Marlborough Logging Limited, a registered company, was launched on 01 Feb 2001. 9429037019914 is the number it was issued. "Logging (including poles)" (business classification A030220) is how the company was classified. This company has been supervised by 3 directors: Shane Robert Mackel - an active director whose contract started on 28 May 2001,
Donald John March - an inactive director whose contract started on 01 Feb 2001 and was terminated on 28 May 2001,
Steven William Startup - an inactive director whose contract started on 01 Feb 2001 and was terminated on 28 May 2001.
Last updated on 03 May 2025, BizDb's data contains detailed information about 1 address: 2 Cob Cottage Road, Riverlands, Rd4, Blenheim, 7274 (types include: postal, office).
Marlborough Logging Limited had been using 92 Wither Road, Witherlea, Blenheim as their physical address until 29 Apr 2015.
Past names for this company, as we established at BizDb, included: from 01 Feb 2001 to 24 May 2001 they were named High Street Shelf Company (109) Limited.
A total of 200 shares are issued to 2 shareholders (2 groups). The first group is comprised of 100 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100 shares (50 per cent).
Other active addresses
Address #4: 2 Cob Cottage Road, Riverlands, Rd4, Blenheim, 7274 New Zealand
Postal & office & delivery address used from 13 Apr 2021
Principal place of activity
2 Cob Cottage Road, Riverlands, Rd4, Blenheim, 7274 New Zealand
Previous addresses
Address #1: 92 Wither Road, Witherlea, Blenheim, 7201 New Zealand
Physical & registered address used from 22 Apr 2013 to 29 Apr 2015
Address #2: 126 Alabama Road, Blenheim New Zealand
Registered & physical address used from 06 Mar 2007 to 22 Apr 2013
Address #3: 65 Seymour Street, Blenheim
Registered & physical address used from 09 Jul 2005 to 06 Mar 2007
Address #4: 43 High Street, Blenheim
Registered & physical address used from 01 Feb 2001 to 09 Jul 2005
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Mackel, Shane Robert |
Riverlands, Rd4 Blenheim 7274 New Zealand |
21 Apr 2004 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Jacobsen, Trina Kaye |
Riverlands, Rd4 Blenheim 7274 New Zealand |
21 Apr 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Startup, Steven William |
Rowley Crescent Grovetown |
21 Apr 2004 - 21 Apr 2004 |
| Individual | March, Donald John |
Blenheim |
21 Apr 2004 - 27 Jun 2010 |
Shane Robert Mackel - Director
Appointment date: 28 May 2001
Address: Riverlands, Rd4, Blenheim, 7274 New Zealand
Address used since 21 Apr 2015
Donald John March - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 28 May 2001
Address: Blenheim,
Address used since 01 Feb 2001
Steven William Startup - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 28 May 2001
Address: Rowley Crescent, Grovetown,
Address used since 01 Feb 2001
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
A M Forest Harvesting Limited
6 Miro Street
Bollicks Logging Limited
29 Wallace Street
Cable Harvesting Limited
Whitby House, Level 3, 7 Alma Street
Havendale Logging Limited
1st Floor, 23 Alma Lane
Jd Harvesting Limited
7 Alma Street
Northwest Logging Limited
Level 1, 47 Bridge Street