Marlborough Trustees Limited (issued an NZBN of 9429030099197) was registered on 16 Aug 2013. 5 addresess are currently in use by the company: Po Box 646, Blenheim, Blenheim, 7240 (type: postal, office). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Temple Trustees Limited (an entity) located at Mayfield, Blenheim postcode 7201. "Legal service" (ANZSIC M693130) is the category the Australian Bureau of Statistics issued Marlborough Trustees Limited. The Businesscheck information was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
76 High Street, Blenheim, Blenheim, 7201 | Physical & registered & service | 16 Aug 2013 |
Po Box 646, Blenheim, Blenheim, 7240 | Postal | 06 Apr 2022 |
76 High Street, Blenheim, Blenheim, 7201 | Office & delivery | 06 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Andrew Paul Finch
Rd 4, Riverlands, 7274
Address used since 09 Nov 2023
Riverlands, 7274
Address used since 01 Feb 2022
Witherlea, Blenheim, 7201
Address used since 16 Aug 2013 |
Director | 16 Aug 2013 - current |
Christopher Thomas Clark
Rd 3, Blenheim, 7273
Address used since 16 Aug 2013 |
Director | 16 Aug 2013 - current |
Stephanie Anne Ginders
Rd 6, Blenheim, 7276
Address used since 01 May 2014 |
Director | 16 Aug 2013 - current |
Jodi Maree Harris
Springlands, Blenheim, 7201
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - current |
Campbell Robert Lauder
Rd 2, Fairhall, 7272
Address used since 01 Oct 2022 |
Director | 01 Oct 2022 - current |
Michael Hardy-jones
Rd 2, Blenheim, 7272
Address used since 16 Aug 2013 |
Director | 16 Aug 2013 - 15 Oct 2021 |
Murray James Hunt
Springlands, Blenheim, 7201
Address used since 16 Aug 2013 |
Director | 16 Aug 2013 - 04 Oct 2013 |
76 High Street , Blenheim , Blenheim , 7201 |
Shareholder Name | Address | Period |
---|---|---|
Temple Trustees Limited Shareholder NZBN: 9429036370313 Entity (NZ Limited Company) |
Mayfield Blenheim 7201 |
27 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Clark, Christopher Thomas Director |
Rd 3 Blenheim 7273 |
16 Aug 2013 - 27 Sep 2018 |
Hardy-jones, Michael Individual |
Rd 2 Blenheim 7272 |
16 Aug 2013 - 27 Sep 2018 |
Hunt, Murray James Individual |
Springlands Blenheim 7201 |
16 Aug 2013 - 04 Oct 2013 |
Finch, Andrew Paul Director |
Witherlea Blenheim 7201 |
16 Aug 2013 - 27 Sep 2018 |
Murray James Hunt Director |
Springlands Blenheim 7201 |
16 Aug 2013 - 04 Oct 2013 |
Michael Hardy-jones Director |
Rd 2 Blenheim 7272 |
16 Aug 2013 - 27 Sep 2018 |
Ginders, Stephanie Anne Director |
Rd 6 Blenheim 7276 |
16 Aug 2013 - 27 Sep 2018 |
Te Ruahine Trustee Limited 76 High Street |
|
Temple (pacific Orange Blossom) Trustees Limited 76 High Street |
|
Sandy Ridge Vineyard Limited 76 High Street |
|
Prain Trustees Limited 76 High Street |
|
Grape Adventures Limited 76 High Street |
|
Wither Hills Investments Limited 76 High Street |
Prain Trustees Limited 76 High Street |
Gascoigne Wicks Limited 79 High Street |
Wain & Naysmith Trustees No 11 Limited 125 High Street |
Wain & Naysmith Trustees No 10 Limited 125 High Street |
Wain & Naysmith Trustees No9 Limited 125 High Street |
Wain & Naysmith Limited Shelf Company Limited 125 High Street |