Marlborough Turf Professionals Limited was registered on 30 Mar 1992 and issued a New Zealand Business Number of 9429038993039. This registered LTD company has been managed by 5 directors: Steven Ronald Hayes - an active director whose contract started on 01 Jul 1992,
Brent Malcolm Crouch - an active director whose contract started on 05 Feb 2001,
John Albert Samuel Capill - an inactive director whose contract started on 01 Jul 1992 and was terminated on 05 Feb 2001,
Brian Ross Kennedy - an inactive director whose contract started on 01 Jul 1992 and was terminated on 01 Aug 1996,
Geoffrey Brian Russell - an inactive director whose contract started on 01 Jul 1992 and was terminated on 01 Aug 1994.
As stated in BizDb's data (updated on 06 May 2025), this company uses 1 address: 6 Bexhill Crescent, Redwoodtown, Blenheim, 7201 (types include: physical, registered).
Until 03 Sep 2010, Marlborough Turf Professionals Limited had been using 6 Bexhill Crescent, Blenheim as their registered address.
BizDb found more names used by this company: from 30 Mar 1992 to 13 May 1992 they were called Taft Holdings Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Crouch, Brent Malcolm (an individual) located at Blenheim.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Hayes, Steven Ronald - located at Blenheim.
Previous addresses
Address #1: 6 Bexhill Crescent, Blenheim New Zealand
Registered & physical address used from 06 Oct 2009 to 03 Sep 2010
Address #2: 52 Scott Street, Blenheim
Physical & registered address used from 25 Mar 2004 to 06 Oct 2009
Address #3: 65 Seymour Street Blenheim
Registered address used from 06 Sep 2001 to 25 Mar 2004
Address #4: C/- Wallace Leslie,, 19 Henry Street,, Blenheim.
Registered address used from 29 Oct 1999 to 06 Sep 2001
Address #5: 65 Seymour Street Blenheim
Physical address used from 29 Oct 1999 to 25 Mar 2004
Address #6: C/o Wallace Leslie, 19 Henry Street, Blenheim
Physical address used from 29 Oct 1999 to 29 Oct 1999
Address #7: 65 Seymour Street, Blenheim
Physical address used from 29 Oct 1999 to 29 Oct 1999
Address #8: 111 Collingwood Street, Hamilton
Registered address used from 20 May 1992 to 29 Oct 1999
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Crouch, Brent Malcolm |
Blenheim New Zealand |
30 Mar 1992 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Hayes, Steven Ronald |
Blenheim |
30 Mar 1992 - |
Steven Ronald Hayes - Director
Appointment date: 01 Jul 1992
Address: Blenheim, 7201 New Zealand
Address used since 25 Aug 2015
Brent Malcolm Crouch - Director
Appointment date: 05 Feb 2001
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 29 Sep 2009
John Albert Samuel Capill - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 05 Feb 2001
Address: Blenheim,
Address used since 01 Jul 1992
Brian Ross Kennedy - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 01 Aug 1996
Address: Blenheim,
Address used since 01 Jul 1992
Geoffrey Brian Russell - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 01 Aug 1994
Address: Blenheim,
Address used since 01 Jul 1992
Camels Back Limited
6 Bexhill Crescent
Eight Ay El Limited
6 Bexhill Crescent
Mvh Holdings Limited
6 Bexhill Crescent
Genesis Charters Limited
6 Bexhill Crescent
Picton Shuttles Limited
6 Bexhill Crescent
Jim Tannock Photography Limited
6 Bexhill Crescent