Shortcuts

Blacklock & Francis Limited

Type: NZ Limited Company (Ltd)
9429038870538
NZBN
581838
Company Number
Registered
Company Status
Current address
3 Arawa Street
Grafton
Auckland 1023
New Zealand
Registered & physical & service address used since 10 Sep 2020

Blacklock & Francis Limited, a registered company, was launched on 24 Mar 1993. 9429038870538 is the number it was issued. This company has been managed by 5 directors: Gregory Schofield Armstrong - an active director whose contract started on 09 Apr 2019,
Kelvin Ross Hyland - an active director whose contract started on 09 Apr 2019,
Stefan Blair Crooks - an active director whose contract started on 09 Apr 2019,
Ross Ian Clow - an inactive director whose contract started on 24 Mar 1993 and was terminated on 08 Apr 2019,
Lynn Pearl - an inactive director whose contract started on 24 Mar 1993 and was terminated on 08 Apr 2019.
Updated on 16 May 2025, the BizDb database contains detailed information about 1 address: 3 Arawa Street, Grafton, Auckland, 1023 (type: registered, physical).
Blacklock & Francis Limited had been using 22 Catherine Street, Henderson, Auckland as their registered address up until 10 Sep 2020.
Old names for this company, as we established at BizDb, included: from 24 Mar 1993 to 27 Nov 2002 they were named Blacklock & Francis (1993) Limited.
One entity owns all company shares (exactly 1000 shares) - Good Vibes Company Limited - located at 1023, Grafton, Auckland.

Addresses

Previous addresses

Address: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand

Registered & physical address used from 27 Sep 2010 to 10 Sep 2020

Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand

Registered & physical address used from 07 Sep 2009 to 27 Sep 2010

Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650

Registered & physical address used from 23 Sep 2008 to 23 Sep 2008

Address: Butts Bainbridge & Weir, 15 Edsel Street, Henderson, Auckland

Registered & physical address used from 21 Aug 2008 to 23 Sep 2008

Address: 376 Titirangi Road, Titirangi, Auckland

Registered address used from 03 Sep 2002 to 21 Aug 2008

Address: 376 Titirangi Road, Titirangi, Auckland

Physical address used from 17 Jan 1997 to 21 Aug 2008

Address: 376 Titirangi Road, Titirangi, Auckland

Registered address used from 17 Jan 1997 to 03 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 26 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Good Vibes Company Limited
Shareholder NZBN: 9429047143500
Grafton
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Magill, Terrence Michael 376 Tititangi Road
Titirangi, Auckland
0604
New Zealand
Individual Magill, Terrence Michael 376 Tititangi Road
Titirangi, Auckland
0604
New Zealand
Individual Clow, Ross Ian 376 Titirangi Road
Titirangi, Auckland
0604
New Zealand
Individual Clow, Ross Ian 376 Titirangi Road
Titirangi, Auckland
0604
New Zealand
Individual Magill, Terrence Michael 376 Tititangi Road
Titirangi, Auckland
0604
New Zealand
Individual Magill, Terrence Michael 376 Tititangi Road
Titirangi, Auckland
0604
New Zealand
Individual Clow, Ross Ian 376 Titirangi Road
Titirangi, Auckland
0604
New Zealand
Individual Clow, Ross Ian 376 Titirangi Road
Titirangi, Auckland
0604
New Zealand
Individual Clow, Ross Ian 376 Titirangi Road
Titirangi, Auckland
0604
New Zealand
Individual Pearl, Lynn Titirangi
Auckland
0604
New Zealand
Individual Pearl, Lynn 376 Titirangi Road
Titirangi, Auckland
0604
New Zealand
Individual Pearl, Lynn 376 Titirangi Road
Titirangi, Auckland
0604
New Zealand
Individual Pearl, Lynn 376 Titirangi Road
Titirangi, Auckland
0604
New Zealand
Individual Pearl, Lynn 376 Titirangi Road
Titirangi, Auckland
0604
New Zealand
Directors

Gregory Schofield Armstrong - Director

Appointment date: 09 Apr 2019

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 09 Apr 2019


Kelvin Ross Hyland - Director

Appointment date: 09 Apr 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Apr 2019


Stefan Blair Crooks - Director

Appointment date: 09 Apr 2019

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 09 Apr 2019


Ross Ian Clow - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 08 Apr 2019

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 17 Sep 2010


Lynn Pearl - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 08 Apr 2019

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 17 Sep 2010

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street