Two Rivers Marlborough Limited was incorporated on 04 Aug 2004 and issued a business number of 9429035276586. The registered LTD company has been run by 3 directors: David Humphrey Pembroke Clouston - an active director whose contract started on 04 Aug 2004,
Phillippa Jane Clouston - an active director whose contract started on 22 Dec 2015,
Phillippa Jane Clouston - an inactive director whose contract started on 12 May 2011 and was terminated on 22 Mar 2013.
As stated in our information (last updated on 19 Mar 2024), this company uses 1 address: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (category: physical, registered).
Up to 28 Jun 2021, Two Rivers Marlborough Limited had been using 59 High Street, Blenheim, Blenheim as their physical address.
A total of 1000 shares are allotted to 4 groups (6 shareholders in total). As far as the first group is concerned, 948 shares are held by 3 entities, namely:
Clouston, David Humphrey Pembroke (an individual) located at Springlands, Blenheim postcode 7201,
Clouston, Phillippa Jane (an individual) located at Springlands, Blenheim postcode 7201,
Clouston, Daniel Pembroke (an individual) located at Rd 3, Blenheim postcode 7273.
Then there is a group that consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Clouston, Phillippa Jane - located at Springlands, Blenheim.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Clouston, David Humphrey Pembroke, located at Springlands, Blenheim (an individual).
Previous addresses
Address: 59 High Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 18 Oct 2013 to 28 Jun 2021
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 02 Dec 2011 to 18 Oct 2013
Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 25 Jul 2005 to 02 Dec 2011
Address: Lawncout 34 Old Renwick Road, Blenheim
Registered address used from 04 Aug 2004 to 25 Jul 2005
Address: Lawncourt 34 Old Renwick Road, Blenheim
Physical address used from 04 Aug 2004 to 25 Jul 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 948 | |||
Individual | Clouston, David Humphrey Pembroke |
Springlands Blenheim 7201 New Zealand |
04 Aug 2004 - |
Individual | Clouston, Phillippa Jane |
Springlands Blenheim 7201 New Zealand |
22 Oct 2013 - |
Individual | Clouston, Daniel Pembroke |
Rd 3 Blenheim 7273 New Zealand |
22 Oct 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Clouston, Phillippa Jane |
Springlands Blenheim 7201 New Zealand |
22 Oct 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Clouston, David Humphrey Pembroke |
Springlands Blenheim 7201 New Zealand |
04 Aug 2004 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Clouston, James Pembroke Hughes |
Queenstown |
17 Nov 2009 - |
David Humphrey Pembroke Clouston - Director
Appointment date: 04 Aug 2004
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Nov 2020
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 28 Nov 2016
Phillippa Jane Clouston - Director
Appointment date: 22 Dec 2015
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Nov 2020
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 22 Dec 2015
Phillippa Jane Clouston - Director (Inactive)
Appointment date: 12 May 2011
Termination date: 22 Mar 2013
Address: Blenheim, 7201 New Zealand
Address used since 12 May 2011
Fourey J's Limited
59 High Street
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Peters Doig Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street