Queenstown Commercial Vehicle Services Limited (issued an NZ business identifier of 9429038077319) was registered on 27 May 1997. 5 addresess are in use by the company: Po Box 963, Queenstown, Queenstown, 9348 (type: postal, office). Polson Higgs, 139 Moray Pl, Dunedin had been their registered address, until 08 Mar 2013. 100 shares are allotted to 11 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 33 shares (33% of shares), namely:
Mcleod, Donald & Katrina Lee & Louise (an individual) located at Lake Hayes, Queenstown postcode 9304. When considering the second group, a total of 4 shareholders hold 32% of all shares (exactly 32 shares); it includes
Boyd, Julianne Jean (an individual) - located at Lower Shotover, Queenstown,
Polson Higgs Nominees (2017) Limited (an entity) - located at Dunedin Central, Dunedin,
Boyd, Christopher John (an individual) - located at Lower Shotover, Queenstown. The next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Kerr, Jane Rena, located at Rd 1, Queenstown (an individual). "Automotive servicing - general mechanical repairs" (business classification S941910) is the classification the ABS issued to Queenstown Commercial Vehicle Services Limited. Our data was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 139 Moray Place, Dunedin Central, Dunedin, 9016 | Physical & registered & service | 08 Mar 2013 |
| 131 Gorge Road, Queenstown, Queenstown, 9300 | Office & delivery | 10 Mar 2020 |
| Po Box 963, Queenstown, Queenstown, 9348 | Postal | 03 Feb 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
David Thomas Boyd
Lower Shotover, Queenstown, 9304
Address used since 01 Feb 2021
Lower Shotover, Queenstown, 9304
Address used since 21 Feb 2017 |
Director | 27 May 1997 - current |
|
Donald Lee Mcleod
Lake Hayes, Queenstown, 9304
Address used since 01 Mar 2024
Lower Shotover, Queenstown, 9304
Address used since 01 Oct 2015 |
Director | 12 Sep 2013 - current |
|
Leighton James Kerr
Rd 1, Queenstown, 9371
Address used since 10 Mar 2020
Rd 1, Queenstown, 9371
Address used since 15 Jul 2015 |
Director | 15 Jul 2015 - current |
|
Terrance Martin O'connell
Rd 1, Queenstown, 9371
Address used since 01 Aug 2013 |
Director | 27 May 1997 - 15 Jul 2015 |
|
Michael Hamer Beauchamp
Frankton, Queenstown, 9300
Address used since 09 Dec 2004 |
Director | 27 May 1997 - 12 Sep 2013 |
| 131 Gorge Road , Queenstown , Queenstown , 9300 |
| Previous address | Type | Period |
|---|---|---|
| Polson Higgs, 139 Moray Pl, Dunedin | Registered & physical | 11 Nov 2005 - 08 Mar 2013 |
| Polson Higgs & Co, Chartered Accountants, 139 Moray Place, Dunedin | Registered | 11 Apr 2000 - 11 Nov 2005 |
| Polson Higgs & Co, Chartered Accountants, 139 Moray Place, Dunedin | Physical | 28 May 1997 - 11 Nov 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcleod, Donald & Katrina Lee & Louise Individual |
Lake Hayes Queenstown 9304 |
17 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Boyd, Julianne Jean Individual |
Lower Shotover Queenstown 9304 |
11 Dec 2019 - current |
|
Polson Higgs Nominees (2017) Limited Shareholder NZBN: 9429045920233 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
11 Jan 2018 - current |
|
Boyd, Christopher John Individual |
Lower Shotover Queenstown 9304 |
10 Oct 2014 - current |
|
Boyd, Gillian Maree Individual |
Lower Shotover Queenstown 9304 |
27 May 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kerr, Jane Rena Individual |
Rd 1 Queenstown 9371 |
17 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Boyd, Gillian Maree Individual |
Lower Shotover Queenstown 9304 |
27 May 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wf Trustees Limited Shareholder NZBN: 9429036934621 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
17 Jul 2015 - current |
|
Kerr, Jane Rena Individual |
Rd 1 Queenstown 9371 |
17 Jul 2015 - current |
|
Kerr, Leighton James Director |
Rd 1 Queenstown 9371 |
17 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kerr, Leighton James Director |
Rd 1 Queenstown 9371 |
17 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Boyd, Julianne Jean Individual |
Hei Hei Christchurch 8042 |
10 Oct 2014 - 11 Jan 2018 |
|
Mcleod, Donald Lee Individual |
Lake Hayes Queenstown 9304 |
04 Oct 2013 - 17 Oct 2024 |
|
Beauchamp, Michael Hamer Individual |
Frankton Queenstown 9300 |
27 May 1997 - 04 Oct 2013 |
|
Boyd, David Thomas Individual |
Queenstown |
27 May 1997 - 28 Feb 2013 |
|
Fluit, Julianne Jean Individual |
Lower Shotover Queenstown 9304 |
11 Jan 2018 - 11 Dec 2019 |
|
Boyd, John Mcwhirter Individual |
Queenstown Queenstown 9300 |
27 May 1997 - 10 Oct 2014 |
|
O'connell, Terrance Martin Individual |
Rd 1 Queenstown 9371 |
27 May 1997 - 17 Jul 2015 |
|
Boyd, David Thomas Individual |
Queenstown |
27 May 1997 - 28 Feb 2013 |
|
Boyd, David Thomas Individual |
Queenstown |
27 May 1997 - 28 Feb 2013 |
|
Boyd, David Thomas Individual |
Lower Shotover Queenstown 9304 |
27 May 1997 - 28 Feb 2013 |
|
Boyd, David Thomas Individual |
Queenstown |
27 May 1997 - 28 Feb 2013 |
|
Queenstown Blacksmith Shop Limited Shareholder NZBN: 9429039432292 Company Number: 399283 Entity |
27 May 1997 - 04 Oct 2013 | |
|
Queenstown Blacksmith Shop Limited Shareholder NZBN: 9429039432292 Company Number: 399283 Entity |
27 May 1997 - 04 Oct 2013 | |
|
O'connell, Alan Joseph Individual |
Rd 2 Invercargill 9872 |
03 Dec 2004 - 17 Jul 2015 |
|
Boyd, David Thomas Individual |
Lower Shotover Queenstown 9304 |
27 May 1997 - 28 Feb 2013 |
![]() |
Raumati Farm Limited 139 Moray Place |
![]() |
Wasteco NZ Limited 139 Moray Place |
![]() |
Kotiti Limited 139 Moray Place |
![]() |
Eden Downs Limited 139 Moray Place |
![]() |
Jedburgh Station Limited 139 Moray Place |
![]() |
Malibu Holdings Limited 139 Moray Place |
|
M - Developments Limited Level 13, Otago House |
|
Parthawk Limited 248 Cumberland Street |
|
Precision Mechanical Limited 51 Maclaggan Street |
|
Damascus Properties Limited 90 Crawford Street |
|
J & M Holdings 2017 Limited 28 Ward Street |
|
Gc Auto Limited 66 Carroll Street |