Mt Lyford Village Management Limited, a registered company, was registered on 26 Mar 2001. 9429036958597 is the NZ business number it was issued. The company has been managed by 46 directors: Hamish Douglas Hugh Simpson - an active director whose contract started on 03 Jun 2018,
Robyn Rosemary Powell - an active director whose contract started on 03 Jun 2018,
Paul Andrew Lambert - an active director whose contract started on 04 Jul 2020,
Timothy James Scarlett Simpson - an active director whose contract started on 05 Jul 2021,
Claudine Maria Petra Barnes - an active director whose contract started on 28 Apr 2022.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: Level 2, 504 Wairakei Road, Burnside, Christchurch, 8053 (types include: physical, service).
Mt Lyford Village Management Limited had been using 10 Mt Lyford Avenue, Rd 1, Waiau as their physical address up until 16 Aug 2021.
A total of 64 shares are allotted to 84 shareholders (56 groups). The first group is comprised of 1 share (1.56 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 1 share (1.56 per cent). Lastly we have the third share allotment (1 share 1.56 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 2, 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & service address used from 16 Aug 2021
Principal place of activity
Level 2, 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 10 Mt Lyford Avenue, Rd 1, Waiau, 7395 New Zealand
Physical address used from 13 Oct 2016 to 16 Aug 2021
Address #2: 6e Pope Street, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 23 Aug 2016 to 13 Oct 2016
Address #3: 1/145 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 18 May 2016 to 23 Aug 2016
Address #4: 1st Floor, 47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 29 Jul 2013 to 18 May 2016
Address #5: 1st Floor, 47 Mandeville Street,, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 29 Jul 2013 to 18 May 2016
Address #6: C/-rodgers & Co Limited, 1st Floor, 47 Mandeville Street, Christchurch New Zealand
Registered address used from 19 Jun 2008 to 29 Jul 2013
Address #7: C/-rodgers & Co Limited, 1st Floor, 47 Mandeville Street, Christchurch New Zealand
Physical address used from 19 Jun 2008 to 29 Jul 2013
Address #8: C/o Cameron & Co (m O'regan), Landsborough House, 287 Durham Street, Christchurch
Registered & physical address used from 26 Mar 2001 to 19 Jun 2008
Basic Financial info
Total number of Shares: 64
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Guy, Uri |
Avonhead Christchurch 8042 New Zealand |
13 Jul 2023 - |
Individual | Guy, Anat |
Avonhead Christchurch 8042 New Zealand |
13 Jul 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dijkstra, Margriet |
Rd 1 Waiau 7395 New Zealand |
15 May 2023 - |
Individual | Hopkins, James Matthew Phelps |
Rd 1 Waiau 7395 New Zealand |
15 May 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wright, Matthew Dean |
Waiau 7395 New Zealand |
31 May 2023 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Smith, David Hilton |
Addington Christchurch 8024 New Zealand |
17 Mar 2021 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Darvill, Anita Diane |
Mount Pleasant Christchurch 8081 New Zealand |
24 Feb 2021 - |
Individual | Darvill, Mark Graham |
Mount Pleasant Christchurch 8081 New Zealand |
24 Feb 2021 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Blair, Jamie Francis |
Rd 1 Waiau 7395 New Zealand |
15 Feb 2021 - |
Shares Allocation #7 Number of Shares: 2 | |||
Individual | Thomas, Graeme |
Mt Lyford Village Rd1 Waiau 7395 New Zealand |
28 Aug 2022 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Snowling, Kenneth |
Rd 1 Waiau 7395 New Zealand |
15 Jun 2020 - |
Individual | Botica, Joanne |
Rd 1 Waiau 7395 New Zealand |
15 Jun 2020 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Simpson, Timothy James Scarlett |
Rd 1 Kaikoura 7371 New Zealand |
28 Aug 2017 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Sheppard, Hamish Charles |
Rd 6 West Eyreton 7476 New Zealand |
13 Sep 2022 - |
Individual | Sheppard, Rachel Mary |
Rd 6 West Eyreton 7476 New Zealand |
13 Sep 2022 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Henwood, Stacy Andrew |
Parklands Christchurch 8083 New Zealand |
16 Oct 2022 - |
Individual | Shorney, Lisa |
Parklands Christchurch 8083 New Zealand |
16 Oct 2022 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Melton, Iain Craig |
Hillsborough Christchurch 8022 New Zealand |
13 Aug 2022 - |
Individual | Mccormick, Penelope Jane |
Hillsborough Christchurch 8022 New Zealand |
13 Aug 2022 - |
Shares Allocation #13 Number of Shares: 2 | |||
Individual | Lambert, Vikki Raewyn |
Rolleston Rolleston 7614 New Zealand |
30 Aug 2018 - |
Individual | Lambert, Paul Andrew |
Rolleston Rolleston 7614 New Zealand |
30 Aug 2018 - |
Shares Allocation #14 Number of Shares: 2 | |||
Individual | Sherriff, Robert James Herbert |
Rd 1 Waiau 7395 New Zealand |
06 Jun 2017 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Kerr, Louise Barbara |
Kaiapoi Kaiapoi 7630 New Zealand |
10 Feb 2017 - |
Shares Allocation #16 Number of Shares: 1 | |||
Individual | Simpson, Hamish Douglas Hugh |
Rd 1 Kaikoura 7371 New Zealand |
10 Dec 2015 - |
Individual | Simpson, Caroline Jane |
Rd 1 Kaikoura 7371 New Zealand |
10 Dec 2015 - |
Shares Allocation #17 Number of Shares: 1 | |||
Individual | Hansen, Kelly Maree |
New Brighton Christchurch 8061 New Zealand |
19 Aug 2015 - |
Individual | Abraham, Phillip Martin |
New Brighton Christchurch 8061 New Zealand |
19 Aug 2015 - |
Shares Allocation #18 Number of Shares: 1 | |||
Individual | Seith, Dianne |
Buderim Queensland 4556, Australia |
22 May 2008 - |
Shares Allocation #19 Number of Shares: 1 | |||
Individual | Rose, Christine |
Christchurch Central Christchurch 8013 New Zealand |
22 May 2008 - |
Shares Allocation #20 Number of Shares: 1 | |||
Individual | Holmes, Peter |
Rd 1 Waiau 7395 New Zealand |
22 May 2008 - |
Shares Allocation #21 Number of Shares: 1 | |||
Individual | Gibbons, Brian Walter |
Hillmorton Christchurch 8025 New Zealand |
05 Jun 2018 - |
Shares Allocation #22 Number of Shares: 1 | |||
Individual | Johnson, Jennifer Ann |
Rangiora Rangiora 7400 New Zealand |
14 Oct 2019 - |
Individual | Brophy, Simon Patrick |
Rangiora Rangiora 7400 New Zealand |
14 Oct 2019 - |
Shares Allocation #23 Number of Shares: 1 | |||
Individual | Spence, Simon |
Bromley Christchurch 8062 New Zealand |
26 Mar 2001 - |
Shares Allocation #24 Number of Shares: 1 | |||
Individual | Conway, Rachel Suzanne |
St Albans Christchurch 8014 New Zealand |
01 Mar 2022 - |
Shares Allocation #25 Number of Shares: 1 | |||
Other (Other) | Hurunui District Council |
Christchurch |
22 May 2008 - |
Shares Allocation #26 Number of Shares: 2 | |||
Individual | Dale, Steve |
Rd 1 Waiau 7395 New Zealand |
14 Jun 2021 - |
Individual | Dale, Kylie |
Rd 1 Waiau 7395 New Zealand |
14 Jun 2021 - |
Shares Allocation #27 Number of Shares: 1 | |||
Individual | Davis, Andrea |
Sumner Christchurch 8081 New Zealand |
08 Sep 2021 - |
Shares Allocation #28 Number of Shares: 1 | |||
Individual | Mallett, David |
Spreydon Christchurch 8024 New Zealand |
21 Sep 2021 - |
Individual | Mallett, Julia |
Spreydon Christchurch 8024 New Zealand |
21 Sep 2021 - |
Shares Allocation #29 Number of Shares: 1 | |||
Individual | Styles, Stephanie |
Rangiora Rangiora 7400 New Zealand |
08 Aug 2021 - |
Individual | Styles, John |
Rangiora Rangiora 7400 New Zealand |
08 Aug 2021 - |
Shares Allocation #30 Number of Shares: 1 | |||
Individual | Beach, Suzanne |
Rd 1 Diamond Harbour 8971 New Zealand |
22 Jun 2021 - |
Individual | Beach, Robert James |
Rd 1 Diamond Harbour 8971 New Zealand |
22 Jun 2021 - |
Shares Allocation #31 Number of Shares: 1 | |||
Individual | Cleland, Fiona Joy |
Rd 9 Pukehina 3189 New Zealand |
17 May 2021 - |
Shares Allocation #32 Number of Shares: 1 | |||
Individual | Field, Vivian Mary |
Springston Springston 7616 New Zealand |
26 Mar 2001 - |
Individual | Field, Michael |
Springston Springston 7616 New Zealand |
08 Aug 2021 - |
Shares Allocation #33 Number of Shares: 1 | |||
Individual | Freeman, Martin |
Northwood Christchurch 8051 New Zealand |
26 Mar 2001 - |
Individual | Freeman, Paula |
Northwood Christchurch 8051 New Zealand |
08 Aug 2021 - |
Shares Allocation #34 Number of Shares: 1 | |||
Individual | Powell, Robyn |
Rd 1 Waiau 7395 New Zealand |
22 Jul 2021 - |
Individual | Powell, Michael |
Rd 1 Waiau 7395 New Zealand |
26 Mar 2001 - |
Shares Allocation #35 Number of Shares: 1 | |||
Individual | Jones, Yoriko |
Parklands Christchurch 8083 New Zealand |
15 Jun 2021 - |
Individual | Jones, Shane |
Parklands Christchurch 8083 New Zealand |
15 Jun 2021 - |
Shares Allocation #36 Number of Shares: 1 | |||
Individual | Cook, Deborah |
Fendalton Christchurch 8041 New Zealand |
14 Jun 2021 - |
Individual | Cook, Trevor |
Fendalton Christchurch 8041 New Zealand |
14 Jun 2021 - |
Shares Allocation #37 Number of Shares: 1 | |||
Individual | Chambers, Beverley |
Kaikoura Kaikoura 7300 New Zealand |
14 Jun 2021 - |
Individual | Chambers, Graeme |
Kaikoura Kaikoura 7300 New Zealand |
14 Jun 2021 - |
Shares Allocation #38 Number of Shares: 1 | |||
Individual | Wilkinson, Teigem |
New Farm, Queensland QLD4005 Australia |
30 Apr 2021 - |
Individual | Wilkinson, Andrew |
New Farm, Queensland QLD4005 Australia |
30 Apr 2021 - |
Shares Allocation #39 Number of Shares: 1 | |||
Individual | Van Opzeeland, Johannes | 23 Apr 2021 - | |
Individual | Sier, Monique | 23 Apr 2021 - | |
Shares Allocation #40 Number of Shares: 1 | |||
Individual | Schepers, Josephus Johanes Barischka |
Rd 1 Waiau 7395 New Zealand |
22 May 2008 - |
Individual | Cooper, Cheryl Diane |
Rd 1 Waiau 7395 New Zealand |
17 Apr 2021 - |
Shares Allocation #41 Number of Shares: 1 | |||
Individual | Hadwen, Geoffrey Robert |
Rockhampton Queensland Australia |
08 May 2020 - |
Individual | Hadwen, Pam Lynette |
Rockhampton Queensland Australia |
08 May 2020 - |
Shares Allocation #42 Number of Shares: 1 | |||
Individual | Whitcombe, Lance |
Greerton Tauranga 3112 New Zealand |
28 Aug 2018 - |
Shares Allocation #43 Number of Shares: 1 | |||
Individual | Family Trust, James Maher |
Meadowbank Auckland 1072 New Zealand |
16 Sep 2015 - |
Shares Allocation #44 Number of Shares: 1 | |||
Individual | Dixon, Catherine |
Rd 1 Waiau 7395 New Zealand |
30 Aug 2018 - |
Individual | Summersby, Peter |
Rd 1 Waiau 7395 New Zealand |
30 Aug 2018 - |
Shares Allocation #45 Number of Shares: 2 | |||
Individual | Barnes, Claudine |
Rd 1 Waiau 7395 New Zealand |
24 Jul 2006 - |
Individual | Barnes, Ross Norman |
Rd 1 Waiau 7395 New Zealand |
26 Mar 2001 - |
Shares Allocation #46 Number of Shares: 1 | |||
Individual | Dean, Warwick James Henry |
Rangiora Rangiora 7400 New Zealand |
29 Apr 2013 - |
Shares Allocation #47 Number of Shares: 1 | |||
Individual | Gleeson, Victor |
Rd 1 Waiau 7395 New Zealand |
17 Jun 2021 - |
Shares Allocation #48 Number of Shares: 1 | |||
Individual | Morrison, Noel |
Cashmere Christchurch 8022 New Zealand |
22 May 2008 - |
Shares Allocation #49 Number of Shares: 1 | |||
Individual | Priest, Peter |
Belair South Australia 5052 Australia |
22 May 2008 - |
Shares Allocation #50 Number of Shares: 1 | |||
Individual | Wikberg, Karin |
Mount Albert Auckland 1025 New Zealand |
22 May 2008 - |
Shares Allocation #51 Number of Shares: 1 | |||
Individual | D. Smith, A.r. Smith Trust |
Rd 1 Hawarden 7385 New Zealand |
29 Apr 2013 - |
Shares Allocation #52 Number of Shares: 1 | |||
Individual | Dombroski, Gerard Paul |
Newtown Wellington 6021 New Zealand |
20 May 2019 - |
Shares Allocation #53 Number of Shares: 1 | |||
Individual | Meder, Jane |
Waiau 7395 New Zealand |
22 May 2008 - |
Shares Allocation #54 Number of Shares: 1 | |||
Individual | Dodson, Kathleen Joan |
Rd 1 Seddon 7285 New Zealand |
22 May 2008 - |
Individual | Watson, Michael Edwin |
Rd 1 Seddon 7285 New Zealand |
22 May 2008 - |
Shares Allocation #55 Number of Shares: 1 | |||
Individual | Smith, Mark |
Mairehau Christchurch 8052 New Zealand |
05 May 2020 - |
Shares Allocation #56 Number of Shares: 4 | |||
Individual | Zee, Mark |
Waiau 7395 New Zealand |
04 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baker, Gregory |
Rd 1 Waiau 7395 New Zealand |
08 Aug 2021 - 08 Sep 2021 |
Individual | Baker, Glenda And Gregory |
Rd 1 Waiau 7395 New Zealand |
26 Mar 2001 - 08 Aug 2021 |
Individual | Frost, Garry And Jean Frost Family Trust |
Cashmere Christchurch 8022 New Zealand |
24 Jul 2006 - 05 Jun 2018 |
Individual | Spanton, Sarah Caroline |
Rd 2 Rangiora 7472 New Zealand |
10 Feb 2017 - 11 May 2018 |
Individual | Gregory, John Anthony |
Parklands Christchurch 8083 New Zealand |
24 Jul 2006 - 28 Jul 2015 |
Individual | Steele, Adrienne And Anthony |
Mt Lyford Village Rd1 Waiau 7395 New Zealand |
22 May 2008 - 14 Jun 2021 |
Individual | Baker, Gregory |
Rd 1 Waiau 7395 New Zealand |
26 Mar 2001 - 29 Apr 2013 |
Individual | Jefferis, Rachel |
Rd 1 Amberley 7481 New Zealand |
12 Feb 2021 - 05 Dec 2022 |
Individual | Logeman, Walter |
Rd 1 Waiau 7395 New Zealand |
26 Mar 2001 - 13 Aug 2022 |
Individual | Grant, Neil Lindsay |
Rd 1 Waiau 7395 New Zealand |
29 Apr 2013 - 28 Oct 2020 |
Individual | Turnbull, Peter And Susan |
Mt Lyford Village Rd1 Waiau 7395 New Zealand |
25 Jun 2015 - 03 Oct 2019 |
Individual | Hayward, Andrew And Valerie |
Addington Christchurch 8024 New Zealand |
22 May 2008 - 19 Feb 2016 |
Individual | Kennedy, Miles |
Christchurch |
26 Mar 2001 - 29 Apr 2013 |
Individual | Campell, Monica Ruth |
Christchurch New Zealand |
22 May 2008 - 29 Apr 2013 |
Individual | Abell And Hudson, Andrew And Irene |
University Of Adelaide Adelaide 5005 Australia |
22 May 2008 - 28 Jul 2015 |
Individual | Mcintosh, Mary |
Waiau |
26 Mar 2001 - 29 Apr 2013 |
Individual | Zieltjes, Samantha |
Rd 1 Waiau 7395 New Zealand |
29 May 2020 - 13 Jul 2023 |
Individual | Hudson, Irene |
University Of Adelaide Australia |
22 May 2008 - 29 Apr 2013 |
Individual | Fear, Heather |
Christchurch |
26 Mar 2001 - 29 Apr 2013 |
Individual | Cook, Trevor |
Christchurch New Zealand |
22 May 2008 - 29 Apr 2013 |
Individual | Campbell, Max William |
Christchurch New Zealand |
22 May 2008 - 29 Apr 2013 |
Individual | Jefferis, Brendan |
Rd 1 Amberley 7481 New Zealand |
12 Feb 2021 - 05 Dec 2022 |
Individual | Iain Melton And Penny Mccormick, Melton Mccormick Family Trust |
Hillsborough Christchurch 8022 New Zealand |
22 Aug 2014 - 13 Aug 2022 |
Individual | Francis, Helena |
Fendalton Christchurch 8014 New Zealand |
22 May 2008 - 13 Apr 2019 |
Individual | Mcinness And Harris, Susan And David |
Rd1 Kaikoura 7371 New Zealand |
22 May 2008 - 09 Aug 2018 |
Individual | Kennedy, Betsy And Miles |
Cracroft Christchurch 8025 New Zealand |
26 Mar 2001 - 16 Feb 2018 |
Entity | Sun's Up Limited Shareholder NZBN: 9429039173614 Company Number: 485350 |
13 Jun 2007 - 19 Jun 2007 | |
Individual | Withers, Murray |
Christchurch |
26 Mar 2001 - 19 Jun 2007 |
Individual | Styles, John And Stephanie |
Rangiora 7400 New Zealand |
13 Jun 2007 - 08 Aug 2021 |
Individual | Blunden, Neil |
Rd 1 Waiau 7395 New Zealand |
26 Mar 2001 - 22 Jul 2021 |
Individual | Asher-simpson, Jillian Lee |
Port Chalmers Port Chalmers 9023 New Zealand |
15 Mar 2017 - 22 Jul 2021 |
Individual | Cook, Deborah And Trevor |
Christchurch 8041 New Zealand |
22 May 2008 - 14 Jun 2021 |
Entity | Viceregal Holdings Limited Shareholder NZBN: 9429038759222 Company Number: 612913 |
22 May 2008 - 07 Jun 2016 | |
Individual | Sutton, Annemieke |
Rd 1 Waiau 7395 New Zealand |
29 Apr 2013 - 07 May 2014 |
Individual | Brugman, Aad |
Morganville New Zealand |
22 May 2008 - 29 Apr 2013 |
Individual | Ward, Linsey |
Mt Lyford |
26 Mar 2001 - 19 Jun 2007 |
Individual | Steele, Adrienne |
Waiau 7395 New Zealand |
14 Jun 2021 - 08 Aug 2021 |
Individual | Baker, Glenda And Gregory |
Rd 1 Waiau 7395 New Zealand |
26 Mar 2001 - 08 Aug 2021 |
Individual | Jones, Shane And Yoriko |
Parklands Christchurch 8083 New Zealand |
02 Sep 2014 - 15 Jun 2021 |
Individual | Nicholls, Jay Bradley |
Sandgate Queensland 4017 Australia |
08 May 2020 - 04 Feb 2021 |
Individual | Family Trust, Strijbis |
Broomfield Christchurch 8042 New Zealand |
16 Sep 2015 - 18 Nov 2019 |
Individual | Bowden, Peter |
Nelson South Nelson 7010 New Zealand |
22 May 2008 - 16 Aug 2018 |
Entity | Dave Limited Shareholder NZBN: 9429035753452 Company Number: 1406067 |
22 May 2008 - 29 Apr 2013 | |
Individual | Dixon, John Irvine |
Rd 1 Waiau 7395 New Zealand |
26 Mar 2001 - 07 Sep 2016 |
Individual | Wood, Gay |
Rd 1 Waiau 7395 New Zealand |
29 Apr 2013 - 19 Aug 2015 |
Individual | Parr, Stephen |
Christchurch |
26 Mar 2001 - 29 Apr 2013 |
Individual | Henderson, Michael James |
Devonport Auckland |
26 Mar 2001 - 19 Jun 2007 |
Entity | New Zealand Log Homes Limited Shareholder NZBN: 9429038883897 Company Number: 577407 |
Tauranga. |
24 Jul 2006 - 22 Jul 2021 |
Individual | Kriz, Michael |
Mangawhai 0541 New Zealand |
26 Mar 2001 - 18 Jan 2017 |
Individual | Brown, Colin And Karen |
Rd 1 Waiau 7395 New Zealand |
17 Sep 2013 - 13 Apr 2019 |
Individual | Tapley, Kate |
Rd 1 Waiau 7395 New Zealand |
26 Mar 2001 - 13 Aug 2022 |
Individual | Mcintosh, Donald |
Rd 1 Waiau 7395 New Zealand |
26 Mar 2001 - 13 Aug 2022 |
Individual | Dale, Steve |
Christchurch New Zealand |
22 May 2008 - 29 Apr 2013 |
Individual | Steele, Anthony Douglas |
Christchurch New Zealand |
22 May 2008 - 29 Apr 2013 |
Individual | Chambers, Graeme And Beverley |
Kaikoura 7300 New Zealand |
26 Mar 2001 - 14 Jun 2021 |
Individual | Turnbull, Susan |
Rd1 Waiau 7395 New Zealand |
03 Oct 2019 - 04 Feb 2021 |
Individual | Phillips, Margaret Ann |
Shands Road Rd 6, Christchurch |
26 Mar 2001 - 19 Jun 2007 |
Individual | Rowland, Michael Edward |
Rd 1 Leithfield 7481 New Zealand |
07 Sep 2016 - 08 Sep 2021 |
Individual | Rowland, Kylie Helen |
Rd 1 Leithfield 7481 New Zealand |
07 Sep 2016 - 08 Sep 2021 |
Individual | Baker, Glenda |
Rd 1 Waiau 7395 New Zealand |
08 Aug 2021 - 08 Sep 2021 |
Individual | Stevens, Pauline |
Winton Winton 9720 New Zealand |
22 May 2008 - 17 Mar 2021 |
Individual | Jameson, James Leslie |
Rd 1 Waiau 7395 New Zealand |
09 Jul 2013 - 13 Dec 2017 |
Individual | Mcnulty, Douglas Raymond |
Christchurch |
26 Mar 2001 - 29 Apr 2013 |
Individual | Mitchell, Gary Thomas |
Ashley |
24 Jul 2006 - 19 Jun 2007 |
Individual | Steele, Anthony |
Waiau 7395 New Zealand |
14 Jun 2021 - 08 Aug 2021 |
Entity | New Zealand Log Homes Limited Shareholder NZBN: 9429038883897 Company Number: 577407 |
Tauranga. |
24 Jul 2006 - 22 Jul 2021 |
Individual | Asher, Dennis James |
Port Chalmers Port Chalmers 9023 New Zealand |
15 Mar 2017 - 22 Jul 2021 |
Individual | Rowse, Stephanie |
Rd 1 Waiau 7395 New Zealand |
05 Jun 2018 - 17 Jun 2021 |
Individual | Wells, Jonathan Philip |
Ottawa Ontario KIB 3C1 Canada |
29 Apr 2013 - 05 Mar 2020 |
Individual | Thompson, Mark |
Christchurch New Zealand |
22 May 2008 - 30 Aug 2015 |
Individual | Thomson, Wendy |
Christchurch |
26 Mar 2001 - 29 Apr 2013 |
Individual | Frost, Jean Mary |
Christchurch New Zealand |
24 Jul 2006 - 29 Apr 2013 |
Individual | Brophy, Cathrene |
Christchurch |
26 Mar 2001 - 29 Apr 2013 |
Individual | Chambers, Matthew |
Kaikora |
26 Mar 2001 - 19 Jun 2007 |
Individual | Dale, Kylie And Steve |
Rd 1 Waiau 7395 New Zealand |
22 May 2008 - 14 Jun 2021 |
Individual | Dale, Kylie And Steve |
Rd 1 Waiau 7395 New Zealand |
22 May 2008 - 14 Jun 2021 |
Individual | Richards, Bronwyn And Trevor | 22 May 2008 - 12 Feb 2021 | |
Entity | Dave Limited Shareholder NZBN: 9429035753452 Company Number: 1406067 |
22 May 2008 - 29 Apr 2013 | |
Entity | Mt Lyford Village Management Limited Shareholder NZBN: 9429036958597 Company Number: 1125785 |
29 Apr 2013 - 29 Apr 2013 | |
Individual | Nieman, James Dale |
Diamond Harbour Diamond Harbour 8972 New Zealand |
26 Mar 2001 - 25 Mar 2021 |
Individual | Luxford, Ginette |
Henderson Valley Auckland 0612 New Zealand |
22 May 2008 - 16 Mar 2021 |
Individual | Nicholls, Nicole Joanne |
Sandgate Queensland 4017 Australia |
08 May 2020 - 04 Feb 2021 |
Individual | Sanders, Graeme |
Mt Lyford New Zealand |
26 Mar 2001 - 29 Apr 2013 |
Individual | Nieman, Mary Cecille |
Diamond Harbour |
26 Mar 2001 - 29 Apr 2013 |
Individual | Field, Michael Alan |
Newlands Wellington |
26 Mar 2001 - 29 Apr 2013 |
Individual | Oakeshott, Steve |
Rd 1 Waiau 7395 New Zealand |
24 Jul 2006 - 21 Feb 2020 |
Individual | Brophy, Brock And Cathrene |
Rangiora Rangiora 7400 New Zealand |
26 Mar 2001 - 14 Oct 2019 |
Individual | Dinwiddle, Peter |
Avonhead Christchurch 8042 New Zealand |
26 Mar 2001 - 13 Apr 2019 |
Individual | Davies, Michael John |
Oxford Oxford 7430 New Zealand |
24 Jul 2006 - 11 May 2018 |
Individual | Bennett, Kevin And Janet |
Burnside Christchurch 8053 New Zealand |
29 Apr 2013 - 11 May 2018 |
Entity | Sun's Up Limited Shareholder NZBN: 9429039173614 Company Number: 485350 |
13 Jun 2007 - 19 Jun 2007 | |
Individual | Draper, Nicholas Hugh |
Parklands Christchurch 8083 New Zealand |
04 Jul 2016 - 10 Feb 2017 |
Individual | Thomas, Andrew Craig |
Cambridge Cambridge 3434 New Zealand |
29 Apr 2013 - 27 Jan 2016 |
Entity | A R Smith Trustee Services Limited Shareholder NZBN: 9429036171774 Company Number: 1268737 |
22 May 2008 - 29 Apr 2013 | |
Individual | Styles, Stephanie Amanda |
Christchurch New Zealand |
13 Jun 2007 - 29 Apr 2013 |
Individual | Mcinnes, Susan |
Kaiapoi New Zealand |
22 May 2008 - 29 Apr 2013 |
Individual | Hayward, Valerie |
Leeston New Zealand |
22 May 2008 - 29 Apr 2013 |
Individual | Macdonald, Ann |
Rd 2 Blenheim |
26 Mar 2001 - 29 Apr 2013 |
Individual | Chambers, Graeme Herbert |
Kaikoura |
26 Mar 2001 - 29 Apr 2013 |
Individual | Boyd, Catherine Jean |
Christchurch New Zealand |
22 May 2008 - 29 Apr 2013 |
Individual | Phillips, Lloyd Martin |
Shands Road Rd 6 Christchurch |
26 Mar 2001 - 19 Jun 2007 |
Individual | Dinwiddle, Sandra |
Christchurch |
26 Mar 2001 - 19 Jun 2007 |
Individual | Rutherfurd, Michael |
Rd 2 Amberley 7482 New Zealand |
22 May 2008 - 05 Mar 2020 |
Individual | Smits, Casey |
Rd 1 Waiau 7395 New Zealand |
22 May 2008 - 05 May 2020 |
Individual | Brugman, Aad |
Opoho Dunedin |
26 Mar 2001 - 19 Jun 2007 |
Individual | Carryer, Tas |
Christchurch |
26 Mar 2001 - 19 Jun 2007 |
Individual | Gee, Andrew |
Christchurch |
26 Mar 2001 - 19 Jun 2007 |
Individual | East, Michael |
Christchurch |
26 Mar 2001 - 19 Jun 2007 |
Individual | Hay, Viktoria |
High Wycombe Buckinghamshire, England |
26 Mar 2001 - 19 Jun 2007 |
Individual | Hay, Jonathan |
High Wycombe Buckinghamshire, England |
26 Mar 2001 - 19 Jun 2007 |
Individual | Norris, Richard |
Ohoka New Zealand |
22 May 2008 - 29 Apr 2013 |
Individual | Paardekooper, Kaye |
York Bay Wellington |
26 Mar 2001 - 29 Apr 2013 |
Entity | A R Smith Trustee Services Limited Shareholder NZBN: 9429036171774 Company Number: 1268737 |
22 May 2008 - 29 Apr 2013 | |
Individual | Richards, Trevor |
Bridport, Dorset Dt65pz United Kingdom |
22 May 2008 - 29 Apr 2013 |
Individual | Seith, Fraser |
Buderim Queensland, Australia |
22 May 2008 - 13 Jun 2013 |
Individual | Tenhove, Anton |
Rd 7 Rangiora 7477 New Zealand |
22 May 2008 - 21 Feb 2020 |
Individual | Fear, Robin |
Christchurch |
26 Mar 2001 - 29 Apr 2013 |
Individual | Knill, Paul |
Northwood Christchurch New Zealand |
22 May 2008 - 29 Apr 2013 |
Individual | Knill, Katrina And Paul |
Northwood Christchurch 8051 New Zealand |
22 May 2008 - 07 May 2014 |
Individual | Shaw, Adrienne |
Rd 21 Geraldine 7991 New Zealand |
22 May 2008 - 22 Aug 2014 |
Entity | Viceregal Holdings Limited Shareholder NZBN: 9429038759222 Company Number: 612913 |
22 May 2008 - 07 Jun 2016 | |
Individual | Spanton, Christopher Michael |
Rd 2 Rangiora 7472 New Zealand |
10 Feb 2017 - 11 May 2018 |
Individual | Gleeson, Victor |
Rd 1 Waiau 7395 New Zealand |
24 Jul 2006 - 05 Jun 2018 |
Entity | Mt Lyford Village Management Limited Shareholder NZBN: 9429036958597 Company Number: 1125785 |
29 Apr 2013 - 29 Apr 2013 | |
Individual | Lagan, Bernard |
Christchurch |
26 Mar 2001 - 22 Aug 2014 |
Individual | Simpson, Douglas Fearnley Hugh |
Rd1 Waiau 7395 New Zealand |
26 Mar 2001 - 21 Feb 2020 |
Individual | Sanders, Anne And Graeme |
Avonhead Christchurch 8042 New Zealand |
26 Mar 2001 - 07 May 2014 |
Hamish Douglas Hugh Simpson - Director
Appointment date: 03 Jun 2018
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 03 Jun 2018
Robyn Rosemary Powell - Director
Appointment date: 03 Jun 2018
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 10 Aug 2020
Address: Waiau, 7395 New Zealand
Address used since 03 Jun 2018
Paul Andrew Lambert - Director
Appointment date: 04 Jul 2020
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 04 Jul 2020
Timothy James Scarlett Simpson - Director
Appointment date: 05 Jul 2021
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 05 Jul 2021
Claudine Maria Petra Barnes - Director
Appointment date: 28 Apr 2022
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 28 Apr 2022
James Matthew Phelps Hopkins - Director
Appointment date: 27 May 2023
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 27 May 2023
Josephus Joannes Barischka Schepers - Director (Inactive)
Appointment date: 07 Oct 2021
Termination date: 27 May 2023
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 07 Oct 2021
Mark Smith - Director (Inactive)
Appointment date: 04 Jul 2020
Termination date: 08 Oct 2021
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 10 Aug 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 04 Jul 2020
Jane Meder - Director (Inactive)
Appointment date: 03 Jun 2012
Termination date: 26 Jul 2021
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 03 Jun 2012
Brian Walter Gibbons - Director (Inactive)
Appointment date: 14 Jun 2018
Termination date: 18 Jul 2021
Address: Hillmorton, Christchurch, 8025 New Zealand
Address used since 14 Jun 2018
Kenneth John Snowling - Director (Inactive)
Appointment date: 04 Jul 2020
Termination date: 18 Jul 2021
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 04 Jul 2020
Phillip Martin Abraham - Director (Inactive)
Appointment date: 05 Jun 2016
Termination date: 04 Jul 2021
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 05 Jun 2016
Neil Blunden - Director (Inactive)
Appointment date: 04 Jun 2017
Termination date: 04 Jul 2021
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 04 Jun 2017
Robert James Herbert Sherriff - Director (Inactive)
Appointment date: 10 Jun 2017
Termination date: 04 Jul 2021
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 10 Jun 2017
Steve Oakeshott - Director (Inactive)
Appointment date: 05 Jun 2005
Termination date: 20 Oct 2019
Address: Rd 1 Waiau, 7395 New Zealand
Address used since 16 Aug 2018
Address: Mt Lyford Village, Rd 1 Waiau, 7395 New Zealand
Address used since 13 Jul 2012
Douglas Fearnley Hugh Simpson - Director (Inactive)
Appointment date: 02 Jun 2013
Termination date: 20 Oct 2019
Address: Rd1 Waiau, 7395 New Zealand
Address used since 02 Jun 2013
Peter Turnbull - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 13 Jun 2019
Address: Mt Lyford Village, Rd1 Waiau, 7395 New Zealand
Address used since 01 Jul 2015
Shane Neville Jones - Director (Inactive)
Appointment date: 04 Jun 2017
Termination date: 05 Jun 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 04 Jun 2017
Colin Brown - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 08 Mar 2017
Address: Mt Lyford Village, Rd1 Waiau, 7395 New Zealand
Address used since 01 Jul 2015
Christine Ann Rose - Director (Inactive)
Appointment date: 02 Jun 2013
Termination date: 18 Oct 2016
Address: Christchurch Central, 8013 New Zealand
Address used since 16 Aug 2016
Karen Brown - Director (Inactive)
Appointment date: 05 Aug 2015
Termination date: 10 Apr 2016
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 05 Aug 2015
George Michael Powell - Director (Inactive)
Appointment date: 12 Jun 2010
Termination date: 01 Feb 2016
Address: Mt Lyford Village, Rd 1 Waiau, 7395 New Zealand
Address used since 13 Jul 2012
James Leslie Jameson - Director (Inactive)
Appointment date: 22 Jul 2015
Termination date: 20 Dec 2015
Address: Mt Lyford Village, Rd1 Waiau, 7395 New Zealand
Address used since 22 Jul 2015
John Irvine Dixon - Director (Inactive)
Appointment date: 06 Jun 2006
Termination date: 28 Jul 2015
Address: Mt Lyford Village, Rd1 Waiau, 7395 New Zealand
Address used since 19 Jul 2013
Garry Frost - Director (Inactive)
Appointment date: 01 Jun 2008
Termination date: 31 May 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Jun 2008
Trevor Cook - Director (Inactive)
Appointment date: 03 Jun 2012
Termination date: 31 May 2015
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 03 Jun 2012
Michael John Davies - Director (Inactive)
Appointment date: 02 Jun 2013
Termination date: 16 Jul 2014
Address: Oxford, Oxford, 7430 New Zealand
Address used since 02 Jun 2013
Kevin Bennett - Director (Inactive)
Appointment date: 31 May 2009
Termination date: 27 Oct 2012
Address: Christchurch, 8053 New Zealand
Address used since 31 May 2009
Allan Sutton - Director (Inactive)
Appointment date: 05 Jun 2011
Termination date: 13 Jul 2012
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 05 Jun 2011
Josephus Joannes Barischka Boris Schepers - Director (Inactive)
Appointment date: 31 May 2009
Termination date: 05 Jun 2011
Address: Mt Lyford, Rd Waiau 7395, North Canterbury,
Address used since 31 May 2009
Luke Jeffery Paardekooper - Director (Inactive)
Appointment date: 12 Jun 2010
Termination date: 05 Jun 2011
Address: Mt Lyford Rd 1, Waiau, 7395 New Zealand
Address used since 12 Jun 2010
Claudine Barnes - Director (Inactive)
Appointment date: 02 Jun 2007
Termination date: 12 Jun 2010
Address: Mt Lyford, North Canterbury,
Address used since 02 Jun 2007
Donald Mcintosh - Director (Inactive)
Appointment date: 02 Jun 2007
Termination date: 31 May 2009
Address: Mt Lyford, North Canterbury,
Address used since 02 Jun 2007
John Styles - Director (Inactive)
Appointment date: 02 Jun 2007
Termination date: 31 May 2009
Address: Christchurch,
Address used since 02 Jun 2007
Roger Keith - Director (Inactive)
Appointment date: 05 Jun 2005
Termination date: 24 Oct 2007
Address: Mt Lyford, North Canterbury,
Address used since 05 Jun 2005
Martin John Freeman - Director (Inactive)
Appointment date: 08 Jul 2001
Termination date: 02 Jun 2007
Address: Kaiapoi, Canterbury,
Address used since 08 Jul 2001
Graeme Peter Sanders - Director (Inactive)
Appointment date: 04 Apr 2004
Termination date: 02 Jun 2007
Address: Christchurch,
Address used since 04 Apr 2004
Stephen Parr - Director (Inactive)
Appointment date: 22 May 2004
Termination date: 02 Jun 2007
Address: Christchurch,
Address used since 22 May 2004
Ross Norman Barnes - Director (Inactive)
Appointment date: 08 Jul 2001
Termination date: 04 Jun 2006
Address: Mount Lyford, North Canterbury,
Address used since 08 Jul 2001
Bruce Donald Mcintosh - Director (Inactive)
Appointment date: 31 May 2003
Termination date: 04 Jun 2006
Address: My Lyford, Waiau 8275,
Address used since 31 May 2003
George Michael Powell - Director (Inactive)
Appointment date: 08 Jul 2001
Termination date: 05 Jun 2005
Address: Mount Lyford, North Canterbury,
Address used since 08 Jul 2001
Robin Eric Fear - Director (Inactive)
Appointment date: 08 Jul 2001
Termination date: 05 Jun 2005
Address: Christchurch,
Address used since 08 Jul 2001
Andrew Gee - Director (Inactive)
Appointment date: 08 Jul 2001
Termination date: 01 May 2004
Address: Somerfield, Christchurch,
Address used since 08 Jul 2001
Catherine Anne Tapley - Director (Inactive)
Appointment date: 08 Jul 2001
Termination date: 04 Apr 2004
Address: Mount Lyford Village, North Canterbury,
Address used since 08 Jul 2001
Patricia Gay Wood - Director (Inactive)
Appointment date: 08 Jul 2001
Termination date: 04 Apr 2004
Address: Christchurch,
Address used since 08 Jul 2001
Douglas Fearnley Hugh Simpson - Director (Inactive)
Appointment date: 26 Mar 2001
Termination date: 01 Jul 2002
Address: Rd Waiau, North Canterbury,
Address used since 26 Mar 2001
Brite It Consulting Limited
6e Pope Street
Hillcrest Heights Limited
6e Pope Street
Ferloc Investments Limited
6e Pope Street
Designer Concreting Nz Limited
6e Pope Street
Charlbury Holdings Limited
6e Pope Street
J D & V R Enterprises Limited
6e Pope Street