Shortcuts

Adams Properties Blenheim Limited

Type: NZ Limited Company (Ltd)
9429032019919
NZBN
118599
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
87 Maxwell Road
Blenheim 7201
New Zealand
Delivery & postal & office address used since 03 Mar 2022
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical & service address used since 13 Sep 2022

Adams Properties Blenheim Limited, a registered company, was incorporated on 03 Sep 1946. 9429032019919 is the NZBN it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. The company has been supervised by 6 directors: Barbara Anne De Castro - an active director whose contract started on 19 Jan 2000,
Wayne Donald Boyce - an active director whose contract started on 27 Sep 2002,
Annemarie De Castro - an active director whose contract started on 06 Aug 2010,
Arthur Henry Harrison - an inactive director whose contract started on 04 May 1989 and was terminated on 01 Oct 2002,
Wilfred Gordon Adams - an inactive director whose contract started on 04 May 1989 and was terminated on 04 Sep 2001.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical).
Adams Properties Blenheim Limited had been using 73 Awatere Valley Road, Rd 4, Seddon as their physical address until 13 Sep 2022.
A total of 480000 shares are allotted to 17 shareholders (16 groups). The first group consists of 8334 shares (1.74 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1728 shares (0.36 per cent). Finally there is the 3rd share allotment (1728 shares 0.36 per cent) made up of 1 entity.

Addresses

Principal place of activity

87 Maxwell Road, Blenheim, 7201 New Zealand


Previous addresses

Address #1: 73 Awatere Valley Road, Rd 4, Seddon, 7274 New Zealand

Physical address used from 17 Aug 2022 to 13 Sep 2022

Address #2: 87 Maxwell Road, Blenheim, 7201 New Zealand

Physical address used from 04 Apr 2011 to 17 Aug 2022

Address #3: 87 Maxwell Road, Blenheim, 7201 New Zealand

Registered address used from 04 Apr 2011 to 13 Sep 2022

Address #4: B. A. De Castro, 87 Maxwell Rd., Blenheim. New Zealand

Registered address used from 21 Aug 2009 to 04 Apr 2011

Address #5: B.a. De Castro, 87 Maxwell Rd., Blenheim New Zealand

Physical address used from 10 Apr 2007 to 04 Apr 2011

Address #6: C/ R.k. De Castro, 'greenfields', Muller Road, Blenheim

Physical address used from 19 Sep 2000 to 19 Sep 2000

Address #7: C/ M.o. De Castro, 'greenfields', Muller Road, Blenheim

Physical address used from 19 Sep 2000 to 10 Apr 2007

Address #8: C/ R.k. De Castro, 'greenfields', Muller Road, Blenheim

Registered address used from 19 Sep 2000 to 21 Aug 2009

Address #9: 87 Maxwell Rd, Blenheim

Registered address used from 07 Oct 1994 to 19 Sep 2000

Contact info
bdecastro@xtra.co.nz
03 Mar 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 480000

Annual return filing month: March

Annual return last filed: 29 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8334
Individual Giles, Claire Gayle Rd 3
Blenheim
7273
New Zealand
Shares Allocation #2 Number of Shares: 1728
Individual Andrews, Anna Louise Rd 2
Te Kauwhata
3782
New Zealand
Shares Allocation #3 Number of Shares: 1728
Individual Gilby, Lynette Anne Whitianga
Whitianga
3510
New Zealand
Shares Allocation #4 Number of Shares: 1728
Individual White, Christine Violet Te Kauwhata
Te Kauwhata
3710
New Zealand
Shares Allocation #5 Number of Shares: 15186
Individual De Castro, Margaret Joan Rd 1
Richmond
7081
New Zealand
Shares Allocation #6 Number of Shares: 15186
Individual De Castro, Sharon Lee Tokoroa
Tokoroa
3420
New Zealand
Shares Allocation #7 Number of Shares: 8334
Individual Wareham, Jennifer Frances Grovetown
Blenheim
7202
New Zealand
Shares Allocation #8 Number of Shares: 120739
Individual Harrison, Estate Of Arthur Cnr Manchester & Armagh Sts.
Christchurch.

New Zealand
Shares Allocation #9 Number of Shares: 182958
Individual Clark, David Julian Blenheim
Blenheim
7201
New Zealand
Individual De Castro, Barbara Anne Blenheim
Shares Allocation #10 Number of Shares: 30745
Individual De Castro, Annmarie Papakowhai
Porirua
5024
New Zealand
Shares Allocation #11 Number of Shares: 6666
Individual Mcharg, John Cracroft
Lower Cashmere, Christchurch 2

New Zealand
Shares Allocation #12 Number of Shares: 7776
Individual Thomson, Susan Mary Ohariu Valley
Johnsonville, Wellington
Shares Allocation #13 Number of Shares: 67042
Individual Boyce, Wayne Rd 4
Seddon
7274
New Zealand
Shares Allocation #14 Number of Shares: 3833
Individual Adams, Keith Maxwell John Rd 3
Blenheim
7273
New Zealand
Shares Allocation #15 Number of Shares: 2833
Individual Hulbert, Janice Noeline Boca Raton
Florida
001305
United States
Shares Allocation #16 Number of Shares: 5184
Individual Olson, Susan Omokoroa 3114

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blackett, Anna Louise Rd 2
Te Kauwhata
3782
New Zealand
Individual Clemmett, Suzanne Blenheim
Individual Adams, Estate Of Sydney James Rd 3
Blenheim
7273
New Zealand
Individual Adams, Sydney J R D 3
Blenheim
Individual Parkinson, Alexander Glen Whitianga
Whitianga
3510
New Zealand
Individual De Castro, Stephen Alabama Rd.
Blenheim.

New Zealand
Individual Stent, Victor Belfast
Christchurch
Individual Parkinson, Merle P D C
R D 1, Whitianga
Individual Maddren, Anne Marie Palmerston North
Individual Thomas, Denise F Blenheim
Individual De Castro, Marie Olive Muller Road
Blenheim
Individual De Castro, Geoffrey Muller Rd..
Blenheim.

New Zealand
Directors

Barbara Anne De Castro - Director

Appointment date: 19 Jan 2000

Address: Blenheim, Marlborough, 7201 New Zealand

Address used since 29 Mar 2016


Wayne Donald Boyce - Director

Appointment date: 27 Sep 2002

Address: Rd 4, Seddon, 7274 New Zealand

Address used since 13 Feb 2023

Address: Seddon, Marlborough, RD 4 New Zealand

Address used since 29 Mar 2016


Annemarie De Castro - Director

Appointment date: 06 Aug 2010

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 06 Aug 2010


Arthur Henry Harrison - Director (Inactive)

Appointment date: 04 May 1989

Termination date: 01 Oct 2002

Address: Blenheim,

Address used since 04 May 1989


Wilfred Gordon Adams - Director (Inactive)

Appointment date: 04 May 1989

Termination date: 04 Sep 2001

Address: 87 Cleghorn Street, Blenheim,

Address used since 04 May 1989


Robert Knox De Castro - Director (Inactive)

Appointment date: 17 Apr 1989

Termination date: 19 Nov 1999

Address: Muller Road, Blenheim,

Address used since 17 Apr 1989

Nearby companies
Similar companies

Blue Mountain Properties Limited
65 Seymour Street

Highgate On Broadway Limited
69 Scott Street

Lab Investments Limited
65 Seymour Street

Madina Group Limited
65 Seymour Street

Sleepy Vines Limited
65 Seymour Street

Wairau Storage & Contractors Limited
69 Scott Street