Auto World 2011 Limited (issued an NZ business identifier of 9429031108287) was launched on 18 May 2011. 2 addresses are currently in use by the company: 321 Moorhouse Avenue, Sydenham, Christchurch, 8011 (type: registered, physical). 500000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 250000 shares (50 per cent of shares), namely:
Cleland, Murray William (an individual) located at Russley, Christchurch postcode 8042,
Miles, Bruce Stewart (a director) located at Merivale, Christchurch postcode 8014. When considering the second group, a total of 2 shareholders hold 50 per cent of all shares (250000 shares); it includes
Cleland, Murray William (an individual) - located at Russley, Christchurch,
Miles, Kay Dianne (an individual) - located at Merivale, Christchurch. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the classification the ABS issued Auto World 2011 Limited. Our information was last updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 321 Moorhouse Avenue, Sydenham, Christchurch, 8011 | Registered & physical & service | 18 May 2011 |
| Name and Address | Role | Period |
|---|---|---|
|
Bruce Stewart Miles
Merivale, Christchurch, 8014
Address used since 18 May 2011 |
Director | 18 May 2011 - current |
|
Christopher Jon Churchward
Halswell, Christchurch, 8025
Address used since 04 Jul 2019
Rd 5, Timaru, 7975
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - 30 Nov 2019 |
|
Peter Maurice Swaney
Watlington, Timaru, 7910
Address used since 18 May 2011 |
Director | 18 May 2011 - 25 Jan 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cleland, Murray William Individual |
Russley Christchurch 8042 |
18 May 2011 - current |
|
Miles, Bruce Stewart Director |
Merivale Christchurch 8014 |
18 May 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cleland, Murray William Individual |
Russley Christchurch 8042 |
18 May 2011 - current |
|
Miles, Kay Dianne Individual |
Merivale Christchurch 8014 |
18 May 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Swaney, Peter Maurice Individual |
Watlington Timaru 7910 |
18 May 2011 - 05 Mar 2018 |
|
Churchward, Christopher Jon Individual |
Rd 5 Timaru 7975 |
03 Apr 2018 - 22 Jan 2020 |
|
Johnston, Paul Alexander Individual |
Gleniti Timaru 7910 |
18 May 2011 - 05 Mar 2018 |
|
Meggitt, Sallie Maree Individual |
Gleniti Timaru 7910 |
25 Oct 2011 - 05 Mar 2018 |
|
Meggitt, Tony James Individual |
Gleniti Timaru 7910 |
25 Oct 2011 - 05 Mar 2018 |
|
Peter Maurice Swaney Director |
Watlington Timaru 7910 |
18 May 2011 - 05 Mar 2018 |
![]() |
Gulf Motor Holdings Limited 321 Moorhouse Avenue |
![]() |
Theodosia Developments Limited 321 Moorhouse Avenue |
![]() |
Archibalds Motors 2021 Limited 321 Moorhouse Avenue |
![]() |
Evangelistic Church 510 Colombo St |
![]() |
The Rhoda Wiesner Memorial Trust 510 Colombo Street |
![]() |
South City Youth Trust 510 Colombo Street |
|
Gulf Motor Holdings Limited 321 Moorhouse Avenue |
|
Archibalds Motors 2021 Limited 321 Moorhouse Avenue |
|
Scott Adams Limited 18 Manchester Street |
|
Miles Christchurch Limited 18 Manchester Street |
|
Miles Continental Cars Limited 18 Manchester Street |
|
Om2025 Limited 115 Orbell Street |