Shortcuts

Benhopai Land Co Limited

Type: NZ Limited Company (Ltd)
9429032014129
NZBN
119499
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered & service address used since 29 May 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 40
Individual Shanks, Alastair Francis Rd 2
Blenheim
7272
New Zealand
Shares Allocation #2 Number of Shares: 29000
Individual Shanks, Alastair Francis Rd 2
Blenheim
7272
New Zealand
Individual Shanks, Dinah Elizabeth Rd 2
Blenheim
7272
New Zealand
Shares Allocation #3 Number of Shares: 960
Individual Shanks, Dinah Elizabeth Rd 2
Blenheim
7272
New Zealand
Individual Shanks, Alastair Francis Rd 2
Blenheim
7272
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Osborne, Richard James Renwick
Marlborough

New Zealand
Individual Radich, Peter Joseph Rd 6 Blenheim
Entity Flight Forestry Limited
Shareholder NZBN: 9429038323041
Company Number: 807957
Individual Dillon, Richard Lee Rd 6 Blenheim
Entity Flight Forestry Limited
Shareholder NZBN: 9429038323041
Company Number: 807957
Directors

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

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