Shortcuts

Marlborough Tour Company Limited

Type: NZ Limited Company (Ltd)
9429039061287
NZBN
521862
Company Number
Registered
Company Status
Current address
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Registered & physical & service address used since 05 Jun 2018

Marlborough Tour Company Limited was registered on 19 Nov 1991 and issued an NZ business identifier of 9429039061287. The registered LTD company has been managed by 8 directors: Trevor Milton Burkhart - an active director whose contract began on 01 Apr 2018,
Dennis Lindsay Burkhart - an active director whose contract began on 01 Apr 2018,
Barbara Anne Louise Burkhart - an active director whose contract began on 31 Oct 2019,
Catherine Gay Burkhart - an active director whose contract began on 31 Oct 2019,
Christopher Grant Godsiff - an inactive director whose contract began on 19 Nov 1991 and was terminated on 31 Oct 2019.
As stated in BizDb's data (last updated on 23 May 2025), the company uses 1 address: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (types include: registered, physical).
Up to 05 Jun 2018, Marlborough Tour Company Limited had been using Suite 1, 126 Trafalgar Street, Nelson, Nelson as their physical address.
BizDb identified past names used by the company: from 11 Aug 2009 to 09 Oct 2018 they were named Marlborough Travel Limited, from 16 Aug 1993 to 11 Aug 2009 they were named Wilderness Express Limited and from 19 Nov 1991 to 16 Aug 1993 they were named Rapaura Builders Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Nugget Enterprises Limited (an entity) located at 1 Hutcheson Street, Blenheim postcode 7201.

Addresses

Previous addresses

Address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 27 Jan 2014 to 05 Jun 2018

Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 08 Mar 2011 to 27 Jan 2014

Address: Johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand

Physical address used from 24 Jun 2008 to 08 Mar 2011

Address: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand

Registered address used from 24 Jun 2008 to 08 Mar 2011

Address: 22 Scott Street, Blenheim

Physical address used from 01 Jul 1997 to 24 Jun 2008

Address: Carran Miller & Partners, 3rd Floor, Clifford House, 38 Halifax Street, Nelson

Registered address used from 09 Nov 1996 to 24 Jun 2008

Address: 445a Rapaura Road, Blenheim

Registered address used from 24 Mar 1995 to 09 Nov 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 06 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Nugget Enterprises Limited
Shareholder NZBN: 9429046648181
1 Hutcheson Street
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Godsiff, Christopher Grant Blenheim
Blenheim
7201
New Zealand
Individual Godsiff, Susan Kay Blenheim
Blenheim
7201
New Zealand
Individual Godsiff, Susan Kay Blenheim
Blenheim
7201
New Zealand
Individual Godsiff, Christopher Grant Blenheim
Blenheim
7201
New Zealand
Directors

Trevor Milton Burkhart - Director

Appointment date: 01 Apr 2018

Address: Rd 4, Riverlands, 7274 New Zealand

Address used since 01 Apr 2018


Dennis Lindsay Burkhart - Director

Appointment date: 01 Apr 2018

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 01 Apr 2018


Barbara Anne Louise Burkhart - Director

Appointment date: 31 Oct 2019

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 31 Oct 2019


Catherine Gay Burkhart - Director

Appointment date: 31 Oct 2019

Address: Rd 4, Riverlands, 7274 New Zealand

Address used since 31 Oct 2019


Christopher Grant Godsiff - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 31 Oct 2019

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 29 Feb 2012


Garnet James Pauley - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 31 Oct 2019

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 01 Apr 2018


Susan Kay Godsiff - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 19 Jun 2015

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 29 Feb 2012


Gareth Geoffrey Roland Caves - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 15 Dec 1992

Address: Blenheim,

Address used since 19 Nov 1991

Nearby companies

Burgess & Sons Limited
Suite 1, 126 Trafalgar Street

Vent Limited
Suite 1, 126 Trafalgar Street

Finewood Creations Limited
Suite 1, 126 Trafalgar Street

Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street

Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street

Nick Winter Vineyard Consultancy Limited
Suite 1, 126 Trafalgar Street