Blackham & Co Real Estate Limited, a registered company, was incorporated on 24 Mar 1986. 9429039764263 is the NZ business identifier it was issued. This company has been managed by 3 directors: Riley Tavis Blackham - an active director whose contract started on 15 Aug 2018,
David Richard Blackham - an inactive director whose contract started on 13 Oct 2000 and was terminated on 15 Aug 2018,
Wayne Ian Boote - an inactive director whose contract started on 29 Jun 1992 and was terminated on 31 Mar 2008.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (types include: physical, service).
Blackham & Co Real Estate Limited had been using Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their physical address up until 24 Jun 2014.
Past names for this company, as we managed to find at BizDb, included: from 26 Apr 2000 to 13 Jan 2016 they were named Blackham Boote Real Estate Limited, from 25 Jul 1994 to 26 Apr 2000 they were named Midas Investments Limited and from 24 Mar 1986 to 25 Jul 1994 they were named Wayne Boote Holdings Limited.
A total of 100000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 48000 shares (48 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 47000 shares (47 per cent). Finally the 3rd share allotment (5000 shares 5 per cent) made up of 1 entity.
Previous addresses
Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Physical & registered address used from 30 Jun 2011 to 24 Jun 2014
Address: C/ -noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru 7910 New Zealand
Physical address used from 17 Jun 2010 to 30 Jun 2011
Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru 7910 New Zealand
Registered address used from 17 Jun 2010 to 30 Jun 2011
Address: C/ -noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910
Physical & registered address used from 13 Apr 2010 to 17 Jun 2010
Address: Cnr Stafford And Sefton Streets, Timaru
Registered address used from 26 Jun 2002 to 13 Apr 2010
Address: P O Box 540, Timaru
Physical address used from 26 Jun 2002 to 13 Apr 2010
Address: C/o Messrs Solomon Stockwell & Co, Canon Street, Timaru
Registered address used from 27 Aug 1992 to 26 Jun 2002
Address: C/- Messrs Hubbard, Churcher & Co, Forresters Building, 39 George Street, Timaru
Physical address used from 19 Feb 1992 to 26 Jun 2002
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48000 | |||
Individual | Blackham, Riley Tavis |
Gleniti Timaru 7910 New Zealand |
06 Sep 2018 - |
Entity (NZ Limited Company) | Duncan Cotterill Christchurch Trustee (2018) Limited Shareholder NZBN: 9429046562692 |
Christchurch Central Christchurch 8013 New Zealand |
06 Sep 2018 - |
Shares Allocation #2 Number of Shares: 47000 | |||
Entity (NZ Limited Company) | Duncan Cotterill Christchurch Trustee (2018) Limited Shareholder NZBN: 9429046562692 |
Christchurch Central Christchurch 8013 New Zealand |
06 Sep 2018 - |
Individual | Blackham, Riley Tavis |
Gleniti Timaru 7910 New Zealand |
06 Sep 2018 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Blackham, Riley Tavis |
Gleniti Timaru 7910 New Zealand |
06 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boote, Rachel Evelyn |
R D 1 Timaru |
24 Mar 1986 - 30 Jan 2008 |
Individual | Darling, Christine Helen |
Cnr Worcester Street & Oxford Terrace Christchurch New Zealand |
11 Apr 2008 - 06 Sep 2018 |
Individual | Blackham, Kaye Anne |
Gleniti Timaru 7910 New Zealand |
30 Jun 2005 - 06 Sep 2018 |
Individual | Boote, Wayne Ian |
R D 1 Timaru |
24 Mar 1986 - 30 Jan 2008 |
Individual | Blackham, David Richard |
Gleniti Timaru 7910 New Zealand |
30 Jun 2005 - 06 Sep 2018 |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
24 Mar 1986 - 30 Jan 2008 | |
Individual | Blackham, David Richard |
Gleniti Timaru 7910 New Zealand |
24 Mar 1986 - 06 Sep 2018 |
Individual | Hornsey, Russell George |
Timaru |
30 Jun 2005 - 27 Jun 2010 |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
24 Mar 1986 - 30 Jan 2008 | |
Individual | Boote, Wayne Ian |
R D 1 Timaru |
24 Mar 1986 - 30 Jan 2008 |
Riley Tavis Blackham - Director
Appointment date: 15 Aug 2018
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 11 Oct 2019
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 15 Aug 2018
David Richard Blackham - Director (Inactive)
Appointment date: 13 Oct 2000
Termination date: 15 Aug 2018
Address: Timaru, 7910 New Zealand
Address used since 14 Jun 2016
Wayne Ian Boote - Director (Inactive)
Appointment date: 29 Jun 1992
Termination date: 31 Mar 2008
Address: R D 1, Timaru,
Address used since 30 Jun 2005
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor