Shortcuts

Marlborough Lines Limited

Type: NZ Limited Company (Ltd)
9429038753848
NZBN
614888
Company Number
Registered
Company Status
10341108
GST Number
No Abn Number
Australian Business Number
E310970
Industry classification code
Utility Network Construction And Maintenance Services
Industry classification description
Current address
Po Box 144
Blenheim 7240
New Zealand
Postal address used since 01 Aug 2019
1 Alfred Street
Blenheim 7201
New Zealand
Office & delivery address used since 01 Aug 2019
1 - 3 Alfred Street
Blenheim 7201
New Zealand
Physical & registered & service address used since 09 Aug 2019

Marlborough Lines Limited was registered on 22 Apr 1993 and issued an NZ business identifier of 9429038753848. The registered LTD company has been managed by 29 directors: Christopher Jonathan Ross - an active director whose contract started on 19 Sep 2014,
Philip Ian Robinson - an active director whose contract started on 25 Sep 2015,
Steven John Grant - an active director whose contract started on 13 Feb 2017,
Alexandra Monaghan Barton - an active director whose contract started on 23 Dec 2019,
Donna Lynne Bridgman - an active director whose contract started on 01 Feb 2023.
According to the BizDb data (last updated on 08 Apr 2024), the company registered 3 addresses: 1 - 3 Alfred Street, Blenheim, 7201 (physical address),
1 - 3 Alfred Street, Blenheim, 7201 (registered address),
1 - 3 Alfred Street, Blenheim, 7201 (service address),
Po Box 144, Blenheim, 7240 (postal address) among others.
Up until 09 Aug 2019, Marlborough Lines Limited had been using 1-3 Alfred Street, Blenheim as their physical address.
BizDb found former names used by the company: from 22 Apr 1993 to 30 Mar 1999 they were named Marlborough Electric Limited.
A total of 28000000 shares are allotted to 6 groups (6 shareholders in total). As far as the first group is concerned, 4666650 shares are held by 1 entity, namely:
Rayner, Lynette Joy (an individual) located at Trust, 12 Brian Bary Street, Redwoodtown, Blenheim postcode 7201.
Then there is a group that consists of 1 shareholder, holds 16.67 per cent shares (exactly 4666650 shares) and includes
Bell, Catherine Susan - located at 20 Monro Street, Blenheim, Blenheim.
The third share allotment (4666650 shares, 16.67%) belongs to 1 entity, namely:
Stretch, Nicola Kim, located at Trust, 10A Hammond Place, Blenheim (an individual). Marlborough Lines Limited is classified as "Utility network construction and maintenance services" (business classification E310970).

Addresses

Principal place of activity

1 Alfred Street, Blenheim, 7201 New Zealand


Previous address

Address #1: 1-3 Alfred Street, Blenheim New Zealand

Physical & registered address used from 13 May 1997 to 09 Aug 2019

Contact info
64 3 577007
03 Aug 2018 Phone
info@mll.co.nz
01 Aug 2019 Email
finance@mll.co.nz
01 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.marlboroughlines.co.nz
03 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 28000000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4666650
Individual Rayner, Lynette Joy Trust, 12 Brian Bary Street, Redwoodtown
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 4666650
Individual Bell, Catherine Susan 20 Monro Street, Blenheim
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 4666650
Individual Stretch, Nicola Kim Trust, 10a Hammond Place
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 4666750
Individual Martella, Ian Bruce Trust, 28c Severne Street
Blenheim
7201
New Zealand
Shares Allocation #5 Number of Shares: 4666650
Individual Romano, Domenico Giuseppe 136 Ben Morven Road, Rd 2
Fairhall
7272
New Zealand
Shares Allocation #6 Number of Shares: 4666650
Individual Inder, Walter Ross Trust, 4a Clouston Gardens
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cuddon, John Wentworth Trust Godfreys Road
Individual Ham, Paul Robert Trust
48 New Renwick Road, Blenheim
Individual Ballet, Clive Randall Trust, 6 Rimu Terrace
Picton
7220
New Zealand
Individual Aitken, Malcolm Clifford Trust, 2 Barratt Street
Blenheim
7201
New Zealand
Individual Cuddon, John Wentworth Trust, 70 Marlborough Ridge Drive
Rd2, Blenheim
7272
New Zealand
Individual Fowler, Coulson Michael Edward Trust
Clarence Valley, Rd 1 Kaikoura
Individual Taylor, Graeme Trust, 6 Carlyle Cres
Blenheim
Individual Harrison, Thomas Roger Blenheim
Directors

Christopher Jonathan Ross - Director

Appointment date: 19 Sep 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Sep 2014


Philip Ian Robinson - Director

Appointment date: 25 Sep 2015

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 25 Sep 2015


Steven John Grant - Director

Appointment date: 13 Feb 2017

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 13 Feb 2017


Alexandra Monaghan Barton - Director

Appointment date: 23 Dec 2019

Address: Rd 2, Fairhall, 7272 New Zealand

Address used since 23 Dec 2019


Donna Lynne Bridgman - Director

Appointment date: 01 Feb 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Feb 2023


Robert Datema Jamieson - Director

Appointment date: 01 Feb 2023

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Feb 2023


Ivan Carl Sutherland - Director (Inactive)

Appointment date: 25 Sep 2015

Termination date: 30 Jun 2023

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 25 Sep 2015


Deborah Marie Selby - Director (Inactive)

Appointment date: 26 Nov 2019

Termination date: 04 Jul 2022

Address: Rd 1, Waikanae, 5581 New Zealand

Address used since 26 Nov 2019


David William Richard Dew - Director (Inactive)

Appointment date: 13 Dec 2001

Termination date: 31 Mar 2021

Address: Blenheim, 7201 New Zealand

Address used since 01 Aug 2019

Address: Blenheim, 7201 New Zealand

Address used since 03 Aug 2016


Peter James Forrest - Director (Inactive)

Appointment date: 25 Sep 2015

Termination date: 27 Mar 2020

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 25 Sep 2015


Kenneth John Forrest - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 23 Dec 2019

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 03 Aug 2016


Timon Henric Smit - Director (Inactive)

Appointment date: 19 Sep 2014

Termination date: 26 Nov 2019

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 19 Sep 2014


James Malcolm Gill Hay - Director (Inactive)

Appointment date: 20 Sep 2013

Termination date: 22 Jun 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 20 Sep 2013


Anthony Montgomery Beverley - Director (Inactive)

Appointment date: 29 Sep 2009

Termination date: 19 Jun 2015

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 13 Jan 2014


Terry Michael Shagin - Director (Inactive)

Appointment date: 13 Dec 2001

Termination date: 19 Sep 2014

Address: Omaka Valley, Marlborough,

Address used since 13 Dec 2001


Desmond Albert Ashton - Director (Inactive)

Appointment date: 19 Aug 2003

Termination date: 19 Sep 2014

Address: Fairhall, Blenheim,

Address used since 19 Aug 2003


Ross Gregory Butler - Director (Inactive)

Appointment date: 27 Sep 2007

Termination date: 20 Sep 2013

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 24 Mar 2011


Joanne Imogen Buckner - Director (Inactive)

Appointment date: 29 Sep 2009

Termination date: 07 Sep 2012

Address: Te Marua, Wellington,

Address used since 29 Sep 2009


Howard John Stone - Director (Inactive)

Appointment date: 22 Aug 2002

Termination date: 28 Jan 2009

Address: Blenheim,

Address used since 22 Aug 2002


David Roland Winstanley - Director (Inactive)

Appointment date: 19 Aug 2003

Termination date: 27 Sep 2007

Address: Blenheim,

Address used since 06 Nov 2006


David Scott Ferraby - Director (Inactive)

Appointment date: 11 Jul 2000

Termination date: 11 Sep 2003

Address: Seddon 7353,

Address used since 11 Jul 2000


Ivan Sutherland - Director (Inactive)

Appointment date: 11 Jul 2000

Termination date: 19 Aug 2003

Address: Fairhall, Blenheim,

Address used since 11 Jul 2000


Peter Joseph Radich - Director (Inactive)

Appointment date: 22 Apr 1993

Termination date: 16 Aug 2002

Address: R D 1, Blenheim,

Address used since 22 Apr 1993


Samford Lee Maier - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 16 Aug 2002

Address: Conifer, Colorado 80433, United States Of America,

Address used since 30 Jun 1995


Anthony Page Preston - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 11 Jul 2000

Address: Rapaura, R D 1, Blenheim,

Address used since 28 Jun 1994


Dr Edward Allan Hudson - Director (Inactive)

Appointment date: 22 Apr 1993

Termination date: 28 Jun 1996

Address: Paremata, Porirua,

Address used since 22 Apr 1993


Joseph Wallace - Director (Inactive)

Appointment date: 22 Apr 1993

Termination date: 30 Jun 1995

Address: Blenheim,

Address used since 22 Apr 1993


Kenneth John Forrest - Director (Inactive)

Appointment date: 22 Apr 1993

Termination date: 30 Jun 1995

Address: Blenheim,

Address used since 22 Apr 1993


John Innes Smart - Director (Inactive)

Appointment date: 22 Apr 1993

Termination date: 01 Sep 1993

Address: Blenheim,

Address used since 22 Apr 1993

Nearby companies

Nelson Electricity Limited
1-3 Alfred St

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

Similar companies

Antipas Contracting Limited
74 Kingsford Smith Street

Ken Goldsack Building And Maintenance Limited
5 Walden Street

Nelson Electricity Limited
1-3 Alfred St

Nuenergy Services Limited
24b Moorefield Road

Tier 1 Consulting Limited
70 Liardet Street

Transpower New Zealand Limited
22 Boulcott Street