Shortcuts

Bradley Community Water Supply Association Limited

Type: NZ Limited Company (Ltd)
9429040605944
NZBN
77396
Company Number
Registered
Company Status
Current address
Dbguy
1008
Temaireroad Dargaville 0371
New Zealand
Other address (Address for Records) used since 03 Jun 2015
C/o Db & Bjguy
1008 Te Maire Road
R.d.1, Dargaville 0371 0371
New Zealand
Other address (Address For Share Register) used since 03 Jun 2015
C/o Db & Bj Guy
1008 Te Maire Road
R.d.1 Dargaville 0371 0371
New Zealand
Other address (Address for Records) used since 03 Jun 2015

Bradley Community Water Supply Association Limited, a registered company, was started on 04 Sep 1969. 9429040605944 is the NZBN it was issued. The company has been run by 8 directors: David Brian Guy - an active director whose contract began on 12 Mar 1984,
Stanley Edward Rees - an inactive director whose contract began on 01 Aug 1995 and was terminated on 01 Apr 2010,
Paul Edward Rees - an inactive director whose contract began on 25 May 2006 and was terminated on 01 Apr 2010,
David Lindsay Guy - an inactive director whose contract began on 12 Mar 1984 and was terminated on 12 Jun 2008,
John Michael Crowe - an inactive director whose contract began on 12 Mar 1984 and was terminated on 25 May 2006.
Updated on 01 May 2024, our data contains detailed information about 9 addresses this company uses, namely: 1008 Te Maire Road, R D 1, Dargaville, 0371 (registered address),
1008 Te Maire Road, R.d. 1, Dargaville, 0371 (registered address),
1008 Te Maire Road, R.d. 1, Dargaville, 0371 (other address),
1008 Te Maire Road, R.d.1, Dargaville, 0371 (records address) among others.
Bradley Community Water Supply Association Limited had been using 1008 Te Maire Road, Rd 1, Dargaville as their registered address up to 13 Jul 2022.
A total of 2400 shares are allocated to 7 shareholders (5 groups). The first group consists of 600 shares (25 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 400 shares (16.67 per cent). Finally there is the 3rd share allocation (800 shares 33.33 per cent) made up of 3 entities.

Addresses

Other active addresses

Address #4: 1008 Te Maire Road, Rd 1, Dargaville, 0371 New Zealand

Other address (Address For Share Register) used from 07 Jun 2018

Address #5: 1008 Te Maire Road, Rd 1, Dargaville, 0371 New Zealand

Physical & service address used from 15 Jun 2018

Address #6: 1008 Te Maire Road, Rd 1, Dargaville, 0371 New Zealand

Postal & office & delivery & invoice & other (Address for Records) address used from 07 Jun 2019

Address #7: 1008 Te Maire Road, R.d. 1, Dargaville, 0371 New Zealand

Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 05 Jul 2022

Address #8: 1008 Te Maire Road, R.d. 1, Dargaville, 0371 New Zealand

Registered address used from 13 Jul 2022

Address #9: 1008 Te Maire Road, R D 1, Dargaville, 0371 New Zealand

Registered address used from 13 Jun 2023

Principal place of activity

1008 Te Maire Road, Rd 1, Dargaville, 0371 New Zealand


Previous addresses

Address #1: 1008 Te Maire Road, Rd 1, Dargaville, 0371 New Zealand

Registered address used from 15 Jun 2018 to 13 Jul 2022

Address #2: C/o Db& Bj Guy, 1008 Te Maire Rd, R.d.1, Dargaville, 0371 New Zealand

Registered & physical address used from 05 Jul 2017 to 15 Jun 2018

Address #3: C/o Db& Bjguy, 1008 Te Maire Rd, R.d.1, Dargaville 0371, 0371 New Zealand

Physical & registered address used from 11 Jun 2015 to 05 Jul 2017

Address #4: C/o Db & Bj Guy, 1008 Te Maire Rd, R.d.1, Dargaville 0371, 0371 New Zealand

Physical & registered address used from 18 Jun 2014 to 11 Jun 2015

Address #5: C/o Db & Bj Guy, 1008 Te Maire Rd, R.d.1 Dargaville 0371 New Zealand

Physical address used from 31 Aug 2007 to 18 Jun 2014

Address #6: C/o Db & Bj Guy, 1008 Te Maire Rd, R.d.1, Dargaville 0371 New Zealand

Registered address used from 31 Aug 2007 to 18 Jun 2014

Address #7: Tikinui Coast Rd 2 R D, Te Kopuru

Registered address used from 27 Jun 2001 to 31 Aug 2007

Address #8: Tikinui Coast Rd 2 R D, Te Kopuru

Physical address used from 27 Jun 2001 to 27 Jun 2001

Address #9: Te Maire Road, R D 1, Dargaville

Physical address used from 27 Jun 2001 to 31 Aug 2007

Contact info
64 27 2165865
07 Jun 2019 Accounts
64 9 4391350
07 Jun 2019 Accounts
davidandbevguy@gmail.com
07 Jun 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 2400

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Guy, David R.d.1
Dargaville
0371
New Zealand
Shares Allocation #2 Number of Shares: 400
Entity (NZ Limited Company) Mjr Management Limited
Shareholder NZBN: 9429032768626
Kensington
Whangarei
0112
New Zealand
Shares Allocation #3 Number of Shares: 800
Individual Guy, David Brian R.d.1
Dargaville
0371
New Zealand
Individual Guy, Beverley Jane R.d. 1, Dargaville
0371
New Zealand
Entity (NZ Limited Company) Tm Trustees Limited
Shareholder NZBN: 9429036825745
Chartered Accountants
18 Parenga Street, Dargaville
Shares Allocation #4 Number of Shares: 200
Individual Black, Kevin Rd 1
Te Kopuru
0391
New Zealand
Shares Allocation #5 Number of Shares: 400
Individual Dackers, Doug R.d.1
Dargaville
0371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pinny, Merv Dargaville

New Zealand
Entity Mark Six Company Limited
Shareholder NZBN: 9429038403408
Company Number: 701338
Individual Rees, Stanley Edward Dargaville
Individual Rees, Jennifer Ann Dargaville
Individual Baughen, Victor Lawrence Dargaville
Entity Mark Six Company Limited
Shareholder NZBN: 9429038403408
Company Number: 701338
Individual Guy, David Lindsay
Individual Guy, David Brian Dargaville
Individual Crowe, John Michael Dargaville
Individual Rees, Stanley Edward Dargaville
Individual Rees, Paul Edward Dargaville
Directors

David Brian Guy - Director

Appointment date: 12 Mar 1984

Address: Rd 1, Dargaville, 0371 New Zealand

Address used since 25 May 2010


Stanley Edward Rees - Director (Inactive)

Appointment date: 01 Aug 1995

Termination date: 01 Apr 2010

Address: Te Maire, Dargaville,

Address used since 01 Aug 1995


Paul Edward Rees - Director (Inactive)

Appointment date: 25 May 2006

Termination date: 01 Apr 2010

Address: Dargaville,

Address used since 25 May 2006


David Lindsay Guy - Director (Inactive)

Appointment date: 12 Mar 1984

Termination date: 12 Jun 2008

Address: Te Maire, Dargaville,

Address used since 12 Mar 1984


John Michael Crowe - Director (Inactive)

Appointment date: 12 Mar 1984

Termination date: 25 May 2006

Address: Te Maire, Dargaville,

Address used since 12 Mar 1984


Anthony Philip Chapman - Director (Inactive)

Appointment date: 12 Mar 1984

Termination date: 25 May 2005

Address: Te Maire, Dargaville,

Address used since 12 Mar 1984


Gary Fowlie - Director (Inactive)

Appointment date: 12 Mar 1984

Termination date: 01 Aug 1995

Address: Te Maire, Dargaville,

Address used since 12 Mar 1984


Cameron Easterbrook - Director (Inactive)

Appointment date: 12 Mar 1984

Termination date: 01 Aug 1995

Address:

Address used since 12 Mar 1984

Nearby companies

Ryan & Paula Stuve Limited
947 Te Maire Road