Matson Properties Limited (issued an NZBN of 9429036755875) was incorporated on 11 Oct 2001. 2 addresses are currently in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their physical address, until 08 May 2019. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 58 shares (58% of shares), namely:
Mcbride, Geoffrey Michael (an individual) located at Rd 1, Upper Moutere postcode 7173,
Mcbride, Felicity Jane (an individual) located at Rd 1, Upper Moutere postcode 7173. When considering the second group, a total of 1 shareholder holds 21% of all shares (21 shares); it includes
Mcbride, Felicity Jane (an individual) - located at Rd 1, Upper Moutere. The third group of shareholders, share allocation (21 shares, 21%) belongs to 1 entity, namely:
Mcbride, Geoffrey Michael, located at Rd 1, Upper Moutere (an individual). Our database was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 08 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Geoffrey Michael Mcbride
Rd 1, Upper Moutere, 7173
Address used since 03 Apr 2014 |
Director | 11 Oct 2001 - current |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 06 May 2016 - 08 May 2019 |
| 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered | 25 May 2015 - 06 May 2016 |
| Staples Rodway, 314 Riccarton Rd, Christchurch, 8041 | Registered | 14 May 2013 - 25 May 2015 |
| Level 2, Ami House, 116 Riccarton Road, Christchurch | Registered | 02 May 2003 - 14 May 2013 |
| 231 Matsons Avenue, Christchurch | Registered | 11 Jan 2002 - 02 May 2003 |
| 231 Matsons Avenue, Christchurch | Physical | 11 Oct 2001 - 06 May 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcbride, Geoffrey Michael Individual |
Rd 1 Upper Moutere 7173 |
11 Oct 2001 - current |
|
Mcbride, Felicity Jane Individual |
Rd 1 Upper Moutere 7173 |
11 Oct 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcbride, Felicity Jane Individual |
Rd 1 Upper Moutere 7173 |
11 Oct 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcbride, Geoffrey Michael Individual |
Rd 1 Upper Moutere 7173 |
11 Oct 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ensor, William Hugh Duncan Individual |
Rd 1 Upper Moutere 7173 |
03 Apr 2014 - 10 Apr 2024 |
|
Whalan, William Gerald Individual |
Rd 1 Upper Moutere 7173 |
03 Apr 2014 - 10 Apr 2024 |
|
Whd Ensor, G M Mcbride, W G Whalan Individual |
Christchurch |
11 Oct 2001 - 03 Apr 2014 |
![]() |
Direct Paper Limited Level 4, 123 Victoria Street |
![]() |
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
![]() |
Eagle Direct Limited Level 4, 60 Cashel Street |
![]() |
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
![]() |
Weeping Angels Limited Level 2, 329 Durham Street |
![]() |
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |