Shortcuts

Blenheim Central Development Co Limited

Type: NZ Limited Company (Ltd)
9429032010497
NZBN
119451
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & service & registered address used since 29 May 2017

Blenheim Central Development Co Limited was incorporated on 11 Mar 1971 and issued a number of 9429032010497. This registered LTD company has been supervised by 13 directors: Robin Albert John Sutherland - an active director whose contract began on 19 Jun 2001,
Bernice Mary Sutherland - an active director whose contract began on 20 Sep 2007,
Kathryn Moseley - an active director whose contract began on 16 Sep 2018,
John Andrew Kerridge - an active director whose contract began on 16 Sep 2018,
Kevin Ronald Moseley - an active director whose contract began on 16 Sep 2018.
According to our database (updated on 07 Apr 2024), the company registered 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: physical, service).
Up to 29 May 2017, Blenheim Central Development Co Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address.
A total of 100000 shares are allocated to 5 groups (5 shareholders in total). As far as the first group is concerned, 25000 shares are held by 1 entity, namely:
Kerridge, John Andrew (an individual) located at Richmond, Richmond postcode 7020.
The second group consists of 1 shareholder, holds 27.01 per cent shares (exactly 27010 shares) and includes
Sutherland, Robin Albert John - located at Blenheim, Blenheim.
The 3rd share allocation (27990 shares, 27.99%) belongs to 1 entity, namely:
Sutherland, Bernice Mary, located at Blenheim, Blenheim (an individual).

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 02 Dec 2015 to 29 May 2017

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 28 Nov 2011 to 02 Dec 2015

Address: C/o Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand

Registered & physical address used from 01 Jul 1997 to 28 Nov 2011

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Individual Kerridge, John Andrew Richmond
Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 27010
Individual Sutherland, Robin Albert John Blenheim
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 27990
Individual Sutherland, Bernice Mary Blenheim
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 10000
Individual Moseley, Kevin Ronald Witherlea
Blenheim
7201
New Zealand
Shares Allocation #5 Number of Shares: 10000
Individual Moseley, Kathryn Witherlea
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kerridge, Judith Ann Blenheim
Blenheim
7201
New Zealand
Individual Sutherland, Andrew Ronald Athol Remuera
Auckland
Individual Kerridge, Jillian Marie Strathmore Park
Wellington
6022
New Zealand
Entity Athol Sutherland Limited
Shareholder NZBN: 9429032018400
Company Number: 118562
Individual King, Gregory John Grovetown
Blenheim
Individual Hampton, Pauline Margaret Sumner
Christchurch
Entity Athol Sutherland Limited
Shareholder NZBN: 9429032018400
Company Number: 118562
Individual Marks, Ann Christine Springlands
Blenheim
7201
New Zealand
Individual Marks, Robert John Springlands
Blenheim
7201
New Zealand
Directors

Robin Albert John Sutherland - Director

Appointment date: 19 Jun 2001

Address: 20 Francis Street, Blenheim, 7201 New Zealand

Address used since 01 Nov 2002


Bernice Mary Sutherland - Director

Appointment date: 20 Sep 2007

Address: 20 Francis Street, Blenheim, 7201 New Zealand

Address used since 20 Sep 2007


Kathryn Moseley - Director

Appointment date: 16 Sep 2018

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 07 Oct 2022

Address: Blenheim, 7201 New Zealand

Address used since 16 Sep 2018


John Andrew Kerridge - Director

Appointment date: 16 Sep 2018

Address: Richmond, Richmond, 7020 New Zealand

Address used since 16 Sep 2018


Kevin Ronald Moseley - Director

Appointment date: 16 Sep 2018

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 07 Oct 2022

Address: Blenheim, 7201 New Zealand

Address used since 16 Sep 2018


Andrew Ronald Athol Sutherland - Director

Appointment date: 01 Aug 2023

Address: Woollahra, Sydney, 2025 Australia

Address used since 01 Aug 2023


Robert John Marks - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 16 Sep 2018

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 11 Jan 2017


Judith Ann Kerridge - Director (Inactive)

Appointment date: 15 Apr 2002

Termination date: 16 Sep 2018

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 24 Nov 2015


Ann Christine Marks - Director (Inactive)

Appointment date: 20 Sep 2007

Termination date: 16 Sep 2018

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 11 Jan 2017


Brian Francis Kerridge - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 25 May 2001

Address: Blenheim,

Address used since 24 Jun 1992


Robin Albert John Sutherland - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 16 Sep 1998

Address: Blenheim,

Address used since 24 Jun 1992


Mary Judeen Hope - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 10 Dec 1992

Address: Blenheim,

Address used since 24 Jun 1992


Peter Noel Hope - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 10 Dec 1992

Address: Blenheim,

Address used since 24 Jun 1992

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street