Johnstone Bulk Cartage Limited was incorporated on 08 Jun 2012 and issued an NZ business identifier of 9429030642706. This registered LTD company has been managed by 3 directors: Brendon Carl Johnstone - an active director whose contract began on 13 Oct 2020,
Gary Robert Johnstone - an inactive director whose contract began on 08 Jun 2012 and was terminated on 16 Mar 2021,
Barbara Frances Johnstone - an inactive director whose contract began on 08 Jun 2012 and was terminated on 14 Oct 2020.
As stated in our data (updated on 02 Apr 2024), the company registered 1 address: 5 Tweedy Court, Lincoln, 7608 (types include: registered, physical).
Until 30 Oct 2020, Johnstone Bulk Cartage Limited had been using 123 Glenbogle Drive, Rd 8, Rolleston as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Johnstone, Brendon Carl (an individual) located at Lincoln, Lincoln postcode 7608.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Johnstone, Rebekah Jane - located at Lincoln, Lincoln. Johnstone Bulk Cartage Limited was classified as "Road freight transport service" (ANZSIC I461040).
Principal place of activity
5 Tweedy Court, Lincoln, 7608 New Zealand
Previous addresses
Address #1: 123 Glenbogle Drive, Rd 8, Rolleston, 7678 New Zealand
Registered address used from 02 May 2018 to 30 Oct 2020
Address #2: 123 Glenbogle Drive, Rd 8, Rolleston, 7678 New Zealand
Physical address used from 02 May 2018 to 14 Oct 2020
Address #3: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 03 Nov 2015 to 02 May 2018
Address #4: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 02 May 2014 to 03 Nov 2015
Address #5: Level 3, 2 Hazeldean Road, Christchurch, 8140 New Zealand
Registered & physical address used from 20 Nov 2013 to 02 May 2014
Address #6: L1 International Antarctic Attraction, 38 Orchard Road, Christchurch Airport, 8053 New Zealand
Registered & physical address used from 08 Jun 2012 to 20 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Johnstone, Brendon Carl |
Lincoln Lincoln 7608 New Zealand |
08 Apr 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Johnstone, Rebekah Jane |
Lincoln Lincoln 7608 New Zealand |
06 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Carey Trustee Services Limited Shareholder NZBN: 9429030210431 Company Number: 4455639 |
Avonhead Christchurch 8042 New Zealand |
09 Aug 2013 - 06 Oct 2020 |
Individual | Johnstone, Gary Robert |
Rd 8 Christchurch 7678 New Zealand |
08 Jun 2012 - 06 Oct 2020 |
Entity | Carey Trustee Services Limited Shareholder NZBN: 9429030210431 Company Number: 4455639 |
Avonhead Christchurch 8042 New Zealand |
09 Aug 2013 - 06 Oct 2020 |
Director | Gary Robert Johnstone |
Rd 8 Christchurch 7678 New Zealand |
08 Jun 2012 - 06 Oct 2020 |
Director | Gary Robert Johnstone |
Rd 8 Christchurch 7678 New Zealand |
08 Jun 2012 - 06 Oct 2020 |
Director | Gary Robert Johnstone |
Rd 8 Christchurch 7678 New Zealand |
08 Jun 2012 - 06 Oct 2020 |
Individual | Johnstone, Barbara Frances |
Rd 8 Christchurch 7678 New Zealand |
08 Jun 2012 - 06 Oct 2020 |
Brendon Carl Johnstone - Director
Appointment date: 13 Oct 2020
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 13 Oct 2020
Gary Robert Johnstone - Director (Inactive)
Appointment date: 08 Jun 2012
Termination date: 16 Mar 2021
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 08 Jun 2012
Barbara Frances Johnstone - Director (Inactive)
Appointment date: 08 Jun 2012
Termination date: 14 Oct 2020
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 08 Jun 2012
Brenics Limited
123 Glenbogle Drive
O'connor Promotions Limited
96 Glenbogle Drive
Harberry Holdings Limited
164 Bellam Road
Harrington Hr Limited
164 Bellam Road
Rolleston Spray Painting Limited
152 Bellam Road
Ti Kouka Homestead Limited
105 Paige Place
Aja Logistics Limited
78a Rolleston Drive
Annexure Services Limited
851 Main South Road
Azap Couriers Canterbury Limited
162 Brookside Road
R & A Logistics Limited
78a Rolleston Drive
Rj & Ke Breading Limited
78a Rolleston Drive
Tranzstar Freighting Limited
65 Moore Street