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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8000 | |||
Individual | Patterson, Colin D |
Rd 2 Ohaupo |
23 Sep 1955 - |
Shares Allocation #2 Number of Shares: 8000 | |||
Individual | Patterson, Kerry Anne |
Rd 2 Hamilton 3882 New Zealand |
11 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Benton, Shirley Anne Florence |
Tamahere Hamilton 3206 New Zealand |
23 Sep 1955 - 11 May 2018 |
Individual | Benton, Estate Kenneth Edward |
Tamahere Hamilton 3206 New Zealand |
23 Sep 1955 - 11 May 2018 |
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
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