Peter Midgley Motors Limited (NZBN 9429040374079) was registered on 11 Feb 1976. 11 addresess are in use by the company: P O Box 22-292, Christchurch, Christchurch, 8140 (type: postal, office). 24 Opawa Road, Waltham, Christchurch had been their physical address, until 03 Sep 2015. 56000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 28000 shares (50 per cent of shares), namely:
Midgley, Gail Wilmae (an individual) located at The Pines Beach, The Pines Beach postcode 7630. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (28000 shares); it includes
Midgley, Peter David (an individual) - located at The Pines Beach, The Pines Beach. The Businesscheck information was last updated on 03 May 2024.
Current address | Type | Used since |
---|---|---|
24 Opawa Road, Waltham, Christchurch, 8023 | Other (Address For Share Register) & shareregister (Address For Share Register) | 04 Feb 2013 |
368 Cashel Street, Linwood, Christchurch, 8011 | Registered & physical & service | 03 Sep 2015 |
368 Cashel Street, Linwood, Christchurch, 8011 | Shareregister & other (Address For Share Register) & other (Address for Records) & records | 27 Apr 2016 |
P O Box 22-292, Christchurch, Christchurch, 8140 | Postal | 23 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Peter David Midgley
Kaiapoi, North Canterbury, 7630
Address used since 27 Apr 2016 |
Director | 01 Aug 1991 - current |
Gail Wilmae Midgley
Christchurch,
Address used since 01 Aug 1991 |
Director | 01 Aug 1991 - 30 May 1995 |
Type | Used since | |
---|---|---|
P O Box 22-292, Christchurch, Christchurch, 8140 | Postal | 23 Apr 2020 |
368 Cashel Street, Linwood, Christchurch, 8011 | Office & delivery | 23 Apr 2020 |
368 Cashel Street , Linwood , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
24 Opawa Road, Waltham, Christchurch, 8023 | Physical | 14 Feb 2013 - 03 Sep 2015 |
24 Opawa Road, Waltham, Christchurch, 8023 | Registered | 13 Feb 2013 - 03 Sep 2015 |
15 Horatio Street, Christchurch | Registered | 02 Oct 2005 - 13 Feb 2013 |
15 Horatio Steet, Christchurch | Physical | 02 Oct 2005 - 14 Feb 2013 |
336 Cashel St, Christchurch | Physical | 02 Aug 2004 - 02 Oct 2005 |
336 Cashel St, Christchurch | Registered | 21 Jul 2003 - 02 Oct 2005 |
572 Wairakei Road, Christchurch | Registered | 20 Jul 2001 - 21 Jul 2003 |
55 Grove Road, Christchurch | Physical | 20 Jul 2001 - 02 Aug 2004 |
572 Wairakei Road, Christchurch | Physical | 20 Jul 2001 - 20 Jul 2001 |
27 Lichfield Street, Christchurch | Registered | 03 Mar 1995 - 20 Jul 2001 |
155 Montreal St, Christchurch | Registered | 26 Oct 1993 - 03 Mar 1995 |
Shareholder Name | Address | Period |
---|---|---|
Midgley, Gail Wilmae Individual |
The Pines Beach The Pines Beach 7630 |
11 Feb 1976 - current |
Shareholder Name | Address | Period |
---|---|---|
Midgley, Peter David Individual |
The Pines Beach The Pines Beach 7630 |
11 Feb 1976 - current |
Lease Direct Limited 368 Cashel Street |
|
Skiers Express Limited 368 Cashel Street |
|
Migrant And Ethnic Community Support Trust 2/345 Cashel St |
|
Canterbury Voice Release International Limited 24a Essex Street |
|
South Island Component Centre 2006 Limited Unit 1, 24 Essex Street |
|
The Sauce Kitchen Limited 24c Essex Street |