Wg Marlborough Limited, a registered company, was started on 29 Oct 1999. 9429037442538 is the number it was issued. This company has been managed by 4 directors: Stephen David Gibbons - an active director whose contract began on 29 Oct 1999,
Juliet Anne Gibbons - an active director whose contract began on 10 Nov 2007,
Juliet Anne Jordan - an inactive director whose contract began on 29 Oct 1999 and was terminated on 10 Nov 2007,
Hamish Hunter Bruce - an inactive director whose contract began on 29 Oct 1999 and was terminated on 31 Oct 2002.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (type: physical, registered).
Wg Marlborough Limited had been using 59 High Street, Blenheim as their physical address up until 19 Jul 2021.
Former names for the company, as we identified at BizDb, included: from 08 Jan 2002 to 07 Feb 2007 they were named Southern Wilderness New Zealand Limited, from 29 Oct 1999 to 08 Jan 2002 they were named Action In Marlborough Limited.
A total of 30000 shares are allocated to 2 shareholders (2 groups). The first group consists of 15000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 15000 shares (50 per cent).
Previous addresses
Address: 59 High Street, Blenheim, 7201 New Zealand
Physical & registered address used from 17 Nov 2006 to 19 Jul 2021
Address: Picton Railway Station, Auckland Street, Picton
Registered address used from 14 Aug 2003 to 17 Nov 2006
Address: Po Box 748, Blenheim
Physical address used from 14 Aug 2003 to 17 Nov 2006
Address: 67 George Street, Blenheim
Registered address used from 12 Apr 2000 to 14 Aug 2003
Address: 67 George Street, Blenheim
Physical address used from 29 Oct 1999 to 14 Aug 2003
Basic Financial info
Total number of Shares: 30000
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Gibbons, Juliet Anne |
Picton 7281 New Zealand |
07 Dec 2003 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Gibbons, Stephen David |
Picton 7281 New Zealand |
07 Dec 2003 - |
Stephen David Gibbons - Director
Appointment date: 29 Oct 1999
Address: Picton, 7281 New Zealand
Address used since 22 Nov 2023
Address: Picton, Picton, 7220 New Zealand
Address used since 26 Nov 2019
Address: Picton, 7220 New Zealand
Address used since 27 Nov 2015
Juliet Anne Gibbons - Director
Appointment date: 10 Nov 2007
Address: Picton, 7281 New Zealand
Address used since 22 Nov 2023
Address: Picton, Picton, 7220 New Zealand
Address used since 26 Nov 2019
Address: Picton, 7220 New Zealand
Address used since 27 Nov 2015
Juliet Anne Jordan - Director (Inactive)
Appointment date: 29 Oct 1999
Termination date: 10 Nov 2007
Address: Picton,
Address used since 31 Oct 2007
Hamish Hunter Bruce - Director (Inactive)
Appointment date: 29 Oct 1999
Termination date: 31 Oct 2002
Address: Blenheim,
Address used since 29 Oct 1999
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