Marlborough Aerial Work Limited, a registered company, was registered on 23 Dec 1996. 9429038191244 is the NZBN it was issued. This company has been managed by 5 directors: Andrew Deverell Whelan - an active director whose contract began on 23 Dec 1996,
Richard Taylor Smith - an active director whose contract began on 12 Nov 1999,
Owen David Hughes - an inactive director whose contract began on 23 Dec 1996 and was terminated on 12 Jun 2000,
Robert William Ashley - an inactive director whose contract began on 23 Dec 1996 and was terminated on 12 Jun 2000,
Cecil Daniel Smith - an inactive director whose contract began on 23 Dec 1996 and was terminated on 20 Feb 1999.
Last updated on 07 May 2025, the BizDb data contains detailed information about 1 address: 16A Canon Street, Timaru, Timaru, 7910 (type: physical, registered).
Marlborough Aerial Work Limited had been using Tax Link Accounting, Cnr Maxwell & Seymour Street, Blenheim as their registered address up until 01 Sep 2016.
A total of 600 shares are allocated to 2 shareholders (2 groups). The first group consists of 300 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 300 shares (50 per cent).
Previous addresses
Address #1: Tax Link Accounting, Cnr Maxwell & Seymour Street, Blenheim, 7201 New Zealand
Registered address used from 11 May 2011 to 01 Sep 2016
Address #2: Tax Link Accounting, Cnr Maxwell & Seymour Street, Blenheim New Zealand
Physical address used from 01 Jul 2010 to 01 Sep 2016
Address #3: Tax Link Accounting, Cnr Maxwell & Seymour Street, Blenheim New Zealand
Registered address used from 01 Jul 2010 to 11 May 2011
Address #4: 52 Scott Street, Blenheim New Zealand
Registered & physical address used from 25 Mar 2004 to 01 Jul 2010
Address #5: 65 Seymour Street, Blenheim
Registered address used from 15 Jun 2001 to 25 Mar 2004
Address #6: C/- Wallace Leslie ( Bruce Lock), 19 Henry Street, Blenheim
Registered address used from 11 Apr 2000 to 15 Jun 2001
Address #7: C/- Wallace Leslie ( Bruce Lock), 19 Henry Street, Blenheim
Registered address used from 29 Oct 1999 to 11 Apr 2000
Address #8: 65 Seymour Street, Blenheim
Physical address used from 29 Oct 1999 to 25 Mar 2004
Address #9: C/- Wallace Leslie ( Bruce Lock), 19 Henry Street, Blenheim
Physical address used from 29 Oct 1999 to 29 Oct 1999
Basic Financial info
Total number of Shares: 600
Annual return filing month: May
Annual return last filed: 20 May 2021
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 300 | |||
| Individual | Smith, Richard Taylor |
Richmond 7081 New Zealand |
23 Dec 1996 - |
| Shares Allocation #2 Number of Shares: 300 | |||
| Individual | Whelan, Andrew Deverell |
Blenheim |
23 Dec 1996 - |
Andrew Deverell Whelan - Director
Appointment date: 23 Dec 1996
Address: Blenheim, 7201 New Zealand
Address used since 24 Aug 2016
Richard Taylor Smith - Director
Appointment date: 12 Nov 1999
Address: Goondiwindi, 4390 Australia
Address used since 01 Mar 2011
Address: Richmond, 7081 New Zealand
Address used since 23 May 2019
Owen David Hughes - Director (Inactive)
Appointment date: 23 Dec 1996
Termination date: 12 Jun 2000
Address: Blenheim,
Address used since 23 Dec 1996
Robert William Ashley - Director (Inactive)
Appointment date: 23 Dec 1996
Termination date: 12 Jun 2000
Address: Blenheim,
Address used since 23 Dec 1996
Cecil Daniel Smith - Director (Inactive)
Appointment date: 23 Dec 1996
Termination date: 20 Feb 1999
Address: Blenheim,
Address used since 23 Dec 1996
Kw Contracting Limited
16a Canon Street
Whp Limited
16a Canon Street
The Mower Man Limited
16a Canon Street
Black Fox Holdings Limited
16a Canon Street
Family Friends Timaru Limited
16a Canon Street
Cowmagic Limited
16a Canon Street