Marlborough Portfolio Company Limited was incorporated on 24 Jul 2006 and issued a business number of 9429033989259. The registered LTD company has been run by 8 directors: Tony Athol Smale - an active director whose contract started on 24 Jul 2006,
Karen Elizabeth Walshe - an active director whose contract started on 09 Aug 2007,
Robert John Marks - an inactive director whose contract started on 10 Jul 2012 and was terminated on 17 Jan 2018,
Helen Faye Smale - an inactive director whose contract started on 24 Jul 2006 and was terminated on 10 Jul 2012,
Nicholas Harold Gerritsen - an inactive director whose contract started on 24 Jul 2006 and was terminated on 10 Jul 2012.
As stated in our information (last updated on 31 Mar 2024), this company uses 1 address: 6 Clouston Gardens, Springlands, Blenheim, 7201 (category: registered, physical).
Up until 14 Feb 2017, Marlborough Portfolio Company Limited had been using 73B Maxwell Road, Blenheim, Blenheim as their registered address.
A total of 14000 shares are allotted to 7 groups (9 shareholders in total). As far as the first group is concerned, 1167 shares are held by 2 entities, namely:
Montreal Trustees 2017 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Gerritsen, Nicholas Harold (an individual) located at 130 Waikawa Road, Picton.
Another group consists of 1 shareholder, holds 8.34 per cent shares (exactly 1167 shares) and includes
Forte Business Group Limited - located at Springlands, Blenheim.
The 3rd share allotment (2333 shares, 16.66%) belongs to 1 entity, namely:
Sutherland, Robin Albert John, located at Blenheim (an individual). Marlborough Portfolio Company Limited is classified as "Investment - non financial assets nec" (business classification L664010).
Principal place of activity
6 Clouston Gardens, Springlands, Blenheim, 7201 New Zealand
Previous addresses
Address: 73b Maxwell Road, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 01 Mar 2012 to 14 Feb 2017
Address: Level 1, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand
Registered & physical address used from 16 Mar 2011 to 01 Mar 2012
Address: 14 Monro Street, Blenheim New Zealand
Registered & physical address used from 10 Oct 2008 to 16 Mar 2011
Address: Level 1, 103 Market Street, Blenheim
Physical & registered address used from 24 Jul 2006 to 10 Oct 2008
Basic Financial info
Total number of Shares: 14000
Annual return filing month: February
Annual return last filed: 26 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1167 | |||
Entity (NZ Limited Company) | Montreal Trustees 2017 Limited Shareholder NZBN: 9429045966200 |
Christchurch Central Christchurch 8013 New Zealand |
28 Aug 2017 - |
Individual | Gerritsen, Nicholas Harold |
130 Waikawa Road Picton |
24 Jul 2006 - |
Shares Allocation #2 Number of Shares: 1167 | |||
Entity (NZ Limited Company) | Forte Business Group Limited Shareholder NZBN: 9429038085055 |
Springlands Blenheim 7201 New Zealand |
24 Jul 2006 - |
Shares Allocation #3 Number of Shares: 2333 | |||
Individual | Sutherland, Robin Albert John |
Blenheim 7201 New Zealand |
13 Aug 2007 - |
Shares Allocation #4 Number of Shares: 1167 | |||
Individual | Gerritsen, Nicholas Harold |
130 Waikawa Road Picton |
24 Jul 2006 - |
Shares Allocation #5 Number of Shares: 2333 | |||
Individual | Lindsay, Graham James |
Springlands Blenheim 7201 New Zealand |
13 Aug 2007 - |
Shares Allocation #6 Number of Shares: 2333 | |||
Individual | Walshe, Karen Elizabeth |
Witherlea Blenheim 7201 New Zealand |
13 Aug 2007 - |
Shares Allocation #7 Number of Shares: 2333 | |||
Individual | Haack, Gerardine Frances |
Springlands Blenheim 7201 New Zealand |
13 Aug 2007 - |
Individual | Haack, Jonathan Bruce |
Springlands Blenheim 7201 New Zealand |
13 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marks, Robert John |
Blenheim 7201 New Zealand |
13 Aug 2007 - 01 Mar 2022 |
Entity | Peter Rabbit Limited Shareholder NZBN: 9429034974636 Company Number: 1597039 |
Blenheim Blenheim 7201 New Zealand |
24 Jul 2006 - 01 Mar 2022 |
Individual | Buchan, John Alexander Shepherd |
Clarendon Towers, Cnr Oxford Tce And Worcester Str, Christchurch New Zealand |
24 Jul 2006 - 28 Aug 2017 |
Entity | Peter Rabbit Limited Shareholder NZBN: 9429034974636 Company Number: 1597039 |
Blenheim Blenheim 7201 New Zealand |
24 Jul 2006 - 01 Mar 2022 |
Tony Athol Smale - Director
Appointment date: 24 Jul 2006
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 03 Feb 2017
Karen Elizabeth Walshe - Director
Appointment date: 09 Aug 2007
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 01 Mar 2022
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 11 Mar 2016
Robert John Marks - Director (Inactive)
Appointment date: 10 Jul 2012
Termination date: 17 Jan 2018
Address: Blenheim, 7201 New Zealand
Address used since 10 Jul 2012
Helen Faye Smale - Director (Inactive)
Appointment date: 24 Jul 2006
Termination date: 10 Jul 2012
Address: Blenheim, 7201 New Zealand
Address used since 24 Jul 2006
Nicholas Harold Gerritsen - Director (Inactive)
Appointment date: 24 Jul 2006
Termination date: 10 Jul 2012
Address: 130 Waikawa Road, Picton, 7220 New Zealand
Address used since 08 Mar 2011
Gerardine Frances Haack - Director (Inactive)
Appointment date: 09 Aug 2007
Termination date: 10 Jul 2012
Address: Blenheim, 7201 New Zealand
Address used since 09 Aug 2007
Graham James Lindsay - Director (Inactive)
Appointment date: 09 Aug 2007
Termination date: 10 Jul 2012
Address: Blenheim, 7201 New Zealand
Address used since 09 Aug 2007
Murray Graham Jago - Director (Inactive)
Appointment date: 24 Jul 2006
Termination date: 01 Mar 2011
Address: Blenheim, 7201 New Zealand
Address used since 22 Jan 2010
Forte Business Group Limited
6 Clouston Gardens
Westside Holdings Limited
4 Ruthken Crescent
Shh Enterprise Limited
1/1 Ward Street
Marlborough Business Solutions Limited
6 Ward Street
Cook Canyon Limited
105 Middle Renwick Road
Craig's Appliance Repairs Limited
96 Middle Renwick Road
Fresh Seas Limited
312a Waikawa Rd.
Hinata Limited
Richards Woodhouse
Jayliv Abalone Limited
1 Hutcheson Street
Kai Moana Trading Limited
C/-wallace Diack Ca Limited
On Metering Limited
52 Main Road
Orchard Family Trustees Limited
65 Seymour Street