Portage Bay Estates Limited was registered on 07 Feb 1947 and issued a business number of 9429040964218. This registered LTD company has been managed by 4 directors: Thelma Laurina Cains - an active director whose contract began on 12 Mar 1994,
Graham George Cains - an active director whose contract began on 12 Mar 1994,
John Austad - an inactive director whose contract began on 21 Mar 1986 and was terminated on 10 Mar 2001,
Beverley Margaret Austad - an inactive director whose contract began on 21 Nov 1984 and was terminated on 12 Mar 1994.
According to BizDb's information (updated on 03 May 2025), the company uses 1 address: 59 High Street, Blenheim, 7201 (types include: registered, physical).
Up to 14 Jun 2021, Portage Bay Estates Limited had been using 59 High Street, Blenheim as their registered address.
BizDb identified previous names for the company: from 28 Oct 1964 to 09 Mar 2001 they were named Austad Investments Limited, from 07 Feb 1947 to 28 Oct 1964 they were named Austad Furniture Manufacturing Company Limited.
A total of 1500 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Cains, Benjamin James (an individual) located at Motueka, Motueka postcode 7120.
The 2nd group consists of 1 shareholder, holds 46.67% shares (exactly 700 shares) and includes
Cains, Thelma Laurina - located at Rd 2, Blenheim.
The 3rd share allocation (700 shares, 46.67%) belongs to 1 entity, namely:
Cains, Graham George, located at Rd 2, Blenheim (an individual).
Previous addresses
Address: 59 High Street, Blenheim, 7201 New Zealand
Registered & physical address used from 12 Jun 2008 to 14 Jun 2021
Address: Level 3, 45 Queens Drive, Lower Hutt
Registered & physical address used from 05 Apr 2007 to 12 Jun 2008
Address: 73-75 Queens Drive, Lower Hutt
Registered & physical address used from 01 Jul 1997 to 05 Apr 2007
Basic Financial info
Total number of Shares: 1500
Annual return filing month: March
Annual return last filed: 17 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Cains, Benjamin James |
Motueka Motueka 7120 New Zealand |
07 Feb 1947 - |
| Shares Allocation #2 Number of Shares: 700 | |||
| Individual | Cains, Thelma Laurina |
Rd 2 Blenheim 7272 New Zealand |
07 Feb 1947 - |
| Shares Allocation #3 Number of Shares: 700 | |||
| Individual | Cains, Graham George |
Rd 2 Blenheim 7272 New Zealand |
07 Feb 1947 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cains, Mitchell |
Rd 2 Blenheim 7272 New Zealand |
07 Feb 1947 - 23 Mar 2021 |
Thelma Laurina Cains - Director
Appointment date: 12 Mar 1994
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 26 Sep 2016
Graham George Cains - Director
Appointment date: 12 Mar 1994
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 26 Sep 2016
John Austad - Director (Inactive)
Appointment date: 21 Mar 1986
Termination date: 10 Mar 2001
Address: Lower Hutt,
Address used since 21 Mar 1986
Beverley Margaret Austad - Director (Inactive)
Appointment date: 21 Nov 1984
Termination date: 12 Mar 1994
Address: Lower Hutt,
Address used since 21 Nov 1984
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street
Vinoflow (new Zealand) Limited
59 High Street
Cejay Ventures Limited
59 High Street