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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Hutton, Bernard Allin |
Rd 8 Christchurch 7678 New Zealand |
10 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tyler, Christine |
Christchurch 8009 New Zealand |
10 Mar 2004 - 31 Oct 2014 |
Individual | Tyler, Carly |
Christchurch New Zealand |
18 Apr 2005 - 31 Oct 2014 |
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
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