Manapouri Lake View Motor Park Limited (issued an NZ business identifier of 9429040259758) was incorporated on 20 Oct 1969. 2 addresses are in use by the company: 136 Spey Street, Invercargill, 9810 (type: registered, physical). 136 Spey Street, Invercargill, Invercargill had been their registered address, up until 07 Aug 2018. Manapouri Lake View Motor Park Limited used other aliases, namely: Ron Fredric Limited from 20 Oct 1969 to 30 Mar 1988. 7000 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 100 shares (1.43% of shares), namely:
Nicholson, Inger Geselle (an individual) located at Rd 1, Te Anau postcode 9679. As far as the second group is concerned, a total of 1 shareholder holds 1.43% of all shares (100 shares); it includes
Nicholson, Wade Stuart (an individual) - located at Manapouri Motor Camp, P O Box 3, Manapouri. The third group of shareholders, share allocation (50 shares, 0.71%) belongs to 1 entity, namely:
Nicholson, Aaron Edwin, located at Manapouri (an individual). The Businesscheck information was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 136 Spey Street, Invercargill, 9810 | Registered & physical & service | 07 Aug 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Inger Geselle Nicholson
Manapouri, 9679
Address used since 13 Mar 2025 |
Director | 13 Mar 2025 - current |
|
Wade Stuart Nicholson
Careys Bay, Port Chalmers, 9023
Address used since 13 Mar 2025 |
Director | 13 Mar 2025 - current |
|
Joelle Irene Nicholson
86 Cathedral Drive, Manapouri, 9679
Address used since 23 Jul 2015 |
Director | 30 Sep 1987 - 13 Mar 2025 |
| Previous address | Type | Period |
|---|---|---|
| 136 Spey Street, Invercargill, Invercargill, 9810 | Registered & physical | 30 Aug 2016 - 07 Aug 2018 |
| 46 Don Street, Invercargill, Invercargill, 9810 | Physical | 20 Feb 2015 - 30 Aug 2016 |
| 46 Don Street, Invercargill, Invercargill, 9810 | Registered | 02 Feb 2015 - 30 Aug 2016 |
| Lexicon House, 123 Spey Street, Invercargill | Physical | 03 Aug 2007 - 20 Feb 2015 |
| Lexicon House, 123 Spey Street, Invercargill | Registered | 15 May 1997 - 02 Feb 2015 |
| Spicer & Oppenheim, Lexicon House, 123 Spey Street, Invercargill | Physical | 15 May 1997 - 03 Aug 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicholson, Inger Geselle Individual |
Rd 1 Te Anau 9679 |
20 Oct 1969 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicholson, Wade Stuart Individual |
Manapouri Motor Camp P O Box 3, Manapouri |
20 Oct 1969 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicholson, Aaron Edwin Individual |
Manapouri |
20 Oct 1969 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicholson, Erik Carlton Individual |
Manapouri |
20 Oct 1969 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicholson, Joelle Irene Individual |
Manapouri |
20 Oct 1969 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicholson, Pauline Joy Butler Individual |
Manapouri |
29 Jul 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vogel, Simon Individual |
Manapouri |
20 Oct 1969 - 30 Jul 2018 |
![]() |
Pdl Kitchens & Joinery Limited 136 Spey Street |
![]() |
K & C Transport Services Limited 136 Spey Street |
![]() |
Bray Motels Limited 136 Spey Street |
![]() |
Eljayz Holdings Limited 136 Spey Street |
![]() |
C J Moore Limited 136 Spey Street |
![]() |
Double D Trustee Co Limited 136 Spey Street |