Dillons Point Enterprises Limited, a removed company, was launched on 20 Oct 2004. 9429035135005 is the NZ business number it was issued. This company has been managed by 6 directors: Donald Bruce Clark - an active director whose contract began on 20 Oct 2004,
Patrick John Murphy - an active director whose contract began on 20 Oct 2004,
Geoffrey Knox De Castro - an inactive director whose contract began on 20 Oct 2006 and was terminated on 28 Jul 2011,
Kevin Charles John Murphy - an inactive director whose contract began on 20 Oct 2004 and was terminated on 20 Oct 2006,
William Hollis Jones - an inactive director whose contract began on 20 Oct 2004 and was terminated on 20 Oct 2006.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 58 Arthur Street, Blenheim, 7201 (types include: registered, physical).
Dillons Point Enterprises Limited had been using 65 Seymour Street, Blenheim as their physical address up until 21 Jan 2022.
A total of 120 shares are issued to 5 shareholders (2 groups). The first group is comprised of 20 shares (16.67%) held by 3 entities. Next there is the second group which consists of 2 shareholders in control of 100 shares (83.33%).
Previous addresses
Address #1: 65 Seymour Street, Blenheim New Zealand
Physical & registered address used from 16 Jan 2007 to 21 Jan 2022
Address #2: Peters Doig Limited, Chartered Accountants, 59 High Street, Blenheim
Registered & physical address used from 04 Sep 2006 to 16 Jan 2007
Address #3: 30 O'dwyers Road, Blenheim
Registered & physical address used from 20 Oct 2004 to 04 Sep 2006
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 24 Aug 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Clark Family Trustee Services Limited Shareholder NZBN: 9429032769920 |
Mayfield Blenheim 7201 New Zealand |
20 Feb 2014 - |
Individual | Clark, Donald Bruce |
Rd2 Blenheim 7272 New Zealand |
20 Oct 2004 - |
Individual | Clark, Diane Frances |
Rd 2 Blenheim 7272 New Zealand |
20 Feb 2014 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Murphy, Lynley Gaye |
Blenheim 7273 New Zealand |
20 Oct 2004 - |
Individual | Murphy, Patrick John |
Blenheim 7273 New Zealand |
20 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, William Hollis |
Rapaura Blenheim |
20 Oct 2004 - 14 Dec 2006 |
Entity | J & R K De Castro Limited Shareholder NZBN: 9429032016963 Company Number: 119092 |
14 Dec 2006 - 01 Aug 2011 | |
Individual | Kennedy, Lynne Mary |
Grovetown Blenheim |
20 Oct 2004 - 27 Jun 2010 |
Individual | Kennedy, Robert John |
Grovetown Blenheim |
20 Oct 2004 - 27 Jun 2010 |
Entity | J & R K De Castro Limited Shareholder NZBN: 9429032016963 Company Number: 119092 |
14 Dec 2006 - 01 Aug 2011 | |
Individual | Jones, Lynette |
Rapaura Blenheim |
20 Oct 2004 - 14 Dec 2006 |
Individual | Murphy, Kevin Charles John |
Spring Creek Blenheim |
20 Oct 2004 - 14 Dec 2006 |
Individual | King, Gregory John |
Blenheim |
20 Oct 2004 - 14 Dec 2006 |
Individual | Murphy, Alison Margaret |
Spring Creek Blenheim |
20 Oct 2004 - 14 Dec 2006 |
Donald Bruce Clark - Director
Appointment date: 20 Oct 2004
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 25 Aug 2009
Patrick John Murphy - Director
Appointment date: 20 Oct 2004
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 25 Aug 2009
Geoffrey Knox De Castro - Director (Inactive)
Appointment date: 20 Oct 2006
Termination date: 28 Jul 2011
Address: Muller Road, Blenheim 7201,
Address used since 25 Aug 2009
Kevin Charles John Murphy - Director (Inactive)
Appointment date: 20 Oct 2004
Termination date: 20 Oct 2006
Address: Spring Creek, Blenheim,
Address used since 20 Oct 2004
William Hollis Jones - Director (Inactive)
Appointment date: 20 Oct 2004
Termination date: 20 Oct 2006
Address: Rapaura, Blenheim,
Address used since 20 Oct 2004
Robert John Kennedy - Director (Inactive)
Appointment date: 20 Oct 2004
Termination date: 20 Oct 2006
Address: Grovetown, Blenheim,
Address used since 20 Oct 2004
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street