Butler Marine (1987) Limited, a registered company, was registered on 27 Oct 1987. 9429039592453 is the NZBN it was issued. "Boat building or repair (all vessels under 50 tonnes displacement)" (business classification C239210) is how the company has been categorised. This company has been managed by 4 directors: Sandra Maxine Butler - an active director whose contract started on 01 Apr 2021,
Brett John Butler - an active director whose contract started on 01 Apr 2021,
John Russell Butler - an inactive director whose contract started on 16 May 1988 and was terminated on 06 Aug 2021,
Sandra Maxine Butler - an inactive director whose contract started on 16 May 1988 and was terminated on 26 May 2004.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 6 addresses the company uses, specifically: 7 Rutherglen Avenue, Ilam, Christchurch, 8041 (physical address),
7 Rutherglen Avenue, Ilam, Christchurch, 8041 (service address),
7 Rutherglen Avenue, Ilam, Christchurch, 8041 (other address),
7 Rutherglen Avenue, Ilam, Christchurch, 8041 (shareregister address) among others.
Butler Marine (1987) Limited had been using 42 Farnswood Place, Redwood, Christchurch as their physical address up to 09 Aug 2021.
A total of 27000 shares are allotted to 3 shareholders (3 groups). The first group includes 600 shares (2.22%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 21000 shares (77.78%). Lastly the 3rd share allotment (5400 shares 20%) made up of 1 entity.
Other active addresses
Address #4: 42 Farnswood Place, Redwood,, Christchurch, 8051 New Zealand
Other address (Address For Share Register) used from 07 Jun 2019
Address #5: 7 Rutherglen Avenue, Ilam, Christchurch, 8041 New Zealand
Postal & other (Address For Share Register) & shareregister address used from 30 Jul 2021
Address #6: 7 Rutherglen Avenue, Ilam, Christchurch, 8041 New Zealand
Physical & service address used from 09 Aug 2021
Principal place of activity
Cnr Ferry Road & Olliviers Road, Phillipstown, Christchurch, 8145 New Zealand
Previous addresses
Address #1: 42 Farnswood Place, Redwood, Christchurch, 8051 New Zealand
Physical address used from 26 Sep 2008 to 09 Aug 2021
Address #2: Leech & Partners Ltd, Pyne Gould Corporation Building, 233 Cambridge Terrace, Christchurch
Physical & registered address used from 16 Feb 2004 to 26 Sep 2008
Address #3: C/- Leech & Partners Ltd, Chartered Accountants, 159 Gloucestor Street, Christchurch
Physical address used from 07 Jul 2003 to 16 Feb 2004
Address #4: C/- Leech & Partners Ltd, Chartered Accountants, 159 Gloucester Street, Christchurch
Registered address used from 28 Jun 2002 to 16 Feb 2004
Address #5: 5th Floor, 7 Liverpool Street, Christchurch
Registered address used from 07 Oct 1996 to 28 Jun 2002
Address #6: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street, Christchurch
Registered address used from 12 Jul 1994 to 07 Oct 1996
Address #7: Cnr Ferry & Ollivers Road, Christchurch
Physical address used from 20 Feb 1992 to 07 Jul 2003
Address #8: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #9: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street
Registered address used from 13 Jan 1992 to 12 Jul 1994
Basic Financial info
Total number of Shares: 27000
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Butler, John |
Prebbleton Prebbleton 7604 New Zealand |
05 Jul 2023 - |
Shares Allocation #2 Number of Shares: 21000 | |||
Individual | Butler, Sandra Maxine |
Prebbleton Canterbury 7604 New Zealand |
27 Oct 1987 - |
Shares Allocation #3 Number of Shares: 5400 | |||
Individual | Butler, Brett John |
Halswell Christchurch 8025 New Zealand |
30 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butler, John Russell |
Prebbleton 7604 New Zealand |
27 Oct 1987 - 30 Jul 2021 |
Sandra Maxine Butler - Director
Appointment date: 01 Apr 2021
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Apr 2021
Brett John Butler - Director
Appointment date: 01 Apr 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Apr 2021
John Russell Butler - Director (Inactive)
Appointment date: 16 May 1988
Termination date: 06 Aug 2021
Address: Prebbleton, Canterbury, 7604 New Zealand
Address used since 05 Jun 2015
Sandra Maxine Butler - Director (Inactive)
Appointment date: 16 May 1988
Termination date: 26 May 2004
Address: Christchurch,
Address used since 16 May 1988
Diane Watts Limited
42 Farnswood Place
Shanez Limited
42 Farnswood Place
Brian Phillips Limited
42 Farnswood Place
Many Caps Consulting Limited
34 Farnswood Place
Marvantage Limited
24 Farnswood Place
The Hive Technology Trust
24 Farnswood Place
Gt Yachting Limited
C/o Walker Davey & Co
Pacific Hovercraft (new Zealand) Limited
52 Belfast Road
Petherick Rowing Skiffs Limited
113 Briggs Road
Rapid Runner Boats Limited
61 Puriri Street
Westpark Marine Services Limited
140 Hamilton Avenue
Westshore Marine Limited
116 Marshland Road