Bellbird Environs Limited was registered on 29 May 2012 and issued an NZ business identifier of 9429030645332. The registered LTD company has been supervised by 2 directors: Lynette Jane Bishop - an active director whose contract began on 29 May 2012,
Andrew Charles Blackmore - an active director whose contract began on 29 May 2012.
According to our data (last updated on 22 Mar 2024), the company uses 3 addresses: 841 Okahukura Road, Rd 7, Tapora, 0977 (registered address),
841 Okahukura Road, Rd 7, Tapora, 0977 (physical address),
841 Okahukura Road, Rd 7, Tapora, 0977 (service address),
P.o. Box 53, Wellsford, 0940 (postal address) among others.
Up to 31 May 2021, Bellbird Environs Limited had been using 841 Okahukura Road, Rd 7, Wellsford as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Blackmore, Andrew Charles (a director) located at Rd7, Wellsford postcode 0977.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Bishop, Lynette Jane - located at Rd7, Wellsford. Bellbird Environs Limited has been classified as "Dairy cattle farming" (business classification A016010).
Principal place of activity
146 Omaumau Road, Warkworth, 0984 New Zealand
Previous addresses
Address #1: 841 Okahukura Road, Rd 7, Wellsford, 0977 New Zealand
Physical address used from 09 Jun 2020 to 31 May 2021
Address #2: 841 Okahukura Road, Rd 7, Tapora, 0977 New Zealand
Physical address used from 21 May 2018 to 09 Jun 2020
Address #3: 841 Okahukura Road, Rd 7, Tapora, 0977 New Zealand
Registered address used from 21 May 2018 to 31 May 2021
Address #4: 3355 Kaipara Coast Highway, Rd 4, Warkworth, 0984 New Zealand
Physical & registered address used from 12 Jun 2017 to 21 May 2018
Address #5: 23 Rathbone Street, Whangarei, Whangarei, 0110 New Zealand
Physical & registered address used from 18 Jun 2014 to 12 Jun 2017
Address #6: 112 Neck Road, Rd 10, Dargaville, 0370 New Zealand
Physical address used from 31 May 2013 to 18 Jun 2014
Address #7: 112 Neck Road, Okahu, Rd 10, Dargaville, 0370 New Zealand
Registered address used from 31 May 2013 to 18 Jun 2014
Address #8: 112 Neck Road, Okahu, Rd 10, Dargaville, 0370 New Zealand
Physical address used from 13 May 2013 to 31 May 2013
Address #9: 1557 Waihue Road, Rd 2, Dargaville, 0372 New Zealand
Physical address used from 29 May 2012 to 13 May 2013
Address #10: 1557 Waihue Road, Rd 2, Dargaville, 0372 New Zealand
Registered address used from 29 May 2012 to 31 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Blackmore, Andrew Charles |
Rd7 Wellsford 0977 New Zealand |
29 May 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Bishop, Lynette Jane |
Rd7 Wellsford 0977 New Zealand |
29 May 2012 - |
Lynette Jane Bishop - Director
Appointment date: 29 May 2012
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 25 May 2016
Address: Rd 7, Tapora, 0977 New Zealand
Address used since 01 Jun 2018
Andrew Charles Blackmore - Director
Appointment date: 29 May 2012
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 25 May 2016
Address: Rd 7, Tapora, 0977 New Zealand
Address used since 01 Jun 2018
B&e Consulting Limited
3354 Kaipara Coast Highway
Glavish Homestead Trustee Limited
3452 Kaipara Coast Highway
Cox's Cow Juice Farm Limited
151 Rodney Street
Hillson Farms Limited
1453 Kaipara Coast Highway
Murmark Holdings Limited
51a Morrison Drive
Sandy Ridge Trustee Limited
168 Okahukura Road
Silver Ridge Farms Limited
51 Morrison Drive
Steedman Farms Limited
Fuller Rd