Marlborough Property Care Services Limited, a registered company, was incorporated on 16 Jul 2004. 9429035291978 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Richard Evan Pascoe - an active director whose contract began on 16 Jul 2004,
Christine Elsie Curtis - an inactive director whose contract began on 16 Jul 2004 and was terminated on 31 Mar 2014.
Updated on 31 May 2025, BizDb's database contains detailed information about 2 addresses this company uses, namely: 58 Arthur Street, Blenheim, 7201 (physical address),
58 Arthur Street, Blenheim, 7201 (service address),
58 Arthur Street, Blenheim, 7201 (registered address),
65 Seymour Street, Blenheim (other address) among others.
Marlborough Property Care Services Limited had been using 65 Seymour Street, Blenheim as their registered address up until 24 Jan 2022.
Past names used by this company, as we managed to find at BizDb, included: from 16 Jul 2004 to 03 Apr 2009 they were named Marlborough Waterblasting Limited.
One entity owns all company shares (exactly 100 shares) - Pascoe, Richard Evan - located at 7201, Rd 1, Picton.
Previous addresses
Address #1: 65 Seymour Street, Blenheim New Zealand
Registered & physical address used from 01 Mar 2005 to 24 Jan 2022
Address #2: 11 Charles Street, Christchurch
Registered & physical address used from 16 Jul 2004 to 01 Mar 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Pascoe, Richard Evan |
Rd 1 Picton New Zealand |
16 Jul 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Curtis, Christine Elsie |
Rd 1 Picton 7281 New Zealand |
21 Jan 2015 - 09 May 2018 |
| Individual | Curtis, Christine Elsie |
Rd 1 Picton New Zealand |
16 Jul 2004 - 02 Apr 2014 |
Richard Evan Pascoe - Director
Appointment date: 16 Jul 2004
Address: Rd 1, Picton, 7281 New Zealand
Address used since 19 Oct 2015
Christine Elsie Curtis - Director (Inactive)
Appointment date: 16 Jul 2004
Termination date: 31 Mar 2014
Address: Rd 1, Picton,
Address used since 28 Oct 2005
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