Montevue Enterprises Limited was started on 05 Jul 2011 and issued an NZBN of 9429031060806. The registered LTD company has been supervised by 4 directors: Robert Lawrence Legg - an active director whose contract started on 05 Jul 2011,
Neville Raymond Legg - an inactive director whose contract started on 05 Jul 2011 and was terminated on 14 Jul 2021,
Jacqueline Anne Legg - an inactive director whose contract started on 05 Jul 2011 and was terminated on 14 Jul 2021,
Nessa Helena Legg - an inactive director whose contract started on 05 Jul 2011 and was terminated on 12 Jul 2021.
As stated in our information (last updated on 08 Apr 2024), this company uses 1 address: 101 Don Street, Invercargill, Invercargill, 9810 (type: physical, registered).
Up to 30 May 2014, Montevue Enterprises Limited had been using 5 Nith Street, Invercargill, Invercargill as their registered address.
A total of 100 shares are allotted to 3 groups (6 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Breach, Jonathon James (an individual) located at Rd 2, Otautau postcode 9682,
Legg, Nessa Helena (an individual) located at Rd 2, Otautau postcode 9682,
Legg, Robert Lawrence (a director) located at Rd 2, Otautau postcode 9682.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Legg, Robert Lawrence - located at Rd 2, Otautau.
The next share allotment (1 share, 1%) belongs to 2 entities, namely:
Legg, Nessa Helena, located at Rd 2, Otautau (an individual),
Nessa Legg, located at Rd 2, Otautau (a director). Montevue Enterprises Limited is categorised as "Deer breeding, farming" (business classification A018010).
Previous address
Address: 5 Nith Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 05 Jul 2011 to 30 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Breach, Jonathon James |
Rd 2 Otautau 9682 New Zealand |
16 Feb 2021 - |
Individual | Legg, Nessa Helena |
Rd 2 Otautau 9682 New Zealand |
05 Jul 2011 - |
Director | Legg, Robert Lawrence |
Rd 2 Otautau 9682 New Zealand |
05 Jul 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Legg, Robert Lawrence |
Rd 2 Otautau 9682 New Zealand |
05 Jul 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Legg, Nessa Helena |
Rd 2 Otautau 9682 New Zealand |
05 Jul 2011 - |
Director | Nessa Helena Legg |
Rd 2 Otautau 9682 New Zealand |
05 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Legg, Jacqueline Anne |
Rd 2 Otautau 9682 New Zealand |
05 Jul 2011 - 13 Jul 2021 |
Individual | Legg, Neville Raymond |
Rd 2 Otautau 9682 New Zealand |
05 Jul 2011 - 13 Jul 2021 |
Robert Lawrence Legg - Director
Appointment date: 05 Jul 2011
Address: Rd 2, Otautau, 9682 New Zealand
Address used since 05 Jul 2011
Neville Raymond Legg - Director (Inactive)
Appointment date: 05 Jul 2011
Termination date: 14 Jul 2021
Address: Rd 2, Otautau, 9682 New Zealand
Address used since 05 Jul 2011
Jacqueline Anne Legg - Director (Inactive)
Appointment date: 05 Jul 2011
Termination date: 14 Jul 2021
Address: Rd 2, Otautau, 9682 New Zealand
Address used since 05 Jul 2011
Nessa Helena Legg - Director (Inactive)
Appointment date: 05 Jul 2011
Termination date: 12 Jul 2021
Address: Rd 2, Otautau, 9682 New Zealand
Address used since 05 Jul 2011
Titipua Management Company Limited
101 Don Street
Southern Access Solutions Limited
101 Don Street
Jkp Holdings (2013) Limited
101 Don Street
Windsor Motors And Tyres Limited
101 Don Street
Otago Mining Limited
101 Don Street
Horizon Flowers Nz Limited
101 Don Street
Black Forest Park Limited
102 Clyde Street
C.j. & S.h. Vergeer Family Farm Limited
221 Great North Road
Carran Farms Limited
101 Don Street
Nelson Farming Company Limited
Level 1
Saunders Deer Company Limited
101 Don Street
Shane O'neill Farming Limited
69 Tarbert Street