Beulah Ridge Limited, a registered company, was started on 15 May 2008. 9429032750393 is the NZ business number it was issued. "Crop growing nec" (ANZSIC A015905) is how the company was classified. The company has been run by 16 directors: Michael Orchiston - an active director whose contract began on 19 Sep 2020,
Donald Bartkowiak - an active director whose contract began on 21 May 2022,
Kerin Margaret Thompson - an active director whose contract began on 24 May 2023,
Neil Barns - an inactive director whose contract began on 11 Jul 2020 and was terminated on 24 May 2023,
Robyn Kay O'gorman - an inactive director whose contract began on 17 Jun 2019 and was terminated on 21 May 2022.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: Level 1, 47 Bridge Street, Nelson, 7010 (registered address),
Level 1, 47 Bridge Street, Nelson, 7010 (physical address),
Level 1, 47 Bridge Street, Nelson, 7010 (service address),
Strawbridge & Associates Limited, Po Box 210, Nelson, 7040 (postal address) among others.
Beulah Ridge Limited had been using Level 1, 47 Bridge Street, Nelson as their registered address up to 15 Jun 2020.
A total of 11 shares are allocated to 23 shareholders (11 groups). The first group includes 1 share (9.09 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 1 share (9.09 per cent). Finally we have the next share allocation (1 share 9.09 per cent) made up of 3 entities.
Principal place of activity
Level 1, 47 Bridge Street, Nelson, 7010 New Zealand
Previous addresses
Address #1: Level 1, 47 Bridge Street, Nelson, 7010 New Zealand
Registered & physical address used from 21 Mar 2014 to 15 Jun 2020
Address #2: Carran Miller Strawbridge Ltd, 3rd Floor, Clifford House, 38 Halifax Street, Nelson 7010 New Zealand
Physical & registered address used from 21 May 2010 to 21 Mar 2014
Address #3: Carran Miller Limited, Third Floor, Clifford House, 38 Halifax Street, Nelson
Registered & physical address used from 15 May 2008 to 21 May 2010
Basic Financial info
Total number of Shares: 11
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Russon, Steve |
Rd 1 Upper Moutere 7173 New Zealand |
20 Sep 2020 - |
Individual | Bourdot, Brian |
Rd 1 Upper Moutere 7173 New Zealand |
20 Sep 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bartkowiak, Don |
Rd 1 Upper Moutere 7173 New Zealand |
20 Jul 2020 - |
Individual | Ricker, Angela |
Rd 1 Upper Moutere 7173 New Zealand |
20 Jul 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Thompson, David |
Rd 1 Upper Moutere 7173 New Zealand |
22 Jun 2015 - |
Individual | Watson, Jane |
Tasman 7173 New Zealand |
22 Jun 2015 - |
Individual | Thompson, Kerin |
Rd 1 Upper Moutere 7173 New Zealand |
22 Jun 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Burdekin, Robert Frederick Blake |
Horton Road, Tasman R D 1, Upper Moutere New Zealand |
06 Oct 2008 - |
Individual | Burdekin, Kirsten Helen |
Horton Road, Tasman R D 1, Upper Moutere New Zealand |
06 Oct 2008 - |
Individual | Wehner, Stewart Douglas |
Horton Road, Tasman R D 1, Upper Moutere New Zealand |
06 Oct 2008 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Anderson, Lois Margaret |
Rd 1 Upper Moutere 7173 New Zealand |
17 Jun 2016 - |
Individual | Anderson, Gregory John |
Rd 1 Upper Moutere 7173 New Zealand |
17 Jun 2016 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Philp, Linda Margaret |
Rd 1 Upper Moutere 7173 New Zealand |
12 Aug 2015 - |
Individual | Philp, Geraint John |
Rd 1 Upper Moutere 7173 New Zealand |
12 Aug 2015 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | O'gorman, Robyn Kay |
Rd 1 Upper Moutere 7173 New Zealand |
29 Aug 2018 - |
Individual | O'gorman, Kevin John |
Rd 1 Upper Moutere 7173 New Zealand |
29 Aug 2018 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Borden, Michael Thompson |
Fairfield Ia 52556 United States |
06 Sep 2013 - |
Individual | Joost, Karen Wynn |
Fairfield Ia 52556 United States |
06 Sep 2013 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Orchiston, Michael Allan |
Rd 1 Upper Moutere 7173 New Zealand |
18 Jun 2019 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | White, Martin Jeston |
Nelson Nelson 7010 New Zealand |
17 Jun 2019 - |
Individual | Beers-white, Monique Mary |
Nelson Nelson 7010 New Zealand |
17 Jun 2019 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Davis, Leanne |
Rd 1 Upper Moutere 7173 New Zealand |
11 Jul 2019 - |
Individual | Barns, Neil Rupert |
Rd 1 Upper Moutere 7173 New Zealand |
11 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weir, Trevor Miller |
Horton Road Tasman, Upper Moutere |
06 Oct 2008 - 16 Oct 2013 |
Individual | Dentice, Paul Trevor |
Horton Road, Tasman R D 1, Upper Moutere New Zealand |
06 Oct 2008 - 29 Aug 2018 |
Individual | Duffield, Edward Brent |
Horton Road, Tasman R D 1, Upper Moutere New Zealand |
06 Oct 2008 - 29 Aug 2018 |
Individual | Weir, Stephen James |
Horton Road, Tasman R D 1, Upper Moutere New Zealand |
06 Oct 2008 - 16 Oct 2013 |
Individual | Thompson, Kevin Joseph |
Rd 1 Upper Moutere 7173 New Zealand |
16 Apr 2012 - 18 Jun 2019 |
Entity | Nelson Trustees Limited Shareholder NZBN: 9429036408658 Company Number: 1225804 |
06 Oct 2008 - 16 Oct 2013 | |
Individual | Brown, Robert Anthony |
Rd1 Tasman Upper Moutere 7173 New Zealand |
15 Jun 2012 - 12 Aug 2015 |
Individual | Stevenson, Ross Andrew |
Horton Road Tasman, R D 1 Upper Moutere |
06 Oct 2008 - 03 Oct 2013 |
Individual | Haworth, Ilona Moira |
Upper Moutere 7173 New Zealand |
08 May 2017 - 20 Jul 2020 |
Individual | Duffield, Marlene Joy |
Horton Road, Tasman R D 1, Upper Moutere New Zealand |
06 Oct 2008 - 29 Aug 2018 |
Individual | Richardson, Carole Duni |
Philomath Oregon 97370 United States |
16 Oct 2013 - 08 May 2017 |
Individual | Webley, James Stuart |
Wakefield 7025 New Zealand |
07 Oct 2009 - 17 Jun 2016 |
Individual | Weir, Trevor Millar |
Horton Road Tasman 7173 New Zealand |
16 Oct 2013 - 22 Jun 2015 |
Individual | Brown, Christopher Ronald George |
Torbay North Shore City 0630, Auckland New Zealand |
06 Oct 2008 - 06 Sep 2013 |
Entity | Tucker Homestead Limited Shareholder NZBN: 9429039059444 Company Number: 523199 |
04 May 2012 - 24 May 2013 | |
Entity | Tucker Homestead Limited Shareholder NZBN: 9429039059444 Company Number: 523199 |
06 Oct 2008 - 04 May 2012 | |
Entity | Heritage Trust Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
06 Oct 2008 - 20 Apr 2017 | |
Individual | Hoad, Heather Anne |
Horton Road, Tasman R D 1, Upper Moutere New Zealand |
06 Oct 2008 - 16 Apr 2012 |
Individual | Furness, Mary |
Horton Road, Tasman R D 1, Upper Moutere New Zealand |
06 Oct 2008 - 16 Oct 2013 |
Entity | Tucker Homestead Limited Shareholder NZBN: 9429039059444 Company Number: 523199 |
04 May 2012 - 24 May 2013 | |
Individual | Stevenson, Lynn Judith |
Horton Road, Tasman R D 1, Upper Moutere New Zealand |
06 Oct 2008 - 03 Oct 2013 |
Entity | Heritage Trust Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
06 Oct 2008 - 20 Apr 2017 | |
Individual | Quinney, Heather |
Paraparaumu Kapiti Coast New Zealand |
14 May 2010 - 15 Jun 2012 |
Entity | Tucker Homestead Limited Shareholder NZBN: 9429039059444 Company Number: 523199 |
06 Oct 2008 - 04 May 2012 | |
Individual | Hoad, Phillip John |
Horton Road, Tasman R D 1, Upper Moutere New Zealand |
06 Oct 2008 - 07 Mar 2012 |
Individual | Richardson, Neil Bruce |
Philomath Oregon 97370 United States |
16 Oct 2013 - 08 May 2017 |
Entity | Certane (nz) Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
06 Oct 2008 - 20 Apr 2017 | |
Individual | Wood, Anne Lorraine |
Rd 1 Upper Moutere 7173 New Zealand |
20 Apr 2017 - 20 Sep 2020 |
Individual | Beattie, Andrew |
Pukerua Bay Pukerua Bay 5026 New Zealand |
24 May 2013 - 17 Jun 2019 |
Individual | Mora, Charlene Anne |
Rd1 Tasman Upper Moutere 7173 New Zealand |
15 Jun 2012 - 12 Aug 2015 |
Individual | Quinney, Ian |
Paraparaumu Kapiti Coast New Zealand |
14 May 2010 - 15 Jun 2012 |
Individual | Wood, Graeme Kenneth |
Rd 1 Upper Moutere 7173 New Zealand |
20 Apr 2017 - 20 Sep 2020 |
Entity | Sargon (nz) Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
06 Oct 2008 - 20 Apr 2017 | |
Individual | Thompson, Anne Therese |
Rd 1 Upper Moutere 7173 New Zealand |
16 Apr 2012 - 18 Jun 2019 |
Individual | Day, Jo-ann |
Wakefield 7025 New Zealand |
07 Oct 2009 - 17 Jun 2016 |
Individual | Tonkin, Philip Anthony |
Ranfurly 9353 New Zealand |
16 Oct 2013 - 22 Jun 2015 |
Individual | Brown, Maria Magdalena Yuniarti |
Torbay North Shore City 0630, Auckland New Zealand |
06 Oct 2008 - 06 Sep 2013 |
Individual | Haworth, Bevan Hamish |
Upper Moutere 7173 New Zealand |
08 May 2017 - 20 Jul 2020 |
Individual | Egger, Henrietta Jane |
Wakefield 7025 New Zealand |
07 Oct 2009 - 17 Jun 2016 |
Entity | Nelson Trustees Limited Shareholder NZBN: 9429036408658 Company Number: 1225804 |
06 Oct 2008 - 16 Oct 2013 | |
Individual | Toole, Lindsay Marshall |
Horton Road, Tasman R D 1, Upper Moutere New Zealand |
06 Oct 2008 - 20 Apr 2017 |
Entity | Heritage Trustee Company Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
06 Oct 2008 - 20 Apr 2017 | |
Individual | Hunter, Harris Inglis |
Horton Road, Tasman R D 1, Upper Moutere New Zealand |
06 Oct 2008 - 16 Oct 2013 |
Individual | Ford, Arch |
Rd 1 Upper Moutere 7173 New Zealand |
03 Oct 2013 - 11 Jul 2019 |
Individual | Ford, Brenda |
Rd 1 Upper Moutere 7173 New Zealand |
03 Oct 2013 - 11 Jul 2019 |
Individual | Jenkins, Richard Alfred |
R D 1 Richmond Nelson, 7020 New Zealand |
06 Oct 2008 - 03 Oct 2013 |
Individual | Toole, Diane Marion |
Horton Road, Tasman R D 1, Upper Moutere New Zealand |
06 Oct 2008 - 20 Apr 2017 |
Individual | Stevenson, Ross Andrew |
Horton Road Tasman, R D 1 Upper Moutere |
15 May 2008 - 06 Oct 2008 |
Entity | Heritage Trustee Company Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
06 Oct 2008 - 20 Apr 2017 |
Michael Orchiston - Director
Appointment date: 19 Sep 2020
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 19 Sep 2020
Donald Bartkowiak - Director
Appointment date: 21 May 2022
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 21 May 2022
Kerin Margaret Thompson - Director
Appointment date: 24 May 2023
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 24 May 2023
Neil Barns - Director (Inactive)
Appointment date: 11 Jul 2020
Termination date: 24 May 2023
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 11 Jul 2020
Robyn Kay O'gorman - Director (Inactive)
Appointment date: 17 Jun 2019
Termination date: 21 May 2022
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 17 Jun 2019
Graeme Wood - Director (Inactive)
Appointment date: 28 Jul 2018
Termination date: 18 Sep 2020
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 28 Jul 2018
David John Thompson - Director (Inactive)
Appointment date: 23 Jul 2016
Termination date: 11 Jul 2020
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 23 Jul 2016
Anne Therese Thompson - Director (Inactive)
Appointment date: 25 Jan 2017
Termination date: 17 Jun 2019
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 25 Jan 2017
Michael Thompson Borden - Director (Inactive)
Appointment date: 25 Jul 2015
Termination date: 28 Jul 2018
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 25 Jul 2015
Diane Marion Toole - Director (Inactive)
Appointment date: 14 Jun 2014
Termination date: 24 Jan 2017
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 14 Jun 2014
Kevin Joseph Thompson - Director (Inactive)
Appointment date: 07 Jul 2013
Termination date: 31 Oct 2016
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 07 Jul 2013
Edward Brent Duffield - Director (Inactive)
Appointment date: 24 Jul 2008
Termination date: 25 Jul 2015
Address: Horton Road, Tasman, Upper Moutere, New Zealand
Address used since 24 Jul 2008
James Stuart Webley - Director (Inactive)
Appointment date: 07 Sep 2011
Termination date: 14 Jun 2014
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 07 Sep 2011
Lindsay Marshall Toole - Director (Inactive)
Appointment date: 17 Aug 2010
Termination date: 07 Jul 2013
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 17 Aug 2010
Trevor Miller Weir - Director (Inactive)
Appointment date: 24 Jul 2008
Termination date: 07 Sep 2011
Address: Horton Road, Tasman, Upper Moutere,
Address used since 24 Jul 2008
Ross Andrew Stevenson - Director (Inactive)
Appointment date: 15 May 2008
Termination date: 30 Sep 2009
Address: Horton Road, Tasman, R D 1 Upper Moutere,
Address used since 15 May 2008
Espebe Equities Limited
Level 1, 126 Trafalgar Street
Tinline Properties (tauranga) Limited
Level 1, 126 Trafalgar Street
Tinline Limited
Level 1, 126 Trafalgar Street
Are (nz) Limited
Level 1 47 Bridge Street
Fvmx Trustees Limited
Level 2, 105 Collingwood Street
W E & M J Stevens Limited
Level 1, 126 Trafalgar Street
Dalsoy Limited
18 Hewetson Road
Ddcg Limited
98 Old Renwick Road
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Moutere Organics Limited
489 High Street
Passport To Freedom Limited
Level 1, South British Building
Wakanavu (kava) Limited
6/36 Dee Street