General information

Horowhenua Motor Company Limited

Type: NZ Limited Company (Ltd)
9429039263797
New Zealand Business Number
454453
Company Number
Registered
Company Status

Horowhenua Motor Company Limited (issued a New Zealand Business Number of 9429039263797) was incorporated on 15 Nov 1989. 2 addresses are in use by the company: Cnr Bristol & Stanley Streets, Levin, 5510 (type: registered, physical). 11 Exeter Street, Levin, Levin had been their registered address, up until 22 Mar 2018. Horowhenua Motor Company Limited used other aliases, namely: Engehead Properties Limited from 15 Nov 1989 to 14 Mar 1990. 325000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 324000 shares (99.69% of shares), namely:
Cullinane Steele Trustees Limited (an entity) located at Solicitors, 28 Queen Street, Levin,
Mckelvie, Christine Judith (an individual) located at Levin, Levin postcode 5510. As far as the second group is concerned, a total of 1 shareholder holds 0.31% of all shares (1000 shares); it includes
Mckelvie, Christine Judith (an individual) - located at Levin, Levin. The Businesscheck database was last updated on 07 Mar 2024.

Current address Type Used since
275 Oxford Street, Levin, Levin, 5510 Service & physical 21 Mar 2018
Cnr Bristol & Stanley Streets, Levin, 5510 Registered 22 Mar 2018
Directors
Name and Address Role Period
Christine Judith Mckelvie
Levin, Levin, 5510
Address used since 20 Mar 2017
Director 31 Mar 2003 - current
Gary William Alfred Mckelvie
Levin, Levin, 5510
Address used since 29 Mar 2016
Director 18 Jan 1990 - 11 Jul 2022
Michael John Hurley
Waitarere,
Address used since 18 Jan 1990
Director 18 Jan 1990 - 25 May 2007
Anne-marie Christine Hurley
Levin,
Address used since 29 Apr 2003
Director 29 Apr 2003 - 25 May 2007
Anne Marie Christine Hurley
Levin,
Address used since 31 Mar 2003
Director 31 Mar 2003 - 29 Apr 2003
Judith Christine Mckelvie
Levin,
Address used since 29 Apr 2003
Director 29 Apr 2003 - 29 Apr 2003
Pedro Carrington Gapper
Levin,
Address used since 18 Jan 1990
Director 18 Jan 1990 - 01 Apr 2001
Addresses
Previous address Type Period
11 Exeter Street, Levin, Levin, 5510 Registered 21 Mar 2018 - 22 Mar 2018
275 Oxford Street, Levin, Levin, 5510 Physical 28 Mar 2017 - 21 Mar 2018
Cnr Bristol & Stanley Streets, Levin Registered 28 Mar 2007 - 21 Mar 2018
275a Oxford Street, Levin Physical 01 Apr 2002 - 28 Mar 2017
Colbert, Cooper & Co, 275a Oxford Street, Levin Physical 14 Apr 1998 - 01 Apr 2002
1-11 Exeter Street, Levin Registered 10 Apr 1997 - 28 Mar 2007
Financial Data
Financial info
325000
Total number of Shares
March
Annual return filing month
09 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 324000
Shareholder Name Address Period
Cullinane Steele Trustees Limited
Shareholder NZBN: 9429036807116
Entity (NZ Limited Company)
Solicitors
28 Queen Street, Levin
25 Mar 2004 - current
Mckelvie, Christine Judith
Individual
Levin
Levin
5510
25 Mar 2004 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Mckelvie, Christine Judith
Individual
Levin
Levin
5510
25 Mar 2004 - current

Historic shareholders

Shareholder Name Address Period
Mckelvie, Gary William Alfred
Individual
Levin
Levin
5510
25 Mar 2004 - 19 Oct 2022
Hurley, Anne-marie Christine
Individual
Waitarere
Levin
25 Mar 2004 - 27 Jun 2010
Mckelvie, Gary William Alfred
Individual
Levin
Levin
5510
15 Nov 1989 - 19 Oct 2022
Mckelvie, Christine
Individual
Levin
Levin
5510
15 Nov 1989 - 19 Oct 2022
Mckelvie, Gary William Alfred
Individual
Levin
Levin
5510
25 Mar 2004 - 19 Oct 2022
Hurley, Michael John
Individual
Waitarere
Levin
25 Mar 2004 - 27 Jun 2010
Hurley, Anne-marie Christine
Individual
Waitarere
Levin
15 Nov 1989 - 03 Aug 2007
Hurley, Michael John
Individual
Waitarere
Levin
15 Nov 1989 - 03 Aug 2007
King, Ivan Raymond
Individual
Waitarere
Levin
25 Mar 2004 - 25 Mar 2004
Location
Companies nearby