Hokowhitu Palmerston North 4410 |
05 Jan 1998 - 13 Aug 2014 |
Bowles, Jason James Individual |
Feilding |
22 May 2009 - 22 May 2009 |
Bruce Gordon Contracting Limited Hair Street |
|
Widt Country Recover Limited Hair Street |
|
Ballynahinch Farm Limited Hair St |
|
Bee Kids Childcare Centre Limited 14 Hair Street |
|
Tahu's Ark Limited 28 Hair Street |
|
Alf. Downs & Son Limited 235 Broadway |
Bjw Motors Limited 381 Wellington Road, |
Vai's Auto Limited 17 Kimber Street |
Mobile Diesel Servicing And Repair Limited 122 Cemetery Road |
Tyvir Limited 91 Denbigh Street |
Shortys Autos Limited 76 Fergusson Street |
Palmerston North Truck Alignment Limited 255a Newbury Line |