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 22 May 2025, 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).
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Weaver, Hilary Ruth |
Nelson South Nelson 7010 New Zealand |
03 Sep 2020 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Weaver, Marion Blanche |
Stoke Nelson 7011 New Zealand |
16 Jan 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Weaver, Hilary Ruth |
Picton |
30 May 1989 - 16 Jan 2008 |
| Individual | Weaver, William Bruce |
Picton Picton 7220 New Zealand |
16 Jan 2008 - 03 Sep 2020 |
| Individual | Weaver, Allison Maree | 30 May 1989 - 16 Jan 2008 |
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
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