Shortcuts

Chb Investments Marlborough Limited

Type: NZ Limited Company (Ltd)
9429037015145
NZBN
1114427
Company Number
Registered
Company Status
Current address
156 Eden Street
Oamaru
Oamaru 9400
New Zealand
Physical & registered & service address used since 31 Aug 2017

Chb Investments Marlborough Limited was incorporated on 20 Feb 2001 and issued an NZ business identifier of 9429037015145. The registered LTD company has been supervised by 8 directors: Margaret Ann Chalmers Lockerbie - an active director whose contract started on 20 Feb 2001,
Michael James Ferguson - an active director whose contract started on 20 Feb 2001,
Brian Patrick O'neill - an active director whose contract started on 20 Feb 2001,
Ian Robert Munro - an active director whose contract started on 29 Apr 2004,
Simeon Geoffrey Moncur Belworthy - an active director whose contract started on 15 Aug 2018.
As stated in our data (last updated on 29 Apr 2024), the company uses 1 address: 156 Eden Street, Oamaru, Oamaru, 9400 (types include: physical, registered).
Up to 31 Aug 2017, Chb Investments Marlborough Limited had been using 343 Thames Highway, Oamaru as their physical address.
A total of 7770 shares are allotted to 6 groups (13 shareholders in total). When considering the first group, 2270 shares are held by 2 entities, namely:
Grave, Kenneth Selwyn (an individual) located at Temuka, Temuka postcode 7920,
Belworthy, Simeon Geoffrey Moncur (an individual) located at Plimmerton, Porirua postcode 5026.
Another group consists of 2 shareholders, holds 12.87 per cent shares (exactly 1000 shares) and includes
Waitaki Trustees Limited - located at Oamaru, Oamaru,
Lockerbie, Margaret Ann Chalmers - located at Hampden.
The third share allotment (1000 shares, 12.87%) belongs to 3 entities, namely:
Ferguson, Tracy Anne, located at St Heliers, Auckland (an individual),
Waitaki Trustees Limited, located at Oamaru, Oamaru (an entity),
Ferguson, Michael James, located at St Heliers, Auckland (an individual).

Addresses

Previous address

Address: 343 Thames Highway, Oamaru New Zealand

Physical & registered address used from 20 Feb 2001 to 31 Aug 2017

Financial Data

Basic Financial info

Total number of Shares: 7770

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2270
Individual Grave, Kenneth Selwyn Temuka
Temuka
7920
New Zealand
Individual Belworthy, Simeon Geoffrey Moncur Plimmerton
Porirua
5026
New Zealand
Shares Allocation #2 Number of Shares: 1000
Entity (NZ Limited Company) Waitaki Trustees Limited
Shareholder NZBN: 9429037292065
Oamaru
Oamaru
9400
New Zealand
Individual Lockerbie, Margaret Ann Chalmers Hampden
Shares Allocation #3 Number of Shares: 1000
Individual Ferguson, Tracy Anne St Heliers
Auckland
1071
New Zealand
Entity (NZ Limited Company) Waitaki Trustees Limited
Shareholder NZBN: 9429037292065
Oamaru
Oamaru
9400
New Zealand
Individual Ferguson, Michael James St Heliers
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 1500
Individual Munro, Sandra Diane 55 Northwood Viallas Cresc
Northwood, Christchurch

New Zealand
Individual Munro, Ian Robert 55 Northwood Villas Crescent
Christchurch

New Zealand
Shares Allocation #5 Number of Shares: 1000
Individual O'neill, Brian Patrick Waimate
Waimate
7924
New Zealand
Individual O'neill, Yvonne Joan Waimate
Waimate
7924
New Zealand
Individual Meyer, Mark Edward Riccarton
Christchurch
Shares Allocation #6 Number of Shares: 1000
Individual Mcconnell, Margaret Anne Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcconnell, Norman Robert John Wanaka
Wanaka
9305
New Zealand
Individual Munro, Ian Robert 55 Northwood Villas Crescent
Christchurch
Individual Belworthy, Helen Christine Temuka
Individual Hope, Philip Graham Oamaru
Directors

Margaret Ann Chalmers Lockerbie - Director

Appointment date: 20 Feb 2001

Address: Hampden, Hampden, 0000 New Zealand

Address used since 01 Jun 2015


Michael James Ferguson - Director

Appointment date: 20 Feb 2001

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 25 Apr 2017


Brian Patrick O'neill - Director

Appointment date: 20 Feb 2001

Address: Waimate, Waimate, 7924 New Zealand

Address used since 21 Jun 2021

Address: R.d. 9, Waimate, 0000 New Zealand

Address used since 01 Jan 2015


Ian Robert Munro - Director

Appointment date: 29 Apr 2004

Address: 55 Northwood Villas Crescent, Christchurch, 0000 New Zealand

Address used since 01 Jan 2015


Simeon Geoffrey Moncur Belworthy - Director

Appointment date: 15 Aug 2018

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 06 Jul 2022


Norman Robert John Mcconnell - Director (Inactive)

Appointment date: 20 Feb 2001

Termination date: 06 Jul 2018

Address: 17-r.d., Fairlie, 0000 New Zealand

Address used since 01 Jan 2015

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Jun 2017


Helen Christine Belworthy - Director (Inactive)

Appointment date: 20 Feb 2001

Termination date: 06 Jul 2018

Address: Temuka, Temuka, 7920 New Zealand

Address used since 01 Jun 2015


Warren John Leslie - Director (Inactive)

Appointment date: 20 Feb 2001

Termination date: 29 Apr 2004

Address: Cannington, Cave,

Address used since 20 Feb 2001

Nearby companies

Anaro Group Limited
156 Eden Street

Corniche Holdings Limited
156 Eden Street

Kyburn Investments Limited
156 Eden Street

Brinkburn Investments Limited
156 Eden Street

Five & Ten Investments Limited
156 Eden Street

Deane Holdings Limited
156 Eden Street