Shortcuts

Blackhills (2012) Limited

Type: NZ Limited Company (Ltd)
9429030545571
NZBN
3964138
Company Number
Registered
Company Status
A019975
Industry classification code
Mixed Livestock Farming Nec
Industry classification description
Current address
Level 2, Asb House, The Crossing
166 Cashel Street
Christchurch 8011
New Zealand
Physical & registered & service address used since 16 Mar 2018

Blackhills (2012) Limited, a registered company, was incorporated on 24 Aug 2012. 9429030545571 is the NZBN it was issued. "Mixed livestock farming nec" (ANZSIC A019975) is how the company is classified. This company has been supervised by 6 directors: Philip Maurice Carter - an active director whose contract began on 24 Aug 2012,
Andrew Tod Carter - an active director whose contract began on 21 Oct 2022,
David Antonius Van Dijk - an active director whose contract began on 21 Oct 2022,
David John Stock - an inactive director whose contract began on 28 Jan 2020 and was terminated on 03 Feb 2021,
Craig Jonathan Blackburn - an inactive director whose contract began on 24 Aug 2012 and was terminated on 29 Jan 2021.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: Level 2, Asb House, The Crossing, 166 Cashel Street, Christchurch, 8011 (type: physical, registered).
Blackhills (2012) Limited had been using Level 2, Asb Building, The Crossing, 166 Cashel Street, Christchurch as their physical address until 16 Mar 2018.
A total of 7000000 shares are issued to 4 shareholders (2 groups). The first group consists of 700000 shares (10%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 6300000 shares (90%).

Addresses

Previous addresses

Address: Level 2, Asb Building, The Crossing, 166 Cashel Street, Christchurch, 8011 New Zealand

Physical & registered address used from 08 Mar 2018 to 16 Mar 2018

Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Aug 2015 to 08 Mar 2018

Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 10 Nov 2014 to 31 Aug 2015

Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 04 Nov 2014 to 31 Aug 2015

Address: 356 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand

Physical address used from 24 Aug 2012 to 04 Nov 2014

Address: 356 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 24 Aug 2012 to 10 Nov 2014

Financial Data

Basic Financial info

Total number of Shares: 7000000

Annual return filing month: October

Annual return last filed: 15 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 700000
Director Carter, Philip Maurice Scarborough
Christchurch
8081
New Zealand
Individual Van Dijk, David Antonius Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 6300000
Individual Van Dijk, David Antonius Burnside
Christchurch
8053
New Zealand
Director Carter, Philip Maurice Scarborough
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ryan, Michael Joseph Sumner
Christchurch
8081
New Zealand
Individual Blackburn, Sharon Maree Rd 2
Hororata
7572
New Zealand
Individual Blackburn, Craig Jonathan Hororata, Rd 2, Darfield
7572
New Zealand
Individual Ryan, Michael Joseph Sumner
Christchurch
8081
New Zealand
Individual Calder, Paul John Cashmere
Christchurch
8022
New Zealand
Directors

Philip Maurice Carter - Director

Appointment date: 24 Aug 2012

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 19 Dec 2016


Andrew Tod Carter - Director

Appointment date: 21 Oct 2022

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 21 Oct 2022


David Antonius Van Dijk - Director

Appointment date: 21 Oct 2022

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 21 Oct 2022


David John Stock - Director (Inactive)

Appointment date: 28 Jan 2020

Termination date: 03 Feb 2021

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 28 Jan 2020


Craig Jonathan Blackburn - Director (Inactive)

Appointment date: 24 Aug 2012

Termination date: 29 Jan 2021

Address: Hororata, Rd 2, Darfield, 7572 New Zealand

Address used since 24 Aug 2012


Michael Joseph Ryan - Director (Inactive)

Appointment date: 24 Aug 2012

Termination date: 28 Jan 2020

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 24 Aug 2012

Nearby companies

Rolleston Industrial Developments Limited
Level 2, Asb House, The Crossing

Rolleston Industrial Holdings Limited
Level 2, Asb House, The Crossing

Leo Investments Limited
Level 2, Asb House, The Crossing

Cedar Roof Investments Limited
Level 2, Asb House, The Crossing

Priscilla David Limited
Level 2, Asb House, The Crossing

Poynder Trust Services Limited
Level 2, Asb House, The Crossing

Similar companies

Ads Sheep Handling Limited
154 Tuam Street

Bardswood Farm Limited
Level 1, 270 St Asaph Street

Froud Software Limited
575 Colombo Street

Gce Rural Services Limited
7/245 St Asaph Street

Longbeach Estate Limited
L3, 134 Oxford Terrace

Malone Thoroughbred Limited
Unit 3, 245 St Asaph Street