T H Barnes & Co Limited, a registered company, was launched on 02 Sep 1946. 9429032019551 is the business number it was issued. This company has been managed by 19 directors: Ian Cecil Barnes - an active director whose contract started on 02 Sep 1946,
Christopher Gerrard Walbran - an active director whose contract started on 21 Apr 2023,
Cherie Ann Butcher - an active director whose contract started on 08 Sep 2023,
Garnet James Pauley - an active director whose contract started on 08 Sep 2023,
Wendy June Lane - an active director whose contract started on 08 Sep 2023.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 302, Blenheim, 7240 (category: postal, office).
T H Barnes & Co Limited had been using 3 Murphys Road, Blenheim as their registered address up until 22 Oct 2014.
A total of 3990888 shares are allocated to 38 shareholders (36 groups). The first group includes 99000 shares (2.48%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 472673 shares (11.84%). Lastly there is the next share allocation (99000 shares 2.48%) made up of 1 entity.
Principal place of activity
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 3 Murphys Road, Blenheim New Zealand
Registered address used from 28 Aug 2006 to 22 Oct 2014
Address #2: 3-5 Murphys Road, Blenheim
Registered address used from 07 Apr 1997 to 28 Aug 2006
Address #3: 3 Murphys Road, Blenheim New Zealand
Physical address used from 07 Apr 1997 to 22 Oct 2014
Basic Financial info
Total number of Shares: 3990888
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99000 | |||
Individual | Barnes, Michael John Patrick |
Saint Johns Hill Whanganui 4500 New Zealand |
09 Jun 2020 - |
Shares Allocation #2 Number of Shares: 472673 | |||
Individual | Hammond, Tony Grant |
Witherlea Blenheim 7201 New Zealand |
08 Sep 2023 - |
Individual | Butcher, Cherie Ann |
Springlands Blenheim 7201 New Zealand |
04 Sep 2019 - |
Shares Allocation #3 Number of Shares: 99000 | |||
Individual | Turpie, Linda Margaret | 09 Jun 2020 - | |
Shares Allocation #4 Number of Shares: 46422 | |||
Individual | Saul, Margret Rose |
Springlands Blenheim 7201 New Zealand |
27 Jul 2023 - |
Shares Allocation #5 Number of Shares: 31250 | |||
Individual | Carline, Lachlan Ngaparu |
Rural View Mackay Queensland 4740 Australia |
16 Jun 2023 - |
Shares Allocation #6 Number of Shares: 90000 | |||
Individual | Rose, Paul Anthony |
Blenheim Blenheim 7201 New Zealand |
02 Sep 1946 - |
Shares Allocation #7 Number of Shares: 90000 | |||
Individual | Swan, Margaret Anne |
Miramar Wellington 6022 New Zealand |
31 Mar 2023 - |
Shares Allocation #8 Number of Shares: 90000 | |||
Individual | Herd, Patricia Marie |
Rd 1 Wakefield 7095 New Zealand |
31 Mar 2023 - |
Shares Allocation #9 Number of Shares: 36000 | |||
Individual | Rodgerson, Jill Marie |
Rd 2 Blenheim 7272 New Zealand |
26 Jan 2023 - |
Shares Allocation #10 Number of Shares: 417268 | |||
Individual | Carpenter, Christine Jean |
Vashon Wa 98070 United States |
16 Dec 2022 - |
Shares Allocation #11 Number of Shares: 15333 | |||
Individual | Barnes, Jason Matthew |
Blenheim 7201 New Zealand |
19 Aug 2008 - |
Shares Allocation #12 Number of Shares: 450000 | |||
Individual | Lawrence, Malcolm Fraser |
Lincoln Lincoln 7608 New Zealand |
02 Sep 1946 - |
Individual | Lawrence, Jennifer Margaret |
Lincoln Lincoln 7608 New Zealand |
28 Oct 2015 - |
Shares Allocation #13 Number of Shares: 37624 | |||
Individual | Taylor, Beverley Ruth |
690 Rapaura Road Blenheim New Zealand |
19 Aug 2008 - |
Shares Allocation #14 Number of Shares: 75688 | |||
Individual | Wood, Jean |
New Plymouth New Zealand |
19 Aug 2008 - |
Shares Allocation #15 Number of Shares: 68334 | |||
Individual | Barnes, Kathryn Anne |
Karaka Bays Wellington 6022 New Zealand |
19 Aug 2008 - |
Shares Allocation #16 Number of Shares: 6667 | |||
Individual | Barnes, Sara Frances |
Wanganui New Zealand |
19 Aug 2008 - |
Shares Allocation #18 Number of Shares: 2500 | |||
Individual | Morriss, Alison Suzette |
Witherlea Blenheim 7201 New Zealand |
19 Aug 2008 - |
Shares Allocation #19 Number of Shares: 31250 | |||
Individual | Ngaparu, Allan Ruthven |
Coorparoo Brisbane Q4151 Australia |
22 Nov 2016 - |
Shares Allocation #20 Number of Shares: 12400 | |||
Individual | Boddington, Keith Bernard |
Redwoodtown Blenheim 7201 New Zealand |
19 Aug 2008 - |
Shares Allocation #21 Number of Shares: 100000 | |||
Individual | Smart, Myles Walter |
Seddon |
02 Sep 1946 - |
Shares Allocation #22 Number of Shares: 11000 | |||
Individual | Taylor, Alastair Bruce |
Christchurch New Zealand |
19 Aug 2008 - |
Shares Allocation #23 Number of Shares: 469423 | |||
Individual | Taylor, John Gilbert |
R D 3 Blenheim |
02 Sep 1946 - |
Shares Allocation #24 Number of Shares: 188912 | |||
Individual | Mclean, Patricia Anne |
Birkenhead Auckland |
02 Sep 1946 - |
Shares Allocation #25 Number of Shares: 27000 | |||
Individual | Morriss, Richard William |
Witherlea Blenheim 7201 New Zealand |
19 Aug 2008 - |
Shares Allocation #26 Number of Shares: 1000 | |||
Individual | Taylor, Gregory John |
Blenheim |
19 Aug 2008 - |
Shares Allocation #27 Number of Shares: 1000 | |||
Individual | Taylor, Philip Raymond |
Blenheim New Zealand |
19 Aug 2008 - |
Shares Allocation #28 Number of Shares: 36000 | |||
Individual | Mcphail, Valerie Joye |
Richmond Richmond 7020 New Zealand |
19 Aug 2008 - |
Shares Allocation #29 Number of Shares: 100000 | |||
Individual | Bolton, Elizabeth Mary |
Blenheim |
02 Sep 1946 - |
Shares Allocation #30 Number of Shares: 1666 | |||
Individual | Barnes, Georgina Marion |
Saint Johns Hill Whanganui 4500 New Zealand |
19 Aug 2008 - |
Shares Allocation #31 Number of Shares: 68333 | |||
Individual | Barnes, Jacqueline Claire |
Springvale Wanganui 4501 New Zealand |
19 Aug 2008 - |
Shares Allocation #32 Number of Shares: 12400 | |||
Individual | Colledge, Jean Alice |
Flaxmere Hastings 4120 New Zealand |
19 Aug 2008 - |
Shares Allocation #33 Number of Shares: 68334 | |||
Individual | Barnes, David Peter |
Karori Wellington 6012 New Zealand |
19 Aug 2008 - |
Shares Allocation #34 Number of Shares: 12400 | |||
Individual | Griffiths, Mary Eva |
Blenheim New Zealand |
19 Aug 2008 - |
Shares Allocation #35 Number of Shares: 9000 | |||
Individual | Phillips, Neil Raymond |
Blenheim New Zealand |
19 Aug 2008 - |
Shares Allocation #36 Number of Shares: 1000 | |||
Individual | Mckenzie, Susan Jane |
Blenheim New Zealand |
19 Aug 2008 - |
Shares Allocation #37 Number of Shares: 100000 | |||
Individual | Smart, Deane William |
Pakuranga Auckland |
02 Sep 1946 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rodgerson, Bryan John |
Morrinsville New Zealand |
19 Aug 2008 - 06 Dec 2021 |
Entity | Wain & Naysmith Trustees No 11 Limited Shareholder NZBN: 9429030200814 Company Number: 4464961 |
18 Feb 2021 - 18 Feb 2021 | |
Individual | Powell, Hayden James |
Churchill Victoria 3842, Australia 3842 Australia |
19 Aug 2008 - 16 Jul 2019 |
Individual | Monteath, Janice Yvonne |
Two Mile, Gympie Queensland 4570, Australia Australia |
19 Aug 2008 - 26 Feb 2019 |
Individual | Barnes, Ian Cecil |
67a Murphys Road Blenheim |
02 Sep 1946 - 08 Sep 2023 |
Individual | Saul, Leicester Bryan |
Springlands Blenheim 7201 New Zealand |
22 Aug 2011 - 01 Jun 2022 |
Individual | Estate Alfred Ernest Crispin, Public Trustee |
Hutt Central Lower Hutt 5010 New Zealand |
19 Aug 2008 - 15 Nov 2018 |
Individual | Barnes, Ian Cecil |
67a Murphys Road Blenheim |
02 Sep 1946 - 08 Sep 2023 |
Individual | Barnes, Murray Anthony |
Wanganui |
02 Sep 1946 - 09 Jun 2020 |
Individual | Crispin, Terence Paul |
Blenheim 7201 New Zealand |
15 Nov 2018 - 26 Feb 2019 |
Individual | Barnes, Ian Cecil |
Blenheim |
02 Sep 1946 - 08 Sep 2023 |
Individual | Barnes, Ian Cecil |
Blenheim |
02 Sep 1946 - 08 Sep 2023 |
Individual | Barnes, Ian Cecil |
67a Murphys Road Blenheim |
02 Sep 1946 - 08 Sep 2023 |
Individual | Barnes, Ian Cecil |
67a Murphys Road Blenheim |
02 Sep 1946 - 08 Sep 2023 |
Individual | Barnes, Ian Cecil |
Blenheim |
02 Sep 1946 - 08 Sep 2023 |
Individual | Barnes, Ian Cecil |
Blenheim |
02 Sep 1946 - 08 Sep 2023 |
Individual | Barnes, Ian Cecil |
Blenheim |
02 Sep 1946 - 08 Sep 2023 |
Individual | Barnes, Ian Cecil |
Blenheim |
02 Sep 1946 - 08 Sep 2023 |
Individual | Barnes, Ian Cecil |
67a Murphys Road Blenheim |
02 Sep 1946 - 08 Sep 2023 |
Individual | Walsh, Margaret Anne |
75 Muller Road Blenheim 7201 New Zealand |
02 Sep 1946 - 31 Mar 2023 |
Individual | Barnes, Michael John Patrick |
Saint Johns Hill Whanganui 4500 New Zealand |
19 Aug 2008 - 24 Aug 2023 |
Individual | Barnes, Linda Margaret | 19 Aug 2008 - 23 Aug 2023 | |
Individual | Saul, Margaret Rose |
Springlands Blenheim 7201 New Zealand |
22 Aug 2011 - 27 Jul 2023 |
Individual | Saul, Margaret Rose |
Springlands Blenheim 7201 New Zealand |
22 Aug 2011 - 27 Jul 2023 |
Individual | Carline, Christina Mei |
Runaway Bay Queensland 4216 Australia |
22 Nov 2016 - 16 Jun 2023 |
Individual | Barnes, Murray Anthony |
Wanganui |
02 Sep 1946 - 09 Jun 2020 |
Individual | Walsh, Margaret Anne |
75 Muller Road Blenheim 7201 New Zealand |
02 Sep 1946 - 31 Mar 2023 |
Individual | Rose, Enid June |
75 Muller Road Blenheim |
02 Sep 1946 - 31 Mar 2023 |
Individual | Rose, Enid June |
75 Muller Road Blenheim |
02 Sep 1946 - 31 Mar 2023 |
Individual | Crispin, Estate Of Terrence Paul |
Cnr Of Queen And High Street Blenheim 7201 New Zealand |
26 Feb 2019 - 26 Feb 2019 |
Individual | Powell, Irene Rose |
Blenheim 7201 New Zealand |
02 Sep 1946 - 05 Sep 2013 |
Individual | Hall, Peter |
Gisborne New Zealand |
19 Aug 2008 - 19 Nov 2019 |
Individual | Rodgerson, Peter Graham |
Rd 2 Blenheim 7272 New Zealand |
19 Aug 2008 - 26 Jan 2023 |
Individual | Paul, Frances |
77 Lakings Road Blenheim New Zealand |
19 Aug 2008 - 10 May 2017 |
Individual | Carpenter, Christine Jean |
Tricketts Road R D 6, Christchurch |
02 Sep 1946 - 21 Dec 2012 |
Individual | Kelvin Gerald, Grey |
Australia |
19 Aug 2008 - 26 Feb 2019 |
Entity | Wain & Naysmith Trustees No 11 Limited Shareholder NZBN: 9429030200814 Company Number: 4464961 |
18 Feb 2021 - 18 Feb 2021 | |
Individual | Wain, John Job |
75 Muller Road Blenheim |
02 Sep 1946 - 18 Feb 2021 |
Individual | Barnes, Murray Anthony |
67a Murphys Road Blenheim |
02 Sep 1946 - 09 Jun 2020 |
Individual | Barnes, Murray Anthony |
Wanganui |
02 Sep 1946 - 09 Jun 2020 |
Individual | Saul, Noeline May Morris |
Edgecumbe Edgecumbe 3120 New Zealand |
08 Feb 2012 - 27 Jan 2021 |
Individual | Monteath, Janice Yvonne |
Two Mile, Gympie Queensland 4570, Australia Australia |
19 Aug 2008 - 26 Feb 2019 |
Individual | Paul, Karen Ann |
77 Lakings Road Blenheim New Zealand |
19 Aug 2008 - 10 May 2017 |
Individual | Ngaparu, Barbara Duff |
Runaway Bay Queensland 4216, Australia |
19 Aug 2008 - 22 Nov 2016 |
Individual | Powell, Clarence Norman |
Blenheim New Zealand |
02 Sep 1946 - 09 Aug 2010 |
Individual | Saul, Leicester Bryan |
Blenheim New Zealand |
19 Aug 2008 - 22 Aug 2011 |
Individual | Barnes, Andrew Christopher |
Martinborough |
19 Aug 2008 - 19 Aug 2008 |
Individual | Randall, Elva Joy |
Blenheim New Zealand |
19 Aug 2008 - 22 Aug 2011 |
Individual | Smith, Ernest Trevor |
Blenheim New Zealand |
19 Aug 2008 - 01 Oct 2012 |
Individual | James, Peter Winston |
R D 3 Blenheim New Zealand |
19 Aug 2008 - 10 May 2016 |
Individual | Saul, John Arnold |
Edgecumbe New Zealand |
19 Aug 2008 - 08 Feb 2012 |
Individual | Paul, Allan James |
Springlands Blenheim 7201 New Zealand |
19 Aug 2008 - 10 May 2017 |
Ian Cecil Barnes - Director
Appointment date: 02 Sep 1946
Address: Blenheim, 7201 New Zealand
Address used since 26 Aug 2015
Christopher Gerrard Walbran - Director
Appointment date: 21 Apr 2023
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 21 Apr 2023
Cherie Ann Butcher - Director
Appointment date: 08 Sep 2023
Address: Bromley, Christchurch, 8062 New Zealand
Address used since 08 Sep 2023
Garnet James Pauley - Director
Appointment date: 08 Sep 2023
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 08 Sep 2023
Wendy June Lane - Director
Appointment date: 08 Sep 2023
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 08 Sep 2023
Jason Matthew Barnes - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 08 Sep 2023
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 29 Jul 2005
Gregory John Taylor - Director (Inactive)
Appointment date: 31 Aug 2007
Termination date: 08 Sep 2023
Address: Blenheim, 7201 New Zealand
Address used since 26 Aug 2015
Stacey Lee Young - Director (Inactive)
Appointment date: 29 Aug 2017
Termination date: 08 Sep 2023
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 29 Aug 2017
John Gilbert Taylor - Director (Inactive)
Appointment date: 02 Sep 1946
Termination date: 26 Aug 2023
Address: Blenheim, 7273 New Zealand
Address used since 26 Aug 2015
Philip Andrew Bennett - Director (Inactive)
Appointment date: 04 May 2012
Termination date: 08 Aug 2014
Address: Camborne, Porirua, 5026 New Zealand
Address used since 04 May 2012
Malcolm Fraser Lawrence - Director (Inactive)
Appointment date: 21 Aug 2009
Termination date: 23 Sep 2010
Address: West Melton, Christchurch,
Address used since 21 Aug 2009
Luke Joseph Van Velthooven - Director (Inactive)
Appointment date: 21 Oct 2009
Termination date: 28 Jan 2010
Address: Fairhall, Blenheim,
Address used since 21 Oct 2009
Jennifer Margaret Lawrence - Director (Inactive)
Appointment date: 21 Aug 2009
Termination date: 21 Oct 2009
Address: West Melton, Christchurch,
Address used since 21 Aug 2009
Richard William Morriss - Director (Inactive)
Appointment date: 02 Sep 1946
Termination date: 21 Aug 2009
Address: Queen Charlotte Drive, Havelock, Marlborough,
Address used since 21 Aug 2006
John Frederick Smithies - Director (Inactive)
Appointment date: 28 Jun 2007
Termination date: 21 Aug 2009
Address: Marlborough Ridge, Blenheim,
Address used since 19 Aug 2008
Peter Winston James - Director (Inactive)
Appointment date: 12 May 2005
Termination date: 29 Jul 2005
Address: Spring Creek, Blenheim,
Address used since 12 May 2005
Malcolm Fraser Lawrence - Director (Inactive)
Appointment date: 02 Sep 1946
Termination date: 29 Apr 2005
Address: West Melton,
Address used since 02 Sep 1946
Peter Winston James - Director (Inactive)
Appointment date: 02 Sep 1946
Termination date: 27 Apr 2001
Address: Blenheim,
Address used since 02 Sep 1946
Clarence Norman Powell - Director (Inactive)
Appointment date: 02 Sep 1946
Termination date: 11 Aug 2000
Address: Blenheim,
Address used since 02 Sep 1946
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House
Hawkesbury Heights Limited
Level 2, Youell House
Toroa Consulting Limited
Level 2, Youell House
Albatross Backpackers (2010) Limited
Level 2, Youell House