Shortcuts

Blackwood Motorcycles Limited

Type: NZ Limited Company (Ltd)
9429040066059
NZBN
195510
Company Number
Registered
Company Status
Current address
30 Duke Street
Cambridge 3434
New Zealand
Physical & registered & service address used since 10 Oct 2013

Blackwood Motorcycles Limited, a registered company, was started on 25 Aug 1975. 9429040066059 is the business number it was issued. This company has been managed by 5 directors: Douglas John Blackwood - an active director whose contract started on 01 Sep 1995,
Wayne John Blackwood - an active director whose contract started on 27 May 2005,
Tony Keith Blackwood - an inactive director whose contract started on 01 Sep 1995 and was terminated on 01 Jan 2005,
Stephen Thomas Vallance - an inactive director whose contract started on 10 May 1990 and was terminated on 01 Sep 1995,
John Denis Young Shaw - an inactive director whose contract started on 01 Apr 1990 and was terminated on 18 Dec 1992.
Last updated on 08 Jun 2025, the BizDb data contains detailed information about 1 address: 30 Duke Street, Cambridge, 3434 (types include: physical, registered).
Blackwood Motorcycles Limited had been using Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 as their registered address up until 10 Oct 2013.
Past names for this company, as we identified at BizDb, included: from 04 Apr 1996 to 14 Jun 2005 they were named Blackwood Brothers Motorcycles Limited, from 07 Nov 1985 to 04 Apr 1996 they were named Stephen Vallance Motorcycles Limited and from 25 Aug 1975 to 07 Nov 1985 they were named Discombe Motor Cycles Limited.
A total of 70000 shares are allotted to 9 shareholders (5 groups). The first group is comprised of 1998 shares (2.85%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 67000 shares (95.71%). Finally there is the third share allotment (1000 shares 1.43%) made up of 1 entity.

Addresses

Previous addresses

Address: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand

Registered & physical address used from 26 Oct 2006 to 10 Oct 2013

Address: Shannon Wrigley & Co Limited, 30 Duke Street, Cambridge

Registered & physical address used from 04 Jan 2006 to 26 Oct 2006

Address: Shannon Wrigley & Co. Limited, 30 Duke Street West, Cambridge

Registered & physical address used from 02 Dec 2005 to 04 Jan 2006

Address: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Physical & registered address used from 05 Nov 2003 to 02 Dec 2005

Address: Koppens Pascoe Partnership, Credit Union House, 111 Collingwood Street, Hamilton

Physical address used from 26 Feb 1999 to 26 Feb 1999

Address: Koppens Pascoe Partnership, Credit Union House, 111 Collingwood Street, Hamilton

Registered address used from 26 Feb 1999 to 05 Nov 2003

Address: As Per Registered Office

Physical address used from 26 Feb 1999 to 05 Nov 2003

Address: Lake Street, Cambridge

Physical address used from 26 Oct 1997 to 26 Feb 1999

Address: Lake Street,, Cambridge.

Registered address used from 26 Oct 1997 to 26 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 70000

Annual return filing month: October

Annual return last filed: 17 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1998
Entity (NZ Limited Company) Bsn Trustees Limited
Shareholder NZBN: 9429031765091
Cambridge
Cambridge
3434
New Zealand
Individual Blackwood, Wayne John Te Miro
Cambridge
3496
New Zealand
Individual Blackwood, Janice Maree Te Miro
Cambridge
3496
New Zealand
Shares Allocation #2 Number of Shares: 67000
Individual Blackwood, Faye Margaret Cambridge
Cambridge
3434
New Zealand
Individual Blackwood, Douglas John Cambridge 3434

New Zealand
Entity (NZ Limited Company) Bsn Trustees Limited
Shareholder NZBN: 9429031765091
Cambridge
Cambridge
3434
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Blackwood, Douglas John Cambridge 3434

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Blackwood, Wayne John Te Miro
Cambridge
3496
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Blackwood, Janice Maree Te Miro
Cambridge
3496
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Bsn Trustees Ltd R D 3
Hamilton
3283
New Zealand
Individual Nabbs, Brian Stewart R D 3
Hamilton 3283

New Zealand
Individual Blackwood, Tony Keith Cambridge
Directors

Douglas John Blackwood - Director

Appointment date: 01 Sep 1995

Address: Cambridge, 3434 New Zealand

Address used since 08 Oct 2015


Wayne John Blackwood - Director

Appointment date: 27 May 2005

Address: Te Miro, Cambridge, 3496 New Zealand

Address used since 01 Jul 2015


Tony Keith Blackwood - Director (Inactive)

Appointment date: 01 Sep 1995

Termination date: 01 Jan 2005

Address: Cambridge,

Address used since 30 Oct 2002


Stephen Thomas Vallance - Director (Inactive)

Appointment date: 10 May 1990

Termination date: 01 Sep 1995

Address: R.d.1, Cambridge,

Address used since 10 May 1990


John Denis Young Shaw - Director (Inactive)

Appointment date: 01 Apr 1990

Termination date: 18 Dec 1992

Address: Cambridge,

Address used since 01 Apr 1990

Nearby companies

Reeves Farms Limited
30 Duke Street

Kathie Hill Hr Limited
30 Duke Street

Smart Shop Limited
30 Duke Street

Maggma Group Limited
30 Duke Street

Jla Farms Limited
30 Duke Street

Davies Homes 2012 Limited
30 Duke Street