Blenheim Canvas Goods Limited (issued an NZ business identifier of 9429032010008) was registered on 28 Sep 1976. 10 addresess are currently in use by the company: 22 Timandra Place, Blenheim, Blenheim, 7201 (type: invoice, other). 2 Hathaway Street, Spring Creek had been their registered address, up until 31 Jul 1995. 2000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1000 shares (50 per cent of shares), namely:
Soper, Claire Patricia (a director) located at Spring Creek, Blenheim postcode 7202. In the second group, a total of 1 shareholder holds 50 per cent of all shares (1000 shares); it includes
Soper, Donald Norman (an individual) - located at Spring Creek. Businesscheck's information was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 43 Gouland Road, Spring Creek, 7202 | Registered | 31 Jul 1995 |
| 43 Gouland Road, Spring Creek, 7202 | Physical & service | 03 Jun 1997 |
| C/-wallace Diack Ca Limited, Level 2 Youell House, 1 Hutcheson Street, Blenheim | Other (Address For Share Register) | 20 Oct 2008 |
| 22 Timandra Place, Blenheim, Blenheim, 7201 | Postal & office & delivery | 24 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Claire Patricia Soper
Spring Creek, Blenheim, 7202
Address used since 20 Jun 2016 |
Director | 04 Nov 1988 - current |
|
Donald Norman Soper
Spring Creek, Blenheim, 7202
Address used since 20 Jun 2016 |
Director | 04 Nov 1988 - current |
|
Clare Patricia Soper
Spring Creek, Blenheim, 7202
Address used since 20 Jun 2016 |
Director | 04 Nov 1988 - current |
| Type | Used since | |
|---|---|---|
| 22 Timandra Place, Blenheim, Blenheim, 7201 | Postal & office & delivery | 24 Jun 2019 |
| Level 2 Youell House, 1 Hutcheson Street, Blenheim, 7201 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 20 Mar 2020 |
| 22 Timandra Place, Blenheim, Blenheim, 7201 | Invoice | 08 Jul 2020 |
| 22 Timandra Place , Blenheim , Blenheim , 7201 |
| Previous address | Type | Period |
|---|---|---|
| 2 Hathaway Street, Spring Creek | Registered | 31 Jul 1995 - 31 Jul 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Soper, Claire Patricia Director |
Spring Creek Blenheim 7202 |
24 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Soper, Donald Norman Individual |
Spring Creek |
28 Sep 1976 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Soper, Clare Patricia Individual |
Spring Creek |
28 Sep 1976 - 24 Jun 2024 |
![]() |
Black Estate Holdings Limited Level2, Youell House, |
![]() |
Marlborough Civic Theatre Trust Board 2 Hutcheson Street |
![]() |
Graeme Dingle Foundation Marlborough C/-m Palmer |
![]() |
Longfin Limited Level 2, Youell House, |
![]() |
Faux-jumeaux Holdings Limited Level 2, Youell House |
![]() |
Premier Painting Limited Level 2, Youell House |