Provincial Coldstores Limited was registered on 16 Oct 1990 and issued an NZ business number of 9429039170552. This registered LTD company has been run by 11 directors: Richard William Morriss - an active director whose contract started on 18 Apr 1995,
Jason Matthew Barnes - an active director whose contract started on 11 Aug 2000,
Donald Jeremy Horton - an active director whose contract started on 30 Aug 2019,
Andrew James Crawford - an active director whose contract started on 25 Jul 2023,
Garnet James Pauley - an active director whose contract started on 12 Sep 2023.
According to BizDb's database (updated on 04 Apr 2024), this company filed 1 address: 239 Old Renwick Road, Rd 2, Blenheim, 7272 (types include: physical, registered).
Until 14 Nov 2013, Provincial Coldstores Limited had been using 3 Murphys Road, Blenheim as their physical address.
A total of 3246912 shares are issued to 15 groups (17 shareholders in total). When considering the first group, 172950 shares are held by 1 entity, namely:
Carpenter, Christine Jean (an individual) located at Vashon, Washington postcode 98070.
Then there is a group that consists of 1 shareholder, holds 0.51% shares (exactly 16680 shares) and includes
Barnes, Andrew Christopher - located at Parnell, Auckland.
The 3rd share allocation (566025 shares, 17.43%) belongs to 2 entities, namely:
Hammond, Tony Grant, located at Ian Barnes Family Trust, Blenheim (an individual),
Butcher, Cherie Ann, located at Ian Barnes Family Trust, Blenheim (an individual). Provincial Coldstores Limited was categorised as "Cold store operation" (ANZSIC I530920).
Previous address
Address: 3 Murphys Road, Blenheim New Zealand
Physical & registered address used from 25 Nov 1994 to 14 Nov 2013
Basic Financial info
Total number of Shares: 3246912
Annual return filing month: November
Annual return last filed: 04 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 172950 | |||
Individual | Carpenter, Christine Jean |
Vashon Washington 98070 United States |
04 Nov 2023 - |
Shares Allocation #2 Number of Shares: 16680 | |||
Individual | Barnes, Andrew Christopher |
Parnell Auckland 1052 New Zealand |
04 Nov 2023 - |
Shares Allocation #3 Number of Shares: 566025 | |||
Individual | Hammond, Tony Grant |
Ian Barnes Family Trust Blenheim 7201 New Zealand |
04 Nov 2023 - |
Individual | Butcher, Cherie Ann |
Ian Barnes Family Trust Blenheim 7201 New Zealand |
05 Oct 2020 - |
Shares Allocation #4 Number of Shares: 207128 | |||
Entity (NZ Limited Company) | Tourways & Holidays Limited Shareholder NZBN: 9429040326900 |
Lincoln Lincoln 7608 New Zealand |
16 Oct 1990 - |
Shares Allocation #5 Number of Shares: 11600 | |||
Individual | Lawrence, Helen Clare |
Christchurch Central Christchurch 8013 New Zealand |
07 Nov 2005 - |
Shares Allocation #6 Number of Shares: 173014 | |||
Individual | Taylor, John Gilbert |
Rapaura Road R D 3, Blenheim |
16 Oct 1990 - |
Shares Allocation #7 Number of Shares: 89041 | |||
Individual | Lawrence, Malcolm Fraser |
Lincoln Lincoln 7608 New Zealand |
16 Oct 1990 - |
Individual | Lawrence, Jennifer Margaret |
Lincoln Lincoln 7608 New Zealand |
09 Nov 2015 - |
Shares Allocation #8 Number of Shares: 24714 | |||
Individual | Barnes, Sara Frances |
49 Oakland Avenue Whanganui 4500 New Zealand |
05 Oct 2020 - |
Shares Allocation #9 Number of Shares: 16680 | |||
Individual | Barnes, Jason Matthew |
Blenheim New Zealand |
07 Nov 2005 - |
Shares Allocation #10 Number of Shares: 1465014 | |||
Entity (NZ Limited Company) | T H Barnes & Co Limited Shareholder NZBN: 9429032019551 |
1 Hutcheson Street Blenheim 7201 New Zealand |
16 Oct 1990 - |
Shares Allocation #11 Number of Shares: 354663 | |||
Entity (NZ Limited Company) | Geetee Investments Limited Shareholder NZBN: 9429038285424 |
Witherlea Blenheim 7201 New Zealand |
16 Oct 1990 - |
Shares Allocation #12 Number of Shares: 86480 | |||
Individual | Barnes, Ian Cecil |
Blenheim New Zealand |
16 Oct 1990 - |
Shares Allocation #13 Number of Shares: 31567 | |||
Individual | Mclean, Patricia Anne |
Birkenhead Auckland New Zealand |
07 Nov 2005 - |
Shares Allocation #14 Number of Shares: 10054 | |||
Individual | Morriss, Richard William |
Witherlea Blenheim 7201 New Zealand |
07 Nov 2005 - |
Shares Allocation #15 Number of Shares: 21302 | |||
Individual | Simpson, Brian Malone |
Blenheim New Zealand |
07 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawrence Cc Trust, Malcolm Fraser |
Lincoln Lincoln 7608 New Zealand |
05 Oct 2020 - 04 Nov 2023 |
Individual | Morgan, Lynda Christine |
Blenheim |
16 Oct 1990 - 07 Nov 2005 |
Individual | Lawrence Cc Trust, Malcolm Fraser |
Lincoln Lincoln 7608 New Zealand |
05 Oct 2020 - 04 Nov 2023 |
Individual | Ingram, Murray Clyde |
Springlands Blenheim 7201 New Zealand |
07 Nov 2005 - 04 Nov 2023 |
Individual | Barnes, Ian Cecil |
Ian Barnes Family Trust Blenheim 7201 New Zealand |
05 Oct 2020 - 04 Nov 2023 |
Individual | Carpenter, Christine Jean |
Tricketts Road R D 6, Christchurch |
16 Oct 1990 - 06 Nov 2013 |
Individual | Lawrence, John Stewart |
Lincoln Lincoln 7608 New Zealand |
07 Nov 2005 - 02 Nov 2022 |
Individual | Lawrence, Malcolm Fraser |
Cc Trust Lincoln 7608 New Zealand |
09 Nov 2015 - 05 Oct 2020 |
Individual | Paul, Allan James |
Blenheim New Zealand |
07 Nov 2005 - 05 Oct 2020 |
Individual | Lawrence, John Stewart |
Lincoln Lincoln 7608 New Zealand |
07 Nov 2005 - 02 Nov 2022 |
Individual | Barnes, Murray Anthony |
Wanganui New Zealand |
07 Nov 2005 - 05 Oct 2020 |
Individual | Paul, Karen |
Blenheim New Zealand |
07 Nov 2005 - 05 Oct 2020 |
Individual | Morgan, Kevin John |
Blenheim |
16 Oct 1990 - 07 Nov 2005 |
Individual | Gardiner, Ian Patrick |
Brightwater Nelson |
16 Oct 1990 - 07 Nov 2005 |
Individual | Barnes, Murray Anthony |
Blenheim (ian Barnes Family Trust) 7201 New Zealand |
16 Oct 1990 - 05 Oct 2020 |
Individual | Paul, Frances |
Blenheim New Zealand |
07 Nov 2005 - 05 Oct 2020 |
Individual | Gardiner, Ian Patrick |
Brightwater Nelson |
07 Nov 2005 - 07 Nov 2005 |
Individual | Taylor, Alastair Bruce |
Ashford R D 3, Blenheim |
07 Nov 2005 - 07 Nov 2008 |
Individual | Andrew Christopher, Barnes |
Martinborough |
07 Nov 2005 - 07 Nov 2008 |
Individual | Jacques, Murray John |
Blenheim |
07 Nov 2005 - 07 Nov 2008 |
Richard William Morriss - Director
Appointment date: 18 Apr 1995
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 06 Feb 2024
Address: R D 1, Picton, 7281 New Zealand
Address used since 05 Nov 2014
Jason Matthew Barnes - Director
Appointment date: 11 Aug 2000
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 03 Nov 2009
Donald Jeremy Horton - Director
Appointment date: 30 Aug 2019
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 30 Aug 2019
Andrew James Crawford - Director
Appointment date: 25 Jul 2023
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 25 Jul 2023
Garnet James Pauley - Director
Appointment date: 12 Sep 2023
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 12 Sep 2023
Ian Cecil Barnes - Director (Inactive)
Appointment date: 16 Oct 1990
Termination date: 14 Mar 2024
Address: Blenheim, 7201 New Zealand
Address used since 09 Nov 2015
John Gilbert Taylor - Director (Inactive)
Appointment date: 16 Oct 1990
Termination date: 26 Aug 2023
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 09 Nov 2015
Murray Clyde Ingram - Director (Inactive)
Appointment date: 16 Oct 1990
Termination date: 31 May 2023
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 11 Dec 2015
Brian Malone Simpson - Director (Inactive)
Appointment date: 16 Oct 1990
Termination date: 30 Aug 2019
Address: Blenheim, 7201 New Zealand
Address used since 09 Nov 2015
Ernest Trevor Smith - Director (Inactive)
Appointment date: 16 Oct 1990
Termination date: 11 Aug 2000
Address: Blenheim,
Address used since 16 Oct 1990
Peter Winston James - Director (Inactive)
Appointment date: 16 Oct 1990
Termination date: 23 Nov 1999
Address: Blenheim,
Address used since 16 Oct 1990
Devon Nursery Limited
242 Old Renwick Road
Scalloway Trustees Limited
46 Rene Street
Nitespa Limited
48 Rene Street
Marlborough Pollination Limited
48 Rene Street
Dbo Limited
29 Rose Street
Grand Designs Limited
29 Rose Street
Agda Rentals Limited
570 Marshland Road
Avenue Coolstores 2012 Limited
Level 1
Centreport Cook Strait Ferry Terminals Limited
Ngauranga Gorge
Cold Storage Nelson Limited
83 Beach Road
Coolstore Logistics Limited
25a Sheffield Crescent
Otaki Cold Storage Limited
28 Hamilton Road