Benhopai Land Co Limited, a registered company, was started on 21 Apr 1970. 9429032014129 is the number it was issued. The company has been supervised by 3 directors: Alastair Francis Shanks - an active director whose contract began on 10 Feb 1990,
Dinah Elizabeth Shanks - an active director whose contract began on 10 Feb 1991,
Richard James Osborne - an inactive director whose contract began on 19 Sep 1994 and was terminated on 19 Feb 2013.
Updated on 27 Feb 2024, our database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: physical, registered).
Benhopai Land Co Limited had been using 22 Scott Street, Blenheim, Blenheim as their physical address until 29 May 2017.
A total of 30000 shares are allotted to 5 shareholders (3 groups). The first group includes 40 shares (0.13 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 29000 shares (96.67 per cent). Finally we have the third share allocation (960 shares 3.2 per cent) made up of 2 entities.
Previous addresses
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 06 Oct 2015 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 23 Sep 2013 to 06 Oct 2015
Address: 22 Scott Street, Blenheim, Marlborough, 7240 New Zealand
Physical address used from 13 Sep 2013 to 23 Sep 2013
Address: 8 Alma St North, Renwick, Marlborough New Zealand
Physical address used from 22 Sep 2004 to 13 Sep 2013
Address: C/ A F Shanks, Benhopai, R D 6 Waihopia Valley, Blenheim New Zealand
Registered address used from 15 Sep 1999 to 15 Sep 1999
Address: C/ A F Shanks, Benhopai, R D 6 Waihopia Valley, Blenheim
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 30000
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Shanks, Alastair Francis |
Rd 2 Blenheim 7272 New Zealand |
21 Apr 1970 - |
Shares Allocation #2 Number of Shares: 29000 | |||
Individual | Shanks, Alastair Francis |
Rd 2 Blenheim 7272 New Zealand |
29 Oct 2008 - |
Individual | Shanks, Dinah Elizabeth |
Rd 2 Blenheim 7272 New Zealand |
21 Apr 1970 - |
Shares Allocation #3 Number of Shares: 960 | |||
Individual | Shanks, Dinah Elizabeth |
Rd 2 Blenheim 7272 New Zealand |
21 Apr 1970 - |
Individual | Shanks, Alastair Francis |
Rd 2 Blenheim 7272 New Zealand |
21 Apr 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Osborne, Richard James |
Renwick Marlborough New Zealand |
21 Apr 1970 - 09 Jun 2011 |
Individual | Radich, Peter Joseph |
Rd 6 Blenheim |
21 Apr 1970 - 19 Oct 2005 |
Entity | Flight Forestry Limited Shareholder NZBN: 9429038323041 Company Number: 807957 |
09 Jun 2011 - 27 Feb 2013 | |
Individual | Dillon, Richard Lee |
Rd 6 Blenheim |
21 Apr 1970 - 19 Oct 2005 |
Entity | Flight Forestry Limited Shareholder NZBN: 9429038323041 Company Number: 807957 |
09 Jun 2011 - 27 Feb 2013 |
Alastair Francis Shanks - Director
Appointment date: 10 Feb 1990
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 02 May 2018
Address: Rd 6, Blenheim, 7276 New Zealand
Address used since 25 Sep 2013
Address: Renwick, 7272 New Zealand
Address used since 04 Sep 2017
Dinah Elizabeth Shanks - Director
Appointment date: 10 Feb 1991
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 02 May 2018
Address: Rd 6, Blenheim, 7276 New Zealand
Address used since 25 Sep 2013
Address: Renwick, 7272 New Zealand
Address used since 04 Sep 2017
Richard James Osborne - Director (Inactive)
Appointment date: 19 Sep 1994
Termination date: 19 Feb 2013
Address: Renwick, Marlborough, 7204 New Zealand
Address used since 15 Sep 2004
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