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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1998 | |||
| Entity (NZ Limited Company) | Bsn Trustees Limited Shareholder NZBN: 9429031765091 |
Cambridge Cambridge 3434 New Zealand |
10 Nov 2020 - |
| Individual | Blackwood, Wayne John |
Te Miro Cambridge 3496 New Zealand |
18 Oct 2006 - |
| Individual | Blackwood, Janice Maree |
Te Miro Cambridge 3496 New Zealand |
18 Oct 2006 - |
| Shares Allocation #2 Number of Shares: 67000 | |||
| Individual | Blackwood, Faye Margaret |
Cambridge Cambridge 3434 New Zealand |
10 Nov 2020 - |
| Individual | Blackwood, Douglas John |
Cambridge 3434 New Zealand |
25 Aug 1975 - |
| Entity (NZ Limited Company) | Bsn Trustees Limited Shareholder NZBN: 9429031765091 |
Cambridge Cambridge 3434 New Zealand |
10 Nov 2020 - |
| Shares Allocation #3 Number of Shares: 1000 | |||
| Individual | Blackwood, Douglas John |
Cambridge 3434 New Zealand |
29 Oct 2003 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Blackwood, Wayne John |
Te Miro Cambridge 3496 New Zealand |
29 Oct 2003 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Blackwood, Janice Maree |
Te Miro Cambridge 3496 New Zealand |
18 Oct 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Bsn Trustees Ltd |
R D 3 Hamilton 3283 New Zealand |
18 Oct 2006 - 10 Nov 2020 |
| Individual | Nabbs, Brian Stewart |
R D 3 Hamilton 3283 New Zealand |
25 Aug 1975 - 10 Nov 2020 |
| Individual | Blackwood, Tony Keith |
Cambridge |
29 Oct 2003 - 27 Jun 2010 |
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
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