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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700000 | |||
Director | Carter, Philip Maurice |
Scarborough Christchurch 8081 New Zealand |
24 Aug 2012 - |
Individual | Van Dijk, David Antonius |
Burnside Christchurch 8053 New Zealand |
10 May 2022 - |
Shares Allocation #2 Number of Shares: 6300000 | |||
Individual | Van Dijk, David Antonius |
Burnside Christchurch 8053 New Zealand |
10 May 2022 - |
Director | Carter, Philip Maurice |
Scarborough Christchurch 8081 New Zealand |
24 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ryan, Michael Joseph |
Sumner Christchurch 8081 New Zealand |
24 Aug 2012 - 10 May 2022 |
Individual | Blackburn, Sharon Maree |
Rd 2 Hororata 7572 New Zealand |
24 Aug 2012 - 29 Jan 2021 |
Individual | Blackburn, Craig Jonathan |
Hororata, Rd 2, Darfield 7572 New Zealand |
24 Aug 2012 - 29 Jan 2021 |
Individual | Ryan, Michael Joseph |
Sumner Christchurch 8081 New Zealand |
24 Aug 2012 - 10 May 2022 |
Individual | Calder, Paul John |
Cashmere Christchurch 8022 New Zealand |
24 Aug 2012 - 29 Jan 2021 |
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
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
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