Bervic Properties Limited (NZBN 9429032043426) was incorporated on 12 Aug 2009. 2 addresses are currently in use by the company: 236 Clyde Road, Bryndwr, Christchurch, 8053 (type: physical, service). 236 Clyde Road, Bryndwr, Christchurch had been their physical address, up until 04 Aug 2016. Bervic Properties Limited used other names, namely: Bernard Properties Limited from 12 Aug 2009 to 09 Nov 2009. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 38 shares (38 per cent of shares), namely:
Bervic Trustees Limited (an entity) located at Bryndwr, Christchurch postcode 8053. In the second group, a total of 1 shareholder holds 62 per cent of all shares (62 shares); it includes
Bervic Trustees Limited (an entity) - located at Bryndwr, Christchurch. Businesscheck's information was last updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 236 Clyde Road, Bryndwr, Christchurch, 8053 | Registered | 26 Jul 2010 |
| 236 Clyde Road, Bryndwr, Christchurch, 8053 | Physical & service | 04 Aug 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Bernard Latham Rennell
Rd 1, Takamatua, 7581
Address used since 22 May 2024
Rd1, Akaroa, 7581
Address used since 28 Jul 2015 |
Director | 12 Aug 2009 - current |
|
Bernard James Rennell
Realty Gardens, 41 Conduit Road,
Address used since 12 Aug 2009 |
Director | 12 Aug 2009 - current |
|
Victoria Wendy De Alwis
Realty Garden, 41 Conduit Road,
Address used since 22 May 2024
Realty Garden, 41 Conduit Road,
Address used since 01 Mar 2010 |
Director | 01 Mar 2010 - current |
|
Donald Brenton Bruce
St Albans, Christchurch, 8052
Address used since 12 Aug 2009 |
Director | 12 Aug 2009 - 01 Mar 2010 |
| Previous address | Type | Period |
|---|---|---|
| 236 Clyde Road, Bryndwr, Christchurch, 8053 | Physical | 26 Jul 2010 - 04 Aug 2016 |
| 109a Knowles Street, St Albans, Christchurch 8052 | Registered & physical | 12 Aug 2009 - 26 Jul 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bervic Trustees Limited Shareholder NZBN: 9429041710531 Entity (NZ Limited Company) |
Bryndwr Christchurch 8053 |
09 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bervic Trustees Limited Shareholder NZBN: 9429041710531 Entity (NZ Limited Company) |
Bryndwr Christchurch 8053 |
09 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
De Alwis, Victoria Wendy Individual |
Realty Garden 41 Conduit Road |
02 Mar 2010 - 24 Jun 2024 |
|
De Alwis, Victoria Wendy Individual |
Realty Garden 41 Conduit Road |
02 Mar 2010 - 24 Jun 2024 |
|
De Alwis, Victoria Wendy Individual |
Realty Garden 41 Conduit Road, Hong Kong |
02 Mar 2010 - 24 Jun 2024 |
|
De Alwis, Victoria Wendy Individual |
Realty Garden 41 Conduit Road |
02 Mar 2010 - 24 Jun 2024 |
|
Rennell, Patrick John Individual |
Raumati Beach Paraparaumu 5032 |
09 Jul 2021 - 24 Jun 2024 |
|
Rennell, Patrick John Individual |
Raumati Beach Paraparaumu 5032 |
09 Jul 2021 - 24 Jun 2024 |
|
Rennell, Patrick John Individual |
Raumati Beach Paraparaumu 5032 |
09 Jul 2021 - 24 Jun 2024 |
|
De Alwis, Karen Individual |
43 Mon Jervois Road Tanglin 249095 |
18 May 2017 - 24 Jun 2024 |
|
De Alwis, Edmund Individual |
Mellons Bay Auckland 2014 |
18 May 2017 - 24 Jun 2024 |
|
Rennell, Bernard Latham Individual |
Rd 1 Takamatua 7581 |
12 Aug 2009 - 24 Jun 2024 |
|
Rennell, Bernard Latham Individual |
Rd 1 Takamatua 7581 |
12 Aug 2009 - 24 Jun 2024 |
|
Rennell, Bernard Latham Individual |
Rd 1 Akaroa 7581 |
12 Aug 2009 - 24 Jun 2024 |
|
Rennell, Bernard Latham Individual |
Rd 1 Akaroa 7581 |
12 Aug 2009 - 24 Jun 2024 |
|
Rennell, Bernard Latham Individual |
Rd 1 Takamatua 7581 |
12 Aug 2009 - 24 Jun 2024 |
|
Rennell, Bernard James Director |
Realty Gardens 41 Conduit Road |
18 May 2017 - 24 Jun 2024 |
|
Rennell, Bernard James Director |
Realty Gardens 41 Conduit Road |
18 May 2017 - 24 Jun 2024 |
|
Rennell, Bernard James Director |
Realty Gardens 41 Conduit Road |
18 May 2017 - 24 Jun 2024 |
|
Rennell, Bernard James Director |
Realty Gardens 41 Conduit Road |
18 May 2017 - 24 Jun 2024 |
|
Rennell, Bernard James Director |
Realty Gardens 41 Conduit Road |
18 May 2017 - 24 Jun 2024 |
|
Rennell, Bernard James Individual |
Realty Gardens 41 Conduit Road, Hong Kong |
12 Aug 2009 - 18 May 2017 |
|
Rennell, Bernard Latham Individual |
Rd Akaroa |
02 Mar 2010 - 28 Jul 2015 |
|
Bruce, Donald Brenton Individual |
St Albans Christchurch 8052 |
12 Aug 2009 - 27 Jun 2010 |
![]() |
Matter Of Sport Limited 236 Clyde Road |
![]() |
Diamond Freight Limited 236 Clyde Road |
![]() |
Straight-up Tree Trimming Limited 236 Clyde Road |
![]() |
Structural Elements Limited 236 Clyde Road |
![]() |
Albury Inn Limited 236 Clyde Road |
![]() |
Tryhard Limited 236 Clyde Road |