Shortcuts

Buckcorp Holdings No. 24 Limited

Type: NZ Limited Company (Ltd)
9429039320704
NZBN
434964
Company Number
Registered
Company Status
Current address
Level 1, 47 Bridge Street
Nelson 7010
New Zealand
Registered & physical & service address used since 15 Jun 2020

Buckcorp Holdings No. 24 Limited, a registered company, was started on 30 May 1989. 9429039320704 is the NZBN it was issued. This company has been managed by 3 directors: Marion Blanche Weaver - an active director whose contract began on 14 Sep 1990,
William Bruce Weaver - an inactive director whose contract began on 14 Sep 1990 and was terminated on 03 Jun 2020,
Alexander Munro Millyard - an inactive director whose contract began on 25 Sep 1990 and was terminated on 25 Sep 1990.
Last updated on 07 Mar 2024, our data contains detailed information about 1 address: Level 1, 47 Bridge Street, Nelson, 7010 (category: registered, physical).
Buckcorp Holdings No. 24 Limited had been using Level 1, 47 Bridge Street, Nelson as their registered address up until 15 Jun 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Level 1, 47 Bridge Street, Nelson, 7040 New Zealand

Registered & physical address used from 28 Feb 2014 to 15 Jun 2020

Address: Carran Miller Strawbridge Ltd, 3rd Floor, Clifford House, 38 Halifax Street, Nelson 7010 New Zealand

Registered & physical address used from 22 Apr 2010 to 28 Feb 2014

Address: Carran Miller, 3rd Floor,clifford House, 38 Halifax Street, Nelson

Physical address used from 01 Jul 1997 to 22 Apr 2010

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

Registered address used from 01 Jul 1997 to 22 Apr 2010

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

Registered address used from 05 May 1994 to 01 Jul 1997

Address: Carren Miller & Partners, 3rd Floor,clifford House, 38 Hallifax Street, Nelson

Registered address used from 05 May 1994 to 05 May 1994

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Weaver, Hilary Ruth Nelson South
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Weaver, Marion Blanche Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weaver, Hilary Ruth Picton
Individual Weaver, William Bruce Picton
Picton
7220
New Zealand
Individual Weaver, Allison Maree
Directors

Marion Blanche Weaver - Director

Appointment date: 14 Sep 1990

Address: Stoke, Nelson, 7011 New Zealand

Address used since 13 Apr 2021

Address: Picton, Picton, 7220 New Zealand

Address used since 12 Apr 2012


William Bruce Weaver - Director (Inactive)

Appointment date: 14 Sep 1990

Termination date: 03 Jun 2020

Address: Picton, Picton, 7220 New Zealand

Address used since 12 Apr 2012


Alexander Munro Millyard - Director (Inactive)

Appointment date: 25 Sep 1990

Termination date: 25 Sep 1990

Address: Redcliffs, Christchurch,

Address used since 25 Sep 1990

Nearby companies

Fepulea'i Properties Limited
Level 1 126 Trafalgar Street

Contemporary Homes Limited
Level 1 126 Trafalgar Street

The Tasman Bays Heritage Trust
Town Acre 445

Nelson Regional Foods Limited
270 Trafalgar Street

Marae Cottage Limited
173 Hardy Street

Dodson House Limited
173 Hardy Street