Shortcuts

Barson Distributors Limited

Type: NZ Limited Company (Ltd)
9429040349206
NZBN
140583
Company Number
Registered
Company Status
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Physical & service & registered address used since 28 Apr 2021

Barson Distributors Limited, a registered company, was started on 10 Sep 1980. 9429040349206 is the NZ business number it was issued. This company has been run by 4 directors: Bernard Allin Hutton - an active director whose contract started on 17 Aug 2001,
James Stewart Petrie - an inactive director whose contract started on 26 Mar 1992 and was terminated on 17 Aug 2001,
Elaine Marie Petrie - an inactive director whose contract started on 29 Feb 2000 and was terminated on 17 Aug 2001,
Dougal Stewart Petrie - an inactive director whose contract started on 26 Mar 1992 and was terminated on 29 Feb 2000.
Last updated on 23 Apr 2024, our data contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (category: physical, service).
Barson Distributors Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address up to 28 Apr 2021.
A single entity owns all company shares (exactly 2000 shares) - Hutton, Bernard Allin - located at 8024, Rd 8, Christchurch.

Addresses

Previous addresses

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 30 Apr 2020 to 28 Apr 2021

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 02 Jul 2014 to 30 Apr 2020

Address: Kpmg, Level 3, 62 Worcester Boulevard, Christchurch New Zealand

Physical & registered address used from 25 Sep 2009 to 02 Jul 2014

Address: Lowe & Associates Accountants Ltd, Ground Floor, 52 Cashel St, Christchurch

Registered & physical address used from 29 Jun 2006 to 25 Sep 2009

Address: 5 Aston Drive, Christchurch, 8009

Physical & registered address used from 17 Mar 2004 to 29 Jun 2006

Address: 7 Aston Drive, Christchurch

Registered & physical address used from 03 Apr 2002 to 17 Mar 2004

Address: Hughey And Grocott, 29/35 Latimer Square, Christchurch

Registered address used from 16 Oct 2001 to 03 Apr 2002

Address: C/o J C Saunders & Hughey, 29/35 Latimer Square, Christchurch

Registered address used from 10 Apr 1995 to 16 Oct 2001

Address: C/o J C Saunders & Hughey, 227 Cambridge Terrace, Christchurch

Registered address used from 10 Dec 1993 to 10 Apr 1995

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: Same As Registered Office Address

Physical address used from 17 Feb 1992 to 03 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: March

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Individual Hutton, Bernard Allin Rd 8
Christchurch
7678
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tyler, Christine Christchurch 8009

New Zealand
Individual Tyler, Carly Christchurch

New Zealand
Directors

Bernard Allin Hutton - Director

Appointment date: 17 Aug 2001

Address: Rd 8, Christchurch, 7678 New Zealand

Address used since 23 Mar 2012


James Stewart Petrie - Director (Inactive)

Appointment date: 26 Mar 1992

Termination date: 17 Aug 2001

Address: Christchurch,

Address used since 26 Mar 1992


Elaine Marie Petrie - Director (Inactive)

Appointment date: 29 Feb 2000

Termination date: 17 Aug 2001

Address: Christchurch Rd4,

Address used since 29 Feb 2000


Dougal Stewart Petrie - Director (Inactive)

Appointment date: 26 Mar 1992

Termination date: 29 Feb 2000

Address: 4 R D, Christchurch,

Address used since 26 Mar 1992

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road