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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Kerridge, John Andrew |
Richmond Richmond 7020 New Zealand |
19 Dec 2012 - |
Shares Allocation #2 Number of Shares: 27010 | |||
Individual | Sutherland, Robin Albert John |
Blenheim Blenheim 7201 New Zealand |
28 Nov 2005 - |
Shares Allocation #3 Number of Shares: 27990 | |||
Individual | Sutherland, Bernice Mary |
Blenheim Blenheim 7201 New Zealand |
11 Mar 1971 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Moseley, Kevin Ronald |
Witherlea Blenheim 7201 New Zealand |
18 Sep 2018 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Individual | Moseley, Kathryn |
Witherlea Blenheim 7201 New Zealand |
18 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kerridge, Judith Ann |
Blenheim Blenheim 7201 New Zealand |
26 Nov 2003 - 25 Mar 2020 |
Individual | Sutherland, Andrew Ronald Athol |
Remuera Auckland |
11 Mar 1971 - 28 Nov 2005 |
Individual | Kerridge, Jillian Marie |
Strathmore Park Wellington 6022 New Zealand |
19 Dec 2012 - 25 Mar 2020 |
Entity | Athol Sutherland Limited Shareholder NZBN: 9429032018400 Company Number: 118562 |
11 Mar 1971 - 18 Jul 2008 | |
Individual | King, Gregory John |
Grovetown Blenheim |
11 Mar 1971 - 19 Dec 2012 |
Individual | Hampton, Pauline Margaret |
Sumner Christchurch |
11 Mar 1971 - 29 Nov 2004 |
Entity | Athol Sutherland Limited Shareholder NZBN: 9429032018400 Company Number: 118562 |
11 Mar 1971 - 18 Jul 2008 | |
Individual | Marks, Ann Christine |
Springlands Blenheim 7201 New Zealand |
27 Jun 2007 - 18 Sep 2018 |
Individual | Marks, Robert John |
Springlands Blenheim 7201 New Zealand |
11 Mar 1971 - 18 Sep 2018 |
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
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