General information

George Hyland Properties Limited

Type: NZ Limited Company (Ltd)
9429041898352
New Zealand Business Number
5776207
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
117727661
GST Number
L671230 - Investment - Commercial Property
Industry classification codes with description

George Hyland Properties Limited (issued an NZBN of 9429041898352) was started on 01 Sep 2015. 5 addresess are in use by the company: Po Box 311, Dunedin, Dunedin, 9054 (type: postal, office). 1000000 shares are allotted to 10 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 250000 shares (25% of shares), namely:
Burgess-Moyle, Carolyn Stacey (a director) located at Fendalton, Christchurch postcode 8041. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (10 shares); it includes
Darling, John Alexander Lincoln (an individual) - located at North East Valley, Dunedin. Moving on to the third group of shareholders, share allocation (10 shares, 0%) belongs to 1 entity, namely:
Pedersen, Steven Graeme, located at Fendalton, Christchurch (an individual). "Investment - commercial property" (business classification L671230) is the classification the ABS issued to George Hyland Properties Limited. The Businesscheck information was last updated on 12 Mar 2024.

Current address Type Used since
67 Princes Street, Dunedin Central, Dunedin, 9016 Physical & service & registered 01 Sep 2015
Po Box 311, Dunedin, Dunedin, 9054 Postal 15 Jul 2019
27 North Road, North East Valley, Dunedin, 9010 Office & delivery 15 Jul 2019
Contact info
64 3 4731721
Phone (Phone)
chris@darlingrealty.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Carolyn Stacey Burgess-moyle
Fendalton, Christchurch, 8041
Address used since 01 Sep 2015
Director 01 Sep 2015 - current
Christina Anne Murphy
Belleknowes, Dunedin, 9011
Address used since 05 Jul 2022
North East Valley, Dunedin, 9010
Address used since 01 Sep 2015
Director 01 Sep 2015 - current
Addresses
Principal place of activity
27 North Road , North East Valley , Dunedin , 9010
Financial Data
Financial info
1000000
Total number of Shares
July
Annual return filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250000
Shareholder Name Address Period
Burgess-moyle, Carolyn Stacey
Director
Fendalton
Christchurch
8041
01 Sep 2015 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Darling, John Alexander Lincoln
Individual
North East Valley
Dunedin
9010
01 Sep 2015 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Pedersen, Steven Graeme
Individual
Fendalton
Christchurch
8041
01 Sep 2015 - current
Shares Allocation #4 Number of Shares: 499980
Shareholder Name Address Period
Rodgers Trustees Limited
Shareholder NZBN: 9429037462642
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
01 Sep 2015 - current
Darling, John Alexander Lincoln
Individual
North East Valley
Dunedin
9010
01 Sep 2015 - current
Murphy, Christina Anne
Director
North East Valley
Dunedin
9010
01 Sep 2015 - current
Shares Allocation #5 Number of Shares: 249990
Shareholder Name Address Period
Cambridge Trustees Limited
Shareholder NZBN: 9429037730239
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
01 Sep 2015 - current
Burgess-moyle, Carolyn Stacey
Director
Fendalton
Christchurch
8041
01 Sep 2015 - current
Pedersen, Steven Graeme
Individual
Fendalton
Christchurch
8041
01 Sep 2015 - current
Shares Allocation #6 Number of Shares: 10
Shareholder Name Address Period
Murphy, Christina Anne
Director
North East Valley
Dunedin
9010
01 Sep 2015 - current
Location
Companies nearby
Similar companies
Bdmp Enterprises Limited
Level 13, Otago House
Little Quail Limited
Level 13, Otago House
Celica Properties Limited
Level 13, Otago House
Rk Futures Limited
462 Moray Place
Peran Anatasi Corporation Limited
399 Moray Place
Marca Investments Limited
79 Lower Stuart Street