Ted Hutchison Machinery Limited was started on 01 May 1979 and issued an NZ business identifier of 9429032003048. The registered LTD company has been managed by 4 directors: Martin Anthonise - an active director whose contract began on 05 May 1993,
Erwin Anthonise - an active director whose contract began on 05 May 1993,
Ross James Smith - an inactive director whose contract began on 25 Mar 1992 and was terminated on 05 May 1993,
William George Noble - an inactive director whose contract began on 25 Mar 1992 and was terminated on 20 Feb 1993.
As stated in our data (last updated on 09 Apr 2024), this company uses 1 address: Po Box 35, Blenheim, 7240 (category: postal, office).
Up until 07 Oct 2003, Ted Hutchison Machinery Limited had been using 85 Vickerman St, Grovetown,, Blenheim. as their registered address.
A total of 10000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 2499 shares are held by 1 entity, namely:
Anthonise, Martin (an individual) located at Blenheim.
Then there is a group that consists of 1 shareholder, holds 0.02% shares (exactly 2 shares) and includes
Smith, Ross James - located at Hawkesbury, Blenheim.
The next share allotment (7499 shares, 74.99%) belongs to 1 entity, namely:
Anthonise, Erwin, located at Blenheim (an individual). Ted Hutchison Machinery Limited has been classified as "Motor vehicle restoration" (business classification C231260).
Principal place of activity
85 Vickerman Street, Grovetown, Blenheim, 7202 New Zealand
Previous addresses
Address #1: 85 Vickerman St, Grovetown,, Blenheim.
Registered address used from 07 Oct 2003 to 07 Oct 2003
Address #2: 37 Grove Road, Blenheim
Physical address used from 25 Jun 1997 to 07 Oct 2003
Address #3: 55a Colemans Road, Blenheim
Registered address used from 06 Oct 1993 to 07 Oct 2003
Address #4: 52 Queen Street, Blenheim
Registered address used from 12 May 1992 to 06 Oct 1993
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2499 | |||
Individual | Anthonise, Martin |
Blenheim |
01 May 1979 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Smith, Ross James |
Hawkesbury Blenheim |
01 May 1979 - |
Shares Allocation #3 Number of Shares: 7499 | |||
Individual | Anthonise, Erwin |
Blenheim |
01 May 1979 - |
Martin Anthonise - Director
Appointment date: 05 May 1993
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 27 Aug 2019
Address: Blenhein, 7201 New Zealand
Address used since 31 Aug 2015
Erwin Anthonise - Director
Appointment date: 05 May 1993
Address: Blenheim, 7273 New Zealand
Address used since 27 Aug 2019
Address: Tuamarina, Marlborough, 7273 New Zealand
Address used since 31 Aug 2015
Ross James Smith - Director (Inactive)
Appointment date: 25 Mar 1992
Termination date: 05 May 1993
Address: Hawkesbury, Blenheim,
Address used since 25 Mar 1992
William George Noble - Director (Inactive)
Appointment date: 25 Mar 1992
Termination date: 20 Feb 1993
Address: Blenheim,
Address used since 25 Mar 1992
Lee's Brewing Limited
77 Vickerman Street
Meraki Group Limited
9 Fell Street
Pioneer Viticulture Limited
2470 State Highway 1
Winberige Farm Limited
15 Ross Lane
Knight Plumbing Limited
14 Knights Lane
Astrolabe Vineyard Holdings Limited
9 Nolans Road
Alexander Autobody Limited
29 Bodmin Terrace
Big Shed Customs Limited
2 Alfred Street
C.a.r.& C. Limited
257a Queen Street
Marlborough Classic & Custom Restoration Limited
30a Meehan Street
The Surgery-classic Restorations Limited
35 Tongariro Drive
The Wheel Magician Limited
30 Cedarwood Street