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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16 | |||
Individual | Small, Thomas William |
Seddon 7274 New Zealand |
12 Jan 2021 - |
Shares Allocation #2 Number of Shares: 42 | |||
Individual | Small, Susan Jane |
Awatere Valley Blenheim 7274 New Zealand |
07 Dec 1998 - |
Shares Allocation #3 Number of Shares: 42 | |||
Individual | Small, Ronald Thomas |
Awatere Valley Blenheim 7274 New Zealand |
07 Dec 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hubbard, Allan James |
Timaru |
07 Dec 1998 - 22 Mar 2005 |
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
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