Shortcuts

Charles Blow & Co Limited

Type: NZ Limited Company (Ltd)
9429031853316
NZBN
135522
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
63 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 04 Jul 2017
P O Box 8332
Riccarton
Christchurch 8011
New Zealand
Postal address used since 06 Jun 2019
63 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Office & delivery address used since 06 Jun 2019

Charles Blow & Co Limited, a registered company, was launched on 03 Jul 1952. 9429031853316 is the New Zealand Business Number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. This company has been supervised by 3 directors: Peter John Crone - an active director whose contract began on 18 Jul 1992,
Tracey Marie Tyler - an active director whose contract began on 24 May 1996,
Martin Mcleod Langridge - an inactive director whose contract began on 19 Sep 1991 and was terminated on 24 May 1996.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: P O Box 8332, Riccarton, Christchurch, 8011 (types include: postal, office).
Charles Blow & Co Limited had been using 63 Mandeville Street, Riccarton, Christchurch as their registered address until 04 Jul 2017.
A single entity owns all company shares (exactly 8000 shares) - Crone, Peter John - located at 8011, Merivale, Christchurch.

Addresses

Principal place of activity

63 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 63 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 12 Jul 2011 to 04 Jul 2017

Address #2: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch New Zealand

Physical address used from 09 Apr 2005 to 12 Jul 2011

Address #3: Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch New Zealand

Registered address used from 09 Jun 2000 to 12 Jul 2011

Address #4: Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch

Physical address used from 09 Jun 2000 to 09 Apr 2005

Address #5: 63 Mandeville Street, Riccarton, Christchurch 4

Physical & registered address used from 09 Jun 2000 to 09 Jun 2000

Address #6: Walker Davey & Co, Chartered Accountants 1st Floor, 118 Victoria Street, Christchurch

Registered address used from 01 Jun 2000 to 09 Jun 2000

Address #7: Walker Davey & Co, 118 Victoria Street, Christchurch

Physical address used from 01 Jun 2000 to 09 Jun 2000

Address #8: 148 Lichfield St, Christchurch

Registered address used from 10 Aug 1992 to 01 Jun 2000

Contact info
64 03 3412004
06 Jun 2019 Phone
vicky@joma.nz
02 Jun 2023 nzbn-reserved-invoice-email-address-purpose
vicky@joma.co.nz
22 Jun 2021 nzbn-reserved-invoice-email-address-purpose
info@joma.nz
29 Jun 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 8000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8000
Individual Crone, Peter John Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crone, Susan Margaret Christchurch

New Zealand
Directors

Peter John Crone - Director

Appointment date: 18 Jul 1992

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 30 Jun 2014


Tracey Marie Tyler - Director

Appointment date: 24 May 1996

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 May 2011


Martin Mcleod Langridge - Director (Inactive)

Appointment date: 19 Sep 1991

Termination date: 24 May 1996

Address: Christchurch,

Address used since 19 Sep 1991

Nearby companies

Otago Wool Exports Limited
63 Mandeville Street

Architectural Designers New Zealand Incorporated
61 Mandeville St

Christchurch (n.z.) Philatelic Society Incorporated
67 Mandeville Street

Canpex Incorporated
67 Mandeville St

Kiwi Gold Nz Limited
68 Mandeville Street

Na 3 Limited
68 Mandeville Street

Similar companies

95west Limited
1/47 Mandeville Street, Riccarton

D & L Burke Limited
4 Leslie Hills Drive

Jbc Rentals Limited
1/47 Mandeville Street

Murphy29 Limited
68 Mandeville Street

Ts Day Properties Limited
4 Leslie Hills Drive

Waitaha Commercial Limited
Suite 1, 47 Mandeville Street