Shortcuts

Bethsaida Home Trust Limited

Type: NZ Limited Company (Ltd)
9429034040232
NZBN
1830767
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical & service address used since 29 May 2017

Bethsaida Home Trust Limited, a registered company, was launched on 14 Jul 2006. 9429034040232 is the New Zealand Business Number it was issued. The company has been managed by 12 directors: Robert Paul Ham - an active director whose contract began on 10 May 2008,
Ian Clive Blair - an active director whose contract began on 08 Oct 2008,
Wendy Myree Glover - an active director whose contract began on 25 Nov 2011,
Terence Michael Emlyn Thomas - an active director whose contract began on 11 Apr 2014,
Kevin Charles John Murphy - an active director whose contract began on 26 Sep 2018.
Last updated on 23 Feb 2024, our data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical).
Bethsaida Home Trust Limited had been using 22 Scott Street, Blenheim as their physical address up until 29 May 2017.
A single entity controls all company shares (exactly 100 shares) - Bethsaida Trust Board Inc - located at 7201, Mayfield, Blenheim.

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Physical & registered address used from 02 Aug 2016 to 29 May 2017

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 29 Jul 2011 to 02 Aug 2016

Address: Winstanley Kerridge, Chartered Accountants, 22 Scott Street, Blenheim New Zealand

Registered & physical address used from 14 Jul 2006 to 29 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Bethsaida Trust Board Inc Mayfield
Blenheim
7201
New Zealand
Directors

Robert Paul Ham - Director

Appointment date: 10 May 2008

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 30 Jul 2015


Ian Clive Blair - Director

Appointment date: 08 Oct 2008

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 29 Jul 2014


Wendy Myree Glover - Director

Appointment date: 25 Nov 2011

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 25 Nov 2011


Terence Michael Emlyn Thomas - Director

Appointment date: 11 Apr 2014

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 11 Apr 2014


Kevin Charles John Murphy - Director

Appointment date: 26 Sep 2018

Address: Mayfield, Blenheim, 7201 New Zealand

Address used since 26 Sep 2018


Simon Keen Heath - Director

Appointment date: 28 Sep 2022

Address: Blenheim, 7201 New Zealand

Address used since 28 Sep 2022


Alan James Furness - Director (Inactive)

Appointment date: 15 Jan 2008

Termination date: 26 Sep 2018

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 26 Jul 2013


Vincent John Smith - Director (Inactive)

Appointment date: 14 Jul 2006

Termination date: 11 Apr 2014

Address: Blenheim, 7201 New Zealand

Address used since 14 Jul 2006


Leo Francis Mckendry - Director (Inactive)

Appointment date: 11 Apr 2008

Termination date: 25 Nov 2011

Address: Blenheim,

Address used since 11 Apr 2008


Judith Ann Kerridge - Director (Inactive)

Appointment date: 14 Jul 2006

Termination date: 08 Oct 2008

Address: Blenheim,

Address used since 14 Jul 2006


Arthur Terrence Cameron Burtenshaw - Director (Inactive)

Appointment date: 14 Jul 2006

Termination date: 10 May 2008

Address: Blenheim,

Address used since 14 Jul 2006


Edwin Arthur Anthony Knudsen - Director (Inactive)

Appointment date: 14 Jul 2006

Termination date: 30 Nov 2007

Address: Blenheim,

Address used since 14 Jul 2006

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