Marlborough Apiaries Limited, a registered company, was launched on 28 Mar 1995. 9429038497995 is the business number it was issued. This company has been managed by 2 directors: Arthur John Day - an active director whose contract began on 24 May 1995,
Peter James Forrest - an inactive director whose contract began on 28 Mar 1995 and was terminated on 24 May 1995.
Last updated on 14 Jun 2023, the BizDb data contains detailed information about 1 address: 44 Oxford Street, Richmond, Nelson, 7020 (types include: physical, registered).
Marlborough Apiaries Limited had been using 72 Trafalgar Street, Nelson, Nelson as their registered address up until 17 Oct 2016.
Past names for the company, as we established at BizDb, included: from 09 May 1995 to 14 Feb 2000 they were named Marlborough Honey Packers Limited, from 28 Mar 1995 to 09 May 1995 they were named Scott Street Shelf Company No 75 Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 9999 shares (99.99%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01%).
Previous addresses
Address: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 28 Mar 2014 to 17 Oct 2016
Address: 72 Trafalgar Street, Nelson, 7010 New Zealand
Physical address used from 28 Mar 2014 to 17 Oct 2016
Address: Whk Nelson, 72 Trafalgar Street, Nelson, 7010 New Zealand
Physical & registered address used from 18 Apr 2013 to 28 Mar 2014
Address: 202 Scott Street, Redwoodtown, Blenheim, 7201 New Zealand
Physical & registered address used from 23 Apr 2012 to 18 Apr 2013
Address: C/-gilligan Rowe & Associates Limited, Level 6, 135 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 16 Sep 2009 to 23 Apr 2012
Address: 22 Scott Street, Blenheim
Registered address used from 19 Dec 1997 to 16 Sep 2009
Address: 202 Scott Street, Blenheim
Physical address used from 19 Dec 1997 to 16 Sep 2009
Address: Winstanley Kerridge, 22 Scott Street, Blenheim
Physical address used from 19 Dec 1997 to 19 Dec 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9999 | |||
| Entity (NZ Limited Company) | Dni Limited Shareholder NZBN: 9429033453750 |
Richmond Nelson 7020 New Zealand |
20 Dec 2012 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Day, Arthur John |
Rd 4 Blenheim 7274 New Zealand |
28 Mar 1995 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Day, Walter David |
Nelson New Zealand |
17 Sep 2008 - 20 Dec 2012 |
Arthur John Day - Director
Appointment date: 24 May 1995
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 20 Mar 2014
Peter James Forrest - Director (Inactive)
Appointment date: 28 Mar 1995
Termination date: 24 May 1995
Address: Blenheim,
Address used since 28 Mar 1995
Caterade Limited
44 Oxford Street
Moutere Motors Limited
44 Oxford Street
Not Just Books Limited
44 Oxford Street
Anjo Holdings Limited
44 Oxford Street
Timberworks Limited
44 Oxford Street
Native New Zealand Honey Limited
44 Oxford Street