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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Nugget Enterprises Limited Shareholder NZBN: 9429046648181 |
1 Hutcheson Street Blenheim 7201 New Zealand |
18 Apr 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Godsiff, Christopher Grant |
Blenheim Blenheim 7201 New Zealand |
26 Feb 2004 - 31 Oct 2019 |
| Individual | Godsiff, Susan Kay |
Blenheim Blenheim 7201 New Zealand |
26 Feb 2004 - 31 Oct 2019 |
| Individual | Godsiff, Susan Kay |
Blenheim Blenheim 7201 New Zealand |
26 Feb 2004 - 31 Oct 2019 |
| Individual | Godsiff, Christopher Grant |
Blenheim Blenheim 7201 New Zealand |
26 Feb 2004 - 31 Oct 2019 |
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
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