Brick & Stone South Island Limited, a registered company, was registered on 22 Dec 1993. 9429038764899 is the NZ business number it was issued. The company has been run by 3 directors: Neil Blackburn - an active director whose contract began on 20 Jan 2012,
Eileen Wendy Rose Blackburn - an inactive director whose contract began on 22 Dec 1993 and was terminated on 21 Aug 2014,
Evelyn Catherine Walker - an inactive director whose contract began on 22 Dec 1993 and was terminated on 01 Dec 1998.
Last updated on 24 May 2022, the BizDb database contains detailed information about 1 address: 66 High Street, Leeston, 7632 (category: physical, registered).
Brick & Stone South Island Limited had been using 139 Blenheim Road, Riccarton, Christchurch as their registered address up to 30 Jan 2012.
Former names for the company, as we found at BizDb, included: from 20 Jan 2012 to 16 Aug 2012 they were called South Island Brick Solutions Limited, from 22 Dec 1993 to 20 Jan 2012 they were called Vaughan Park Investments Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 139 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 20 Sep 2010 to 30 Jan 2012
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 19 May 2009 to 20 Sep 2010
Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 06 Dec 2004 to 19 May 2009
Address: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch
Registered & physical address used from 07 Jul 2003 to 06 Dec 2004
Address: C/- Nobilo & Co, 37 Schnapper Rock Road, Albany
Registered address used from 08 Jun 2000 to 07 Jul 2003
Address: C/- Nobilo & Co, 37 Schnapper Rock Road, Albany
Physical address used from 08 Jun 2000 to 08 Jun 2000
Address: Level 10, Barclays House, 70 Shortland Street, Auckland
Registered & physical address used from 24 May 1999 to 08 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Eileen Wendy Rose Blackburn |
Rolleston 7675 New Zealand |
25 May 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Neil Blackburn |
Rolleston 7675 New Zealand |
20 Jan 2012 - |
Neil Blackburn - Director
Appointment date: 20 Jan 2012
Address: Rolleston, 7675 New Zealand
Address used since 04 Sep 2017
Address: Rolleston, 7675 New Zealand
Address used since 14 Sep 2018
Address: Templeton, Rolleston, 7678 New Zealand
Address used since 20 Jan 2012
Eileen Wendy Rose Blackburn - Director (Inactive)
Appointment date: 22 Dec 1993
Termination date: 21 Aug 2014
Address: Templeton, Rolleston, 7678 New Zealand
Address used since 20 Jan 2012
Evelyn Catherine Walker - Director (Inactive)
Appointment date: 22 Dec 1993
Termination date: 01 Dec 1998
Address: Browns Bay, Auckland,
Address used since 22 Dec 1993
Murphy Pack Limited
66 High Street
Canterbury Pipe Line Inspections Limited
66 High Street
R & L Engineering Limited
66 High Street
Greenpark Ag Limited
66 High Street
The Nut House 2018 Limited
66 High Street
Tumbledown Fencing Limited
66 High Street