Mountain View Village (Management Services) Limited (issued a New Zealand Business Number of 9429039540867) was launched on 09 Nov 1987. 2 addresses are in use by the company: 39 George Street, Timaru, 7910 (type: registered, physical). 39 George Street, Timaru had been their registered address, until 29 Jun 2011. 30 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 30 shares (100 per cent of shares), namely:
George St Nominees Limited (an entity) located at Timaru postcode 7910. Our information was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 39 George Street, Timaru, 7910 | Service & physical | 06 Jul 2010 |
| 39 George Street, Timaru, 7910 | Registered | 29 Jun 2011 |
| Name and Address | Role | Period |
|---|---|---|
|
Eric Robin Harrison
Marchwiel, Timaru, 7910
Address used since 21 May 2014 |
Director | 21 May 2014 - current |
|
Helen Muriel Carter
Maori Hill, Timaru, 7910
Address used since 22 Oct 2024
Seaview, Timaru, 7910
Address used since 19 Nov 2014 |
Director | 19 Nov 2014 - current |
|
Desmond Gerard Prisk
Maori Hill, Timaru, 7910
Address used since 22 Apr 2015 |
Director | 22 Apr 2015 - current |
|
Caroline Joy Breen
Rd 5, Timaru, 7975
Address used since 23 Nov 2016 |
Director | 23 Nov 2016 - current |
|
Julia Mary Traylor
Rd 4, Timaru, 7974
Address used since 23 Nov 2016 |
Director | 23 Nov 2016 - current |
|
Graeme John Edward Thompson
Waimataitai, Timaru, 7910
Address used since 25 Jun 2021
Marchwiel, Timaru, 7910
Address used since 23 Nov 2016 |
Director | 23 Nov 2016 - current |
|
Alan Mark Potter
Highfield, Timaru, 7910
Address used since 21 May 2014 |
Director | 21 May 2014 - 17 Mar 2021 |
|
Paul Frederic Gordon Dewsbery
9 Evans Street, Timaru, 7910
Address used since 09 Nov 1987 |
Director | 09 Nov 1987 - 31 Mar 2017 |
|
Andrew David Cleland
Marchwiel, Timaru, 7910
Address used since 21 May 2014 |
Director | 21 May 2014 - 14 Dec 2016 |
|
John William Johnston
Timaru 7910,
Address used since 16 Dec 2009 |
Director | 16 Dec 2009 - 18 Mar 2015 |
|
Averil Mary Demetriades
Parkside, Timaru, 7910
Address used since 21 May 2014 |
Director | 21 May 2014 - 22 Aug 2014 |
|
Garrick Albert Dumble
Timaru, 7910
Address used since 28 Jun 2010 |
Director | 16 Dec 2009 - 17 Apr 2013 |
|
John Hubert Stubbs
Timaru,
Address used since 09 Nov 1987 |
Director | 09 Nov 1987 - 23 Apr 2009 |
|
Peter Frederick Lewis
Timaru,
Address used since 09 Nov 1987 |
Director | 09 Nov 1987 - 31 May 1995 |
|
Francis Verdon Brosnahan
Timaru,
Address used since 09 Nov 1987 |
Director | 09 Nov 1987 - 25 May 1994 |
| Previous address | Type | Period |
|---|---|---|
| 39 George Street, Timaru, 7910 | Registered | 06 Jul 2010 - 29 Jun 2011 |
| Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910 | Physical & registered | 09 Jul 2009 - 06 Jul 2010 |
| Hubbard Churcher & Co, 39 George Street, Timaru | Registered | 19 Jun 2005 - 09 Jul 2009 |
| C/o Messrs Hubbard Churcher & Co, 45 George Street, Timaru | Registered | 15 Jul 1994 - 19 Jun 2005 |
| - | Physical | 20 Feb 1992 - 09 Jul 2009 |
| Hubbard Churcher & Co, 39 George Street, Timaru | Physical | 20 Feb 1992 - 20 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
George St Nominees Limited Shareholder NZBN: 9429032104479 Entity (NZ Limited Company) |
Timaru 7910 |
20 Aug 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 Entity |
09 Nov 1987 - 20 Aug 2009 | |
|
Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 Entity |
09 Nov 1987 - 20 Aug 2009 |
![]() |
Piccolo Bambino Limited 39 George Street |
![]() |
Wurmitzer Surgical Limited 39 George Street |
![]() |
Heigold Motors Limited 39 George Street |
![]() |
Silver Star Designs Limited 39 George Street |
![]() |
Gladstone Bar Limited 39 George Street |
![]() |
Mcintosh Catering Limited 39 George Street |