General information

Mountain View Village (management Services) Limited

Type: NZ Limited Company (Ltd)
9429039540867
New Zealand Business Number
364946
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
30
Total number of Shares
June
Annual return filing month
12 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 30
Shareholder Name Address Period
George St Nominees Limited
Shareholder NZBN: 9429032104479
Entity (NZ Limited Company)
Timaru
7910
20 Aug 2009 - current

Historic shareholders

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
Location
Companies nearby
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