Shortcuts

Bishops Marine Limited

Type: NZ Limited Company (Ltd)
9429039220691
NZBN
469469
Company Number
Registered
Company Status
Current address
934 Atawhai Drive
Nelson
Other address (Address For Share Register) used since 13 Aug 2004
52 Grove Road
Mayfield
Blenheim 7201
New Zealand
Registered address used since 31 Oct 2011
3126 Archers Road
Rd 5
Marlborough Sounds 7195
New Zealand
Physical & service address used since 12 Sep 2022

Bishops Marine Limited was started on 01 May 1990 and issued an NZBN of 9429039220691. This registered LTD company has been supervised by 2 directors: Anthony William Strange - an active director whose contract began on 14 Aug 1991,
Caroline Wendy Gardiner - an inactive director whose contract began on 14 Aug 1991 and was terminated on 01 Aug 1995.
As stated in our information (updated on 26 Mar 2024), this company uses 3 addresses: 3126 Archers Road, Rd 5, Marlborough Sounds, 7195 (physical address),
3126 Archers Road, Rd 5, Marlborough Sounds, 7195 (service address),
52 Grove Road, Mayfield, Blenheim, 7201 (registered address),
934 Atawhai Drive, Nelson (other address) among others.
Up to 12 Sep 2022, Bishops Marine Limited had been using 226 Wai-Iti Valley Road, Rd 1, Wakefield as their physical address.
BizDb identified previous names for this company: from 03 Aug 1995 to 13 Nov 2000 they were called Bishops Arms Limited, from 01 May 1990 to 03 Aug 1995 they were called Wild Weasel Management Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Strange, Desmond (an individual) located at Rd 5, Marlborough Sounds postcode 7195.
Then there is a group that consists of 1 shareholder, holds 80% shares (exactly 80 shares) and includes
Strange, Anthony William - located at Rd 5, Marlborough Sounds.
The third share allocation (10 shares, 10%) belongs to 1 entity, namely:
Kay, Annette Mary, located at Rd 5, Marlborough Sounds (an individual).

Addresses

Previous addresses

Address #1: 226 Wai-iti Valley Road, Rd 1, Wakefield, 7095 New Zealand

Physical address used from 13 Sep 2017 to 12 Sep 2022

Address #2: 934 Atawhai Drive, Marybank, Nelson, 7010 New Zealand

Physical address used from 31 Oct 2011 to 13 Sep 2017

Address #3: 34 Murphys Road, Blenheim

Physical address used from 03 Sep 1999 to 03 Sep 1999

Address #4: Leeds Quay, Blenheim New Zealand

Physical address used from 03 Sep 1999 to 31 Oct 2011

Address #5: 34 Murphys Road, Blenheim

Registered address used from 13 Jan 1999 to 13 Jan 1999

Address #6: Leeds Quay, Blenheim New Zealand

Registered address used from 13 Jan 1999 to 31 Oct 2011

Address #7: 72 Trafalgar Street, Nelson

Registered address used from 12 Nov 1998 to 13 Jan 1999

Address #8: C/- Mcfadden Mcmeeken Phillips, 1st Floor, 14 New Street, Nelson

Physical address used from 12 Nov 1998 to 03 Sep 1999

Address #9: 6/64 Dixon Street, Wellington

Registered address used from 30 Sep 1996 to 12 Nov 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Strange, Desmond Rd 5
Marlborough Sounds
7195
New Zealand
Shares Allocation #2 Number of Shares: 80
Individual Strange, Anthony William Rd 5
Marlborough Sounds
7195
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Kay, Annette Mary Rd 5
Marlborough Sounds
7195
New Zealand
Directors

Anthony William Strange - Director

Appointment date: 14 Aug 1991

Address: Rd 5, Marlborough Sounds, 7195 New Zealand

Address used since 02 Sep 2022

Address: Nelson, Nelson, 7010 New Zealand

Address used since 02 Sep 2015

Address: Rd 1, Wakefield, 7095 New Zealand

Address used since 05 Sep 2017


Caroline Wendy Gardiner - Director (Inactive)

Appointment date: 14 Aug 1991

Termination date: 01 Aug 1995

Address: 23 Goulter Street, Seddon,

Address used since 14 Aug 1991