B Brierley Limited, a registered company, was registered on 20 Jul 1954. 9429040264738 is the number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company is classified. This company has been managed by 5 directors: Belinda Jane Murray - an active director whose contract started on 04 Sep 2020,
Leslie Joseph Lamb - an inactive director whose contract started on 24 Mar 2015 and was terminated on 04 Sep 2020,
Jennifer Elizabeth Hay - an inactive director whose contract started on 11 Dec 1995 and was terminated on 05 Jul 2020,
Shirley Pauline Blick - an inactive director whose contract started on 19 Jun 1984 and was terminated on 29 Jun 2007,
Rutherford Mckenzie Blick - an inactive director whose contract started on 19 Jun 1984 and was terminated on 29 Jun 2007.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 582 Kawarau Gorge Road, Rd 2, Cromwell, 9384 (type: postal, office).
B Brierley Limited had been using 46 Lewis Street, Invercargill as their physical address up until 22 Sep 2020.
A total of 3000 shares are allocated to 4 shareholders (4 groups). The first group consists of 10 shares (0.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10 shares (0.33%). Lastly we have the next share allocation (10 shares 0.33%) made up of 1 entity.
Principal place of activity
582 Kawarau Gorge Road, Rd 2, Cromwell, 9384 New Zealand
Previous addresses
Address #1: 46 Lewis Street, Invercargill New Zealand
Physical address used from 01 Jul 1997 to 22 Sep 2020
Address #2: 46 Lewis Street, Invercargill New Zealand
Registered address used from 15 Jan 1996 to 21 Sep 2020
Address #3: Messrs Ernst & Young, 142 Spey Street, Invercargill
Registered address used from 15 Jan 1996 to 15 Jan 1996
Basic Financial info
Total number of Shares: 3000
Annual return filing month: June
Annual return last filed: 04 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Ronald, Annabel Katherine |
Rd 2 Cromwell 9384 New Zealand |
09 Jun 2021 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Ronald, Nicholas Ross |
Rd2 Cromwell 9384 New Zealand |
09 Jun 2021 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Ronald, Alexander Ian |
Rd 2 Cromwell 9384 New Zealand |
09 Jun 2021 - |
Shares Allocation #4 Number of Shares: 2970 | |||
Individual | Murray, Belinda Jane |
Rd 2 Cromwell 9384 New Zealand |
20 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blick, Shirley Pauline |
Queenstown |
20 Jul 1954 - 31 May 2006 |
Individual | Hay, Katherine Louise |
South New Brighton Christchurch 8062 New Zealand |
20 Nov 2007 - 29 Jun 2018 |
Individual | Hay, Jennifer Elizabeth |
Gladstone Invercargill 9810 New Zealand |
20 Jul 1954 - 10 Sep 2020 |
Individual | Blick, Rutherford Mckenzie |
Queenstown |
20 Jul 1954 - 31 May 2006 |
Belinda Jane Murray - Director
Appointment date: 04 Sep 2020
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 04 Sep 2020
Leslie Joseph Lamb - Director (Inactive)
Appointment date: 24 Mar 2015
Termination date: 04 Sep 2020
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 24 Mar 2015
Jennifer Elizabeth Hay - Director (Inactive)
Appointment date: 11 Dec 1995
Termination date: 05 Jul 2020
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 17 Jun 2010
Shirley Pauline Blick - Director (Inactive)
Appointment date: 19 Jun 1984
Termination date: 29 Jun 2007
Address: Queenstown,
Address used since 12 Dec 2005
Rutherford Mckenzie Blick - Director (Inactive)
Appointment date: 19 Jun 1984
Termination date: 29 Jun 2007
Address: Queenstown,
Address used since 12 Dec 2005
Ace Computer Consultants Limited
55 Lewis Street
Gttc Limited
53 Lewis Street
Craig Smith Builder Limited
11 Russel Street
Strawberry Fields Limited
45 Duke Street
Bateson Dairies Limited
45 Duke Street
Southland Philatelic Society Incorporated
2/23 Lewis Street
19 Don Street Limited
Level 1, 20 Don Street
46 Degree South Limited
320 Dee Street
Columba Property Limited
Level 1, 162 Dee Street
Glen Echo 2011 Limited
Level 1, 20 Don Street
Scott Farming 2012 Limited
44 Lees Street
Se And Dr Limited
Flat 3, 111 Russel Street