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).
Previous address
Address: 343 Thames Highway, Oamaru New Zealand
Physical & registered address used from 20 Feb 2001 to 31 Aug 2017
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2270 | |||
Individual | Grave, Kenneth Selwyn |
Temuka Temuka 7920 New Zealand |
05 Mar 2014 - |
Individual | Belworthy, Simeon Geoffrey Moncur |
Plimmerton Porirua 5026 New Zealand |
20 Feb 2001 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Waitaki Trustees Limited Shareholder NZBN: 9429037292065 |
Oamaru Oamaru 9400 New Zealand |
20 Feb 2001 - |
Individual | Lockerbie, Margaret Ann Chalmers |
Hampden |
20 Feb 2001 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Ferguson, Tracy Anne |
St Heliers Auckland 1071 New Zealand |
20 Feb 2001 - |
Entity (NZ Limited Company) | Waitaki Trustees Limited Shareholder NZBN: 9429037292065 |
Oamaru Oamaru 9400 New Zealand |
20 Feb 2001 - |
Individual | Ferguson, Michael James |
St Heliers Auckland 1071 New Zealand |
20 Feb 2001 - |
Shares Allocation #4 Number of Shares: 1500 | |||
Individual | Munro, Sandra Diane |
55 Northwood Viallas Cresc Northwood, Christchurch New Zealand |
03 Apr 2006 - |
Individual | Munro, Ian Robert |
55 Northwood Villas Crescent Christchurch New Zealand |
20 Feb 2001 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Individual | O'neill, Brian Patrick |
Waimate Waimate 7924 New Zealand |
20 Feb 2001 - |
Individual | O'neill, Yvonne Joan |
Waimate Waimate 7924 New Zealand |
20 Feb 2001 - |
Individual | Meyer, Mark Edward |
Riccarton Christchurch |
20 Feb 2001 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | Mcconnell, Margaret Anne |
Wanaka Wanaka 9305 New Zealand |
20 Feb 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcconnell, Norman Robert John |
Wanaka Wanaka 9305 New Zealand |
20 Feb 2001 - 08 Aug 2018 |
Individual | Munro, Ian Robert |
55 Northwood Villas Crescent Christchurch |
26 Jul 2007 - 26 Jul 2007 |
Individual | Belworthy, Helen Christine |
Temuka |
20 Feb 2001 - 29 Jul 2021 |
Individual | Hope, Philip Graham |
Oamaru |
20 Feb 2001 - 05 Mar 2014 |
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
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