Messervy Holdings Limited was started on 24 Mar 1975 and issued a number of 9429031843416. The registered LTD company has been managed by 2 directors: Murray Charles Messervy - an active director whose contract began on 30 Nov 1991,
Ellie Veronica Messervy - an inactive director whose contract began on 30 Nov 1991 and was terminated on 26 May 2022.
As stated in our database (last updated on 07 Apr 2024), this company uses 1 address: 5 Amberley Beach Road, Amberley, 7410 (types include: registered, physical).
Up to 04 Jul 2022, Messervy Holdings Limited had been using 5 Amberley Beach Road, Amberley as their physical address.
BizDb found previous aliases used by this company: from 24 Mar 1975 to 19 Nov 2019 they were named Greta Valley Garage Limited.
A total of 5000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 5000 shares are held by 1 entity, namely:
Messervy, Murray Charles (an individual) located at Pegasus, Pegasus postcode 7612.
Previous addresses
Address: 5 Amberley Beach Road, Amberley, 7410 New Zealand
Physical & registered address used from 24 Jan 2018 to 04 Jul 2022
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 01 Jun 2016 to 24 Jan 2018
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 13 May 2015 to 01 Jun 2016
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 May 2013 to 13 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical & registered address used from 18 May 2006 to 13 May 2013
Address: Sparks Erskine, Level 2, 116 Riccarton Road, Christchurch
Registered & physical address used from 24 May 2002 to 18 May 2006
Address: Sparks Erskine, 1 Rimu Street, Christchurch
Physical address used from 22 May 1997 to 24 May 2002
Address: 1 Rimu St, Christchurch
Registered address used from 31 Jan 1992 to 24 May 2002
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Messervy, Murray Charles |
Pegasus Pegasus 7612 New Zealand |
24 Mar 1975 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Messerevy, Ellie Veronica |
Rd 1 Greta Valley 7387 New Zealand |
24 Mar 1975 - 26 May 2022 |
Individual | Messerevy, Ellie Veronica |
Rd 1 Greta Valley 7387 New Zealand |
24 Mar 1975 - 26 May 2022 |
Murray Charles Messervy - Director
Appointment date: 30 Nov 1991
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 20 Sep 2023
Address: Rd 1, Greta Valley, 7387 New Zealand
Address used since 25 May 2010
Ellie Veronica Messervy - Director (Inactive)
Appointment date: 30 Nov 1991
Termination date: 26 May 2022
Address: Rd 1, Greta Valley, 7387 New Zealand
Address used since 25 May 2010
Jollermore Limited
5 Amberley Beach Road
Abbott Rural Ag Limited
5 Amberley Beach Road
Denham Green Trustee Limited
5 Amberley Beach Road
Handicover Limited
5 Amberley Beach Road
Ripresa Limited
5 Amberley Beach Road
Gumgo Trustees Limited
127 Carters Road