Shortcuts

Blairich Station Limited

Type: NZ Limited Company (Ltd)
9429037703721
NZBN
937793
Company Number
Registered
Company Status
Current address
58 Arthur Street
Blenheim 7201
New Zealand
Physical address used since 01 Jul 2022
58 Arthur Street
Blenheim 7201
New Zealand
Registered & service address used since 13 Mar 2023

Blairich Station Limited, a registered company, was started on 07 Dec 1998. 9429037703721 is the NZBN it was issued. The company has been supervised by 4 directors: Ronald Thomas Small - an active director whose contract started on 07 Dec 1998,
Susan Jane Small - an active director whose contract started on 20 Dec 2004,
Thomas William Small - an active director whose contract started on 06 Mar 2023,
Allan James Hubbard - an inactive director whose contract started on 01 Mar 1999 and was terminated on 20 Dec 2004.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 58 Arthur Street, Blenheim, 7201 (type: registered, service).
Blairich Station Limited had been using 58 Arthur Street, Blenheim as their registered address until 13 Mar 2023.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 16 shares (16%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 42 shares (42%). Finally there is the 3rd share allotment (42 shares 42%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 58 Arthur Street, Blenheim, 7201 New Zealand

Registered & service address used from 01 Jul 2022 to 13 Mar 2023

Address #2: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand

Registered & physical address used from 29 May 2017 to 01 Jul 2022

Address #3: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 24 Mar 2016 to 29 May 2017

Address #4: 39 George St, Timaru, 7910 New Zealand

Physical & registered address used from 29 Mar 2012 to 24 Mar 2016

Address #5: Hc Partners Limited, 39 George St, Timaru 7910 New Zealand

Registered & physical address used from 02 Mar 2010 to 29 Mar 2012

Address #6: Hubbard Churcher & Co, 39 George Street, Timaru

Registered & physical address used from 22 Mar 2005 to 02 Mar 2010

Address #7: C/- Hubbard Churcher & Co, 39 George Street, Timaru

Registered address used from 12 Apr 2000 to 22 Mar 2005

Address #8: C/- Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 08 Dec 1998 to 22 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16
Individual Small, Thomas William Seddon
7274
New Zealand
Shares Allocation #2 Number of Shares: 42
Individual Small, Susan Jane Awatere Valley
Blenheim
7274
New Zealand
Shares Allocation #3 Number of Shares: 42
Individual Small, Ronald Thomas Awatere Valley
Blenheim
7274
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hubbard, Allan James Timaru
Directors

Ronald Thomas Small - Director

Appointment date: 07 Dec 1998

Address: Awatere Valley, Blenheim, 7274 New Zealand

Address used since 22 Mar 2016


Susan Jane Small - Director

Appointment date: 20 Dec 2004

Address: Awatere Valley, Blenheim, 7274 New Zealand

Address used since 22 Mar 2016


Thomas William Small - Director

Appointment date: 06 Mar 2023

Address: Seddon, 7274 New Zealand

Address used since 06 Mar 2023


Allan James Hubbard - Director (Inactive)

Appointment date: 01 Mar 1999

Termination date: 20 Dec 2004

Address: Timaru,

Address used since 01 Mar 1999

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street