Mhc Properties Limited, a registered company, was started on 25 Jul 2016. 9429042466512 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. The company has been run by 10 directors: Peter Michael Gent - an active director whose contract started on 25 Jul 2016,
Elaine Ruth Harvey - an active director whose contract started on 25 Jul 2016,
Helen Patricia Holden - an active director whose contract started on 25 Jul 2016,
Taatske Rijken - an active director whose contract started on 25 Jul 2016,
John Byron - an active director whose contract started on 01 Apr 2019.
Updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: 169 Eglinton Road, Mornington, Dunedin, 9011 (category: delivery, postal).
Mhc Properties Limited had been using 139 Moray Place, Dunedin Central, Dunedin as their physical address up to 11 Jul 2018.
A total of 1633 shares are allocated to 10 shareholders (7 groups). The first group includes 233 shares (14.27%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 234 shares (14.33%). Finally there is the 3rd share allocation (233 shares 14.27%) made up of 2 entities.
Principal place of activity
169 Eglinton Road, Mornington, Dunedin, 9011 New Zealand
Previous address
Address #1: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 25 Jul 2016 to 11 Jul 2018
Basic Financial info
Total number of Shares: 1633
Annual return filing month: July
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 233 | |||
Individual | Poole, Ursula Bridget |
Saint Clair Dunedin 9012 New Zealand |
28 Feb 2023 - |
Shares Allocation #2 Number of Shares: 234 | |||
Entity (NZ Limited Company) | Downie Stewart Trustee 2016 Limited Shareholder NZBN: 9429042087724 |
Dunedin Central Dunedin 9016 New Zealand |
28 Mar 2022 - |
Individual | Gent, Elaine Margaret |
Belleknowes Dunedin 9011 New Zealand |
28 Mar 2022 - |
Other (Other) | Peter Michael Gent |
Belleknowes Dunedin 9011 New Zealand |
14 Feb 2022 - |
Shares Allocation #3 Number of Shares: 233 | |||
Individual | Mcdonald, Gordon Andrew James |
Kaikorai Dunedin 9010 New Zealand |
28 Mar 2022 - |
Director | Holden, Helen Patricia |
Kaikorai Dunedin 9010 New Zealand |
25 Jul 2016 - |
Shares Allocation #4 Number of Shares: 234 | |||
Director | Rijken, Taatske |
Belleknowes Dunedin 9011 New Zealand |
25 Jul 2016 - |
Shares Allocation #5 Number of Shares: 233 | |||
Individual | Byron, John |
Maia Dunedin 9022 New Zealand |
03 Apr 2019 - |
Shares Allocation #6 Number of Shares: 233 | |||
Individual | Whittaker, Samuel James |
Belleknowes Dunedin 9011 New Zealand |
02 Mar 2021 - |
Shares Allocation #7 Number of Shares: 233 | |||
Director | Harvey, Elaine Ruth |
Caversham Dunedin 9012 New Zealand |
25 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewis, Jennifer Susan |
Roslyn Dunedin 9010 New Zealand |
25 Jul 2016 - 03 Apr 2019 |
Individual | Bradfield, Charles Eric Noel |
Rd 2 Mosgiel 9092 New Zealand |
25 Jul 2016 - 31 Jan 2022 |
Director | Gent, Peter Michael |
Belleknowes Dunedin 9011 New Zealand |
25 Jul 2016 - 21 Feb 2022 |
Director | Gent, Peter Michael |
Belleknowes Dunedin 9011 New Zealand |
25 Jul 2016 - 21 Feb 2022 |
Individual | Johnston, Sharleen Kay |
Maori Hill Dunedin 9010 New Zealand |
25 Jul 2016 - 02 Mar 2021 |
Peter Michael Gent - Director
Appointment date: 25 Jul 2016
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 27 Oct 2021
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 25 Jul 2016
Elaine Ruth Harvey - Director
Appointment date: 25 Jul 2016
Address: Saddle Hill, Dunedin, 9076 New Zealand
Address used since 10 Aug 2023
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 27 Oct 2021
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 03 Sep 2020
Address: Caversham, Dunedin, 9012 New Zealand
Address used since 25 Jul 2016
Helen Patricia Holden - Director
Appointment date: 25 Jul 2016
Address: Kaikorai, Dunedin, 9010 New Zealand
Address used since 27 Oct 2021
Address: Kaikorai, Dunedin, 9010 New Zealand
Address used since 25 Jul 2016
Taatske Rijken - Director
Appointment date: 25 Jul 2016
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 27 Oct 2021
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 25 Jul 2016
John Byron - Director
Appointment date: 01 Apr 2019
Address: Maia, Dunedin, 9022 New Zealand
Address used since 27 Oct 2021
Address: Maia, Dunedin, 9022 New Zealand
Address used since 01 Apr 2019
Samuel James Whittaker - Director
Appointment date: 16 Feb 2021
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 27 Oct 2021
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 16 Feb 2021
Ursula Bridget Poole - Director
Appointment date: 28 Feb 2023
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 28 Feb 2023
Charles Eric Noel Bradfield - Director (Inactive)
Appointment date: 25 Jul 2016
Termination date: 01 Dec 2021
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 27 Oct 2021
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 25 Jul 2016
Sharleen Kay Johnston - Director (Inactive)
Appointment date: 25 Jul 2016
Termination date: 16 Feb 2021
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 25 Jul 2016
Jennifer Susan Lewis - Director (Inactive)
Appointment date: 25 Jul 2016
Termination date: 01 Apr 2019
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 25 Jul 2016
Raumati Farm Limited
139 Moray Place
Wasteco Nz Limited
139 Moray Place
Kotiti Limited
139 Moray Place
Morclarke Developments (2014) Limited
139 Moray Place
Eden Downs Limited
139 Moray Place
Jedburgh Station Limited
139 Moray Place
Hanley Investments Limited
258 Stuart Street
Infinity General Partner Limited
258 Stuart Street
Oteha Valley Holdings Limited
139 Moray Place
P & R Mccracken Properties Limited
139 Moray Place
Rabbit Ox Investments Limited
Mccrimmon Law
Southern Periodontics Limited
139 Moray Place