Blain Hamilton Contracting Limited, a registered company, was registered on 05 Sep 2011. 9429030962569 is the business number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company was classified. This company has been supervised by 4 directors: Blair Ian Hamilton - an active director whose contract started on 05 Sep 2011,
William Leigh Hamilton - an inactive director whose contract started on 05 Sep 2011 and was terminated on 08 Sep 2022,
Neil John Hamilton - an inactive director whose contract started on 05 Sep 2011 and was terminated on 08 Sep 2022,
Kelvin Mark Weir - an inactive director whose contract started on 05 Sep 2011 and was terminated on 11 Oct 2013.
Updated on 23 Feb 2024, BizDb's data contains detailed information about 1 address: 315 Glenn Settlement Road, Rd 13K, Oamaru, 9494 (types include: physical, service).
Blain Hamilton Contracting Limited had been using L3, 134 Oxford Terrace, Christchurch as their registered address until 23 Aug 2022.
Previous names used by the company, as we found at BizDb, included: from 26 Jun 2012 to 08 Sep 2022 they were named 3D Rural Group Limited, from 31 Aug 2011 to 26 Jun 2012 they were named Plateau Holdings Limited.
A total of 1190001 shares are issued to 8 shareholders (6 groups). The first group is comprised of 158667 shares (13.33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 158667 shares (13.33 per cent). Lastly there is the next share allocation (238000 shares 20 per cent) made up of 2 entities.
Previous addresses
Address: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Jul 2018 to 23 Aug 2022
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 31 Oct 2016 to 26 Jul 2018
Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 17 Nov 2014 to 31 Oct 2016
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 07 Nov 2013 to 17 Nov 2014
Address: L1 International Antarctic Attraction, 38 Orchard Road, Christchurch Airport, 8053 New Zealand
Physical & registered address used from 05 Sep 2011 to 07 Nov 2013
Basic Financial info
Total number of Shares: 1190001
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 158667 | |||
Individual | Hamilton, Raewyn Jeanette |
Rd 7c Oamaru 9491 New Zealand |
05 Sep 2011 - |
Shares Allocation #2 Number of Shares: 158667 | |||
Individual | Hamilton, Sarah Jane |
Rd 9k Oamaru 9494 New Zealand |
05 Sep 2011 - |
Shares Allocation #3 Number of Shares: 238000 | |||
Individual | Hamilton, Neil John |
Rd 3k Oamaru 9494 New Zealand |
05 Sep 2011 - |
Director | Neil John Hamilton |
Rd 3k Oamaru 9494 New Zealand |
05 Sep 2011 - |
Shares Allocation #4 Number of Shares: 238000 | |||
Director | Hamilton, Blair Ian |
Rd 9k Oamaru 9494 New Zealand |
05 Sep 2011 - |
Shares Allocation #5 Number of Shares: 238000 | |||
Individual | Hamilton, William Leigh |
Rd 7c Oamaru 9491 New Zealand |
05 Sep 2011 - |
Director | William Leigh Hamilton |
Rd 7c Oamaru 9491 New Zealand |
05 Sep 2011 - |
Shares Allocation #6 Number of Shares: 158667 | |||
Individual | Hamilton, Julie Ann |
Rd 3k Oamaru 9494 New Zealand |
05 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weir, Kelvin Mark |
Rd 5k Oamaru 9494 New Zealand |
05 Sep 2011 - 25 Oct 2013 |
Individual | Weir, Deborah Marie |
Rd 5k Oamaru 9494 New Zealand |
05 Sep 2011 - 25 Oct 2013 |
Director | Kelvin Mark Weir |
Rd 5k Oamaru 9494 New Zealand |
05 Sep 2011 - 25 Oct 2013 |
Blair Ian Hamilton - Director
Appointment date: 05 Sep 2011
Address: Rd 9k, Oamaru, 9494 New Zealand
Address used since 21 Feb 2023
Address: Rd 13k, Oamaru, 9494 New Zealand
Address used since 22 Oct 2015
William Leigh Hamilton - Director (Inactive)
Appointment date: 05 Sep 2011
Termination date: 08 Sep 2022
Address: Rd 7c, Oamaru, 9491 New Zealand
Address used since 07 Nov 2014
Neil John Hamilton - Director (Inactive)
Appointment date: 05 Sep 2011
Termination date: 08 Sep 2022
Address: Rd 3k, Oamaru, 9494 New Zealand
Address used since 07 Nov 2014
Kelvin Mark Weir - Director (Inactive)
Appointment date: 05 Sep 2011
Termination date: 11 Oct 2013
Address: Rd 5k, Oamaru, 9494 New Zealand
Address used since 05 Sep 2011
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace
Bf Enterprises Limited
C/- Ernst & Young Ltd
Canterbury Property Trust Limited
111 Cashel Street
Halland Investments Limited
111 Cashel Street
Passive Investments Limited
Level 2 / 137 Hereford Street
Provence Investments Limited
85 Hereford Street
Udone Investments Limited
L3, 134 Oxford Terrace