Shortcuts

Benton & Son Limited

Type: NZ Limited Company (Ltd)
9429040140834
NZBN
178854
Company Number
Registered
Company Status
Current address
147 Mahoe Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 01 Jul 2022

Benton & Son Limited, a registered company, was incorporated on 23 Sep 1955. 9429040140834 is the NZBN it was issued. The company has been managed by 4 directors: Colin D Patterson - an active director whose contract began on 10 Apr 1992,
Shirley Anne Florence Benton - an inactive director whose contract began on 10 Apr 1992 and was terminated on 19 Feb 2015,
Kerry Patterson - an inactive director whose contract began on 25 Jul 1995 and was terminated on 01 Nov 2013,
Kenneth Edward Benton - an inactive director whose contract began on 10 Apr 1984 and was terminated on 19 Nov 1991.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (category: registered, physical).
Benton & Son Limited had been using 1 Carlton Street, Te Awamutu, Te Awamutu as their registered address up until 01 Jul 2022.
Other names for this company, as we managed to find at BizDb, included: from 23 Sep 1955 to 10 Dec 1956 they were called Benton and Harris Limited.
A total of 16000 shares are allocated to 2 shareholders (2 groups). The first group includes 8000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 8000 shares (50 per cent).

Addresses

Previous addresses

Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 18 May 2022 to 01 Jul 2022

Address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 02 May 2022 to 18 May 2022

Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 01 Sep 2021 to 02 May 2022

Address: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand

Physical & registered address used from 21 May 2019 to 01 Sep 2021

Address: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 07 Sep 2015 to 21 May 2019

Address: Shop 4, Fresh Choice Complex, Jacob Street, Te Awamutu, 3800 New Zealand

Registered & physical address used from 05 Feb 2015 to 07 Sep 2015

Address: Shop 4, Fresh Choice Complex, Jacob Street, Te Awamutu, 3800 New Zealand

Registered & physical address used from 11 Nov 2013 to 05 Feb 2015

Address: Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 New Zealand

Registered & physical address used from 19 Dec 2011 to 11 Nov 2013

Address: N W M Building, 5th Floor, Cnr Victoria And London Streets,, Hamilton, 3204 New Zealand

Registered & physical address used from 27 Jul 2011 to 19 Dec 2011

Address: Ernst And Young House,, Cnr Victoria And London Streets,, 5th Floor, Well Energy Bldg, Hamilton

Registered address used from 16 May 2000 to 16 May 2000

Address: Staples Rodway, Cnr Victoria And London Streets,, 5th Floor, Well Energy Bldg, Hamilton New Zealand

Registered address used from 16 May 2000 to 27 Jul 2011

Address: Staples Rodway, Cnr Victoria & London Streets, Wel Energy Building, 5th Floor, Hamilton New Zealand

Physical address used from 16 May 2000 to 27 Jul 2011

Address: Ernst & Young, Cnr Victoria & London Streets, Wel Energy Building, 5th Floor, Hamilton

Physical address used from 16 May 2000 to 16 May 2000

Address: Ernst And Young House,, Cnr Victoria And London Streets,, Hamilton.

Registered address used from 24 May 1999 to 16 May 2000

Address: Ernst & Young, Cnr Victoria & London Streets, Wel Energy Building, 4th Floor, Hamilton

Physical address used from 24 May 1999 to 16 May 2000

Address: Ernst And Young House,, Cnr Victoria And London Streets,, Hamilton.

Registered address used from 02 May 1994 to 24 May 1999

Financial Data

Basic Financial info

Total number of Shares: 16000

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8000
Individual Patterson, Colin D Rd 2
Ohaupo
Shares Allocation #2 Number of Shares: 8000
Individual Patterson, Kerry Anne Rd 2
Hamilton
3882
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Benton, Shirley Anne Florence Tamahere
Hamilton
3206
New Zealand
Individual Benton, Estate Kenneth Edward Tamahere
Hamilton
3206
New Zealand
Directors

Colin D Patterson - Director

Appointment date: 10 Apr 1992

Address: Rd 2, Ohaupo, 3882 New Zealand

Address used since 08 Apr 2016


Shirley Anne Florence Benton - Director (Inactive)

Appointment date: 10 Apr 1992

Termination date: 19 Feb 2015

Address: Glenview, Hamilton, 3206 New Zealand

Address used since 30 Apr 2012


Kerry Patterson - Director (Inactive)

Appointment date: 25 Jul 1995

Termination date: 01 Nov 2013

Address: R D 2, Ohaupo,

Address used since 25 Jul 1995


Kenneth Edward Benton - Director (Inactive)

Appointment date: 10 Apr 1984

Termination date: 19 Nov 1991

Address: Hamilton,

Address used since 10 Apr 1984

Nearby companies

Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,

Waipa Youth Charitable Trust
411 Greenhill Drive

Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue

Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive

Admoe Race Properties Limited
1113 Racecourse Road

Yms Dental Limited
1155 Racecourse Road