Rjraw Blenheim Limited was registered on 08 May 2007 and issued an NZ business number of 9429033405070. The registered LTD company has been managed by 5 directors: Anthony Charles Gill - an active director whose contract began on 08 May 2007,
John Clarence Wadsworth - an active director whose contract began on 08 May 2007,
Richard Steven Cretney - an inactive director whose contract began on 08 May 2007 and was terminated on 01 Nov 2023,
Rex Anthony Scoble - an inactive director whose contract began on 08 May 2007 and was terminated on 01 Nov 2023,
Simon Warren Clifford Croft - an inactive director whose contract began on 08 May 2007 and was terminated on 28 Aug 2017.
According to BizDb's database (last updated on 07 Apr 2024), this company registered 1 address: 59 High Street, Blenheim, Blenheim, 7201 (types include: registered, physical).
Until 20 May 2021, Rjraw Blenheim Limited had been using 59 High Street, Blenheim, Blenheim as their registered address.
A total of 10000 shares are allocated to 2 groups (4 shareholders in total). When considering the first group, 5000 shares are held by 2 entities, namely:
Wadsworth, Lynley Kaye (an individual) located at Witherlea, Blenheim postcode 7201,
Wadsworth, John Clarence (an individual) located at Witherlea, Blenheim postcode 7201.
Another group consists of 2 shareholders, holds 50 per cent shares (exactly 5000 shares) and includes
Wisheart Macnab & Partners Trustee Company Limited - located at Blenheim, Blenheim,
Gill, Anthony Charles - located at Springlands, Blenheim.
Previous addresses
Address #1: 59 High Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 08 Jul 2011 to 20 May 2021
Address #2: Taurus Group Ltd, Level 3, Ursh House, 287 Durham Street, Christchurch 8011 New Zealand
Physical address used from 10 Jun 2010 to 08 Jul 2011
Address #3: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand
Registered address used from 10 Jun 2010 to 08 Jul 2011
Address #4: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch
Physical & registered address used from 08 May 2007 to 10 Jun 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Wadsworth, Lynley Kaye |
Witherlea Blenheim 7201 New Zealand |
15 Dec 2023 - |
Individual | Wadsworth, John Clarence |
Witherlea Blenheim 7201 New Zealand |
17 Jul 2007 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Wisheart Macnab & Partners Trustee Company Limited Shareholder NZBN: 9429034823729 |
Blenheim Blenheim 7201 New Zealand |
02 May 2022 - |
Individual | Gill, Anthony Charles |
Springlands Blenheim 7201 New Zealand |
17 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Oakway Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
Christchurch Central Christchurch 8011 New Zealand |
17 Jul 2007 - 15 Dec 2023 |
Entity | Oakway Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
Christchurch Central Christchurch 8011 New Zealand |
17 Jul 2007 - 15 Dec 2023 |
Entity | Oakway Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
Christchurch Central Christchurch 8011 New Zealand |
17 Jul 2007 - 15 Dec 2023 |
Individual | Cretney, Richard Steven |
Blenheim |
08 May 2007 - 02 Nov 2023 |
Individual | Cretney, Richard Steven |
Blenheim |
08 May 2007 - 02 Nov 2023 |
Individual | Cretney, Richard Steven |
Blenheim |
08 May 2007 - 02 Nov 2023 |
Individual | Scoble, Rex Anthony |
Blenheim New Zealand |
17 Jul 2007 - 02 Nov 2023 |
Individual | Scoble, Kelvin Rex |
Nelson 7010 New Zealand |
29 Jan 2013 - 02 Nov 2023 |
Entity | Jar Developments Limited Shareholder NZBN: 9429030221529 Company Number: 4446410 |
Blenheim Blenheim 7201 New Zealand |
29 Jan 2020 - 02 Nov 2023 |
Entity | Peters Doig Trustee Company Limited Shareholder NZBN: 9429036038619 Company Number: 1291115 |
Chartered Accountants 59 High Street, Blenheim Null New Zealand |
12 Sep 2011 - 02 May 2022 |
Entity | Croft Holdings Limited Shareholder NZBN: 9429038355400 Company Number: 801886 |
Mayfield Blenheim 7201 New Zealand |
21 Apr 2008 - 29 Jan 2020 |
Entity | Peters Doig Trustee Company Limited Shareholder NZBN: 9429036038619 Company Number: 1291115 |
Chartered Accountants 59 High Street, Blenheim Null New Zealand |
12 Sep 2011 - 02 May 2022 |
Entity | Croft Holdings Limited Shareholder NZBN: 9429038355400 Company Number: 801886 |
Mayfield Blenheim 7201 New Zealand |
21 Apr 2008 - 29 Jan 2020 |
Anthony Charles Gill - Director
Appointment date: 08 May 2007
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 02 Jun 2010
John Clarence Wadsworth - Director
Appointment date: 08 May 2007
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 24 Apr 2019
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 28 Apr 2016
Richard Steven Cretney - Director (Inactive)
Appointment date: 08 May 2007
Termination date: 01 Nov 2023
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 28 Apr 2016
Rex Anthony Scoble - Director (Inactive)
Appointment date: 08 May 2007
Termination date: 01 Nov 2023
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 02 Jun 2010
Simon Warren Clifford Croft - Director (Inactive)
Appointment date: 08 May 2007
Termination date: 28 Aug 2017
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 28 Apr 2016
Fourey J's Limited
59 High Street
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Peters Doig Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street