Shortcuts

Marlborough Turf Professionals Limited

Type: NZ Limited Company (Ltd)
9429038993039
NZBN
545828
Company Number
Registered
Company Status
Current address
6 Bexhill Crescent
Blenheim 7201
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 26 Aug 2010
6 Bexhill Crescent
Redwoodtown
Blenheim 7201
New Zealand
Physical & registered & service address used since 03 Sep 2010

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.

Addresses

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

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 #1 Number of Shares: 500
Individual Crouch, Brent Malcolm Blenheim

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Hayes, Steven Ronald Blenheim
Directors

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

Nearby companies

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