Mjc Properties Limited, a registered company, was launched on 28 Sep 1950. 9429040196862 is the NZ business number it was issued. This company has been supervised by 2 directors: Ian David Trewavas - an active director whose contract started on 08 Nov 1989,
Graeme Frederick Samuel Knapp - an active director whose contract started on 08 Nov 1989.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 29 Wallace Street, Motueka, 7120 (category: registered, physical).
Mjc Properties Limited had been using Milnes Beatson Limited, Chartered Accountants, 29 Wallace Street, Motueka as their registered address until 24 May 2012.
More names for this company, as we established at BizDb, included: from 28 Sep 1950 to 03 Apr 1992 they were called Motueka Joinery Co Ltd.
A total of 83000 shares are allocated to 4 shareholders (3 groups). The first group includes 41500 shares (50%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 20750 shares (25%). Lastly we have the third share allocation (20750 shares 25%) made up of 1 entity.
Previous addresses
Address: Milnes Beatson Limited, Chartered Accountants, 29 Wallace Street, Motueka New Zealand
Registered address used from 28 Nov 2006 to 24 May 2012
Address: C/- Milnes & Lockhart, 29 Wallace Street, Motueka
Registered address used from 03 Aug 1998 to 28 Nov 2006
Address: King Edward St, Motueka
Registered address used from 06 Dec 1993 to 03 Aug 1998
Address: 29 Wallace Street, Motueka New Zealand
Physical address used from 17 Feb 1992 to 24 May 2012
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 83000
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 41500 | |||
Individual | Knapp, Graeme Frederick Samuel |
Motueka Motueka 7120 New Zealand |
28 Sep 1950 - |
Individual | Knapp, Janet Miriam |
Motueka Motueka 7120 New Zealand |
18 Dec 2007 - |
Shares Allocation #2 Number of Shares: 20750 | |||
Individual | Trewavas, Denise Fay |
Picton 7220 New Zealand |
03 Oct 2008 - |
Shares Allocation #3 Number of Shares: 20750 | |||
Individual | Trewavas, Ian David |
Picton Picton 7220 New Zealand |
03 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knapp, Graeme Frederick Samuel |
Motueka Motueka 7120 New Zealand |
25 Nov 2009 - 06 Dec 2022 |
Individual | Kennedy, Hamish |
Motueka New Zealand |
03 Oct 2008 - 13 Nov 2013 |
Entity | Knaprow Trustees Limited Shareholder NZBN: 9429032349276 Company Number: 2219043 |
Level 1, 217 Great South Road Greenlane, Auckland 1051 New Zealand |
25 Nov 2009 - 06 Dec 2022 |
Individual | Knapp, Graeme Frederick Samuel |
Motueka Motueka 7120 New Zealand |
25 Nov 2009 - 06 Dec 2022 |
Entity | Oxford Street Trustees (2013) Limited Shareholder NZBN: 9429030173439 Company Number: 4500978 |
Richmond Nelson Null 7050 New Zealand |
13 Nov 2013 - 13 Apr 2018 |
Entity | Milnes Beatson Trustee Company Limited Shareholder NZBN: 9429035113409 Company Number: 1569911 |
Motueka Null 7120 New Zealand |
13 Nov 2013 - 13 Apr 2018 |
Individual | Trewavas, Ian David |
Motueka |
28 Sep 1950 - 18 Dec 2007 |
Entity | Oxford Street Trustees (2013) Limited Shareholder NZBN: 9429030173439 Company Number: 4500978 |
Richmond Nelson Null 7050 New Zealand |
13 Nov 2013 - 13 Apr 2018 |
Individual | Beatson, David Gordon |
Motueka 7120 New Zealand |
03 Oct 2008 - 13 Nov 2013 |
Entity | Milnes Beatson Trustee Company Limited Shareholder NZBN: 9429035113409 Company Number: 1569911 |
Motueka Null 7120 New Zealand |
13 Nov 2013 - 13 Apr 2018 |
Ian David Trewavas - Director
Appointment date: 08 Nov 1989
Address: Picton, Picton, 7220 New Zealand
Address used since 19 Apr 2021
Address: Picton, 7220 New Zealand
Address used since 16 May 2012
Graeme Frederick Samuel Knapp - Director
Appointment date: 08 Nov 1989
Address: Motueka, Motueka, 7120 New Zealand
Address used since 19 Nov 2015
Blackenbrook Wines Limited
29 Wallace Street
Tasman Gowland Surveyors Limited
29 Wallace Street
Kaiteriteri Kayaks Limited
29 Wallace Street
Plant Barn Propagators Limited
29 Wallace Street
The Pink Cider Press Co Limited
29 Wallace Street
Ocean View Holiday Park Limited
29 Wallace Street