Benhopai Land Co Limited (issued a business number of 9429032014129) was registered on 21 Apr 1970. 2 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, registered). 22 Scott Street, Blenheim, Blenheim had been their physical address, up until 29 May 2017. 30000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 40 shares (0.13% of shares), namely:
Shanks, Alastair Francis (an individual) located at Rd 2, Blenheim postcode 7272. As far as the second group is concerned, a total of 2 shareholders hold 96.67% of all shares (exactly 29000 shares); it includes
Shanks, Alastair Francis (an individual) - located at Rd 2, Blenheim,
Shanks, Dinah Elizabeth (an individual) - located at Rd 2, Blenheim. The third group of shareholders, share allocation (960 shares, 3.2%) belongs to 2 entities, namely:
Shanks, Dinah Elizabeth, located at Rd 2, Blenheim (an individual),
Shanks, Alastair Francis, located at Rd 2, Blenheim (an individual). The Businesscheck data was updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 29 May 2017 |
Name and Address | Role | Period |
---|---|---|
Alastair Francis Shanks
Rd 2, Blenheim, 7272
Address used since 02 May 2018
Rd 6, Blenheim, 7276
Address used since 25 Sep 2013
Renwick, 7272
Address used since 04 Sep 2017 |
Director | 10 Feb 1990 - current |
Dinah Elizabeth Shanks
Rd 2, Blenheim, 7272
Address used since 02 May 2018
Rd 6, Blenheim, 7276
Address used since 25 Sep 2013
Renwick, 7272
Address used since 04 Sep 2017 |
Director | 10 Feb 1991 - current |
Richard James Osborne
Renwick, Marlborough, 7204
Address used since 15 Sep 2004 |
Director | 19 Sep 1994 - 19 Feb 2013 |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, Blenheim, 7201 | Physical & registered | 06 Oct 2015 - 29 May 2017 |
22 Scott Street, Blenheim, Blenheim, 7201 | Physical & registered | 23 Sep 2013 - 06 Oct 2015 |
22 Scott Street, Blenheim, Marlborough, 7240 | Physical | 13 Sep 2013 - 23 Sep 2013 |
8 Alma St North, Renwick, Marlborough | Physical | 22 Sep 2004 - 13 Sep 2013 |
C/ A F Shanks, Benhopai, R D 6 Waihopia Valley, Blenheim | Registered | 15 Sep 1999 - 15 Sep 1999 |
C/ A F Shanks, Benhopai, R D 6 Waihopia Valley, Blenheim | Physical | 01 Jul 1997 - 01 Jul 1997 |
Shareholder Name | Address | Period |
---|---|---|
Shanks, Alastair Francis Individual |
Rd 2 Blenheim 7272 |
21 Apr 1970 - current |
Shareholder Name | Address | Period |
---|---|---|
Shanks, Alastair Francis Individual |
Rd 2 Blenheim 7272 |
29 Oct 2008 - current |
Shanks, Dinah Elizabeth Individual |
Rd 2 Blenheim 7272 |
21 Apr 1970 - current |
Shareholder Name | Address | Period |
---|---|---|
Shanks, Dinah Elizabeth Individual |
Rd 2 Blenheim 7272 |
21 Apr 1970 - current |
Shanks, Alastair Francis Individual |
Rd 2 Blenheim 7272 |
21 Apr 1970 - current |
Shareholder Name | Address | Period |
---|---|---|
Osborne, Richard James Individual |
Renwick Marlborough |
21 Apr 1970 - 09 Jun 2011 |
Radich, Peter Joseph Individual |
Rd 6 Blenheim |
21 Apr 1970 - 19 Oct 2005 |
Flight Forestry Limited Shareholder NZBN: 9429038323041 Company Number: 807957 Entity |
09 Jun 2011 - 27 Feb 2013 | |
Dillon, Richard Lee Individual |
Rd 6 Blenheim |
21 Apr 1970 - 19 Oct 2005 |
Flight Forestry Limited Shareholder NZBN: 9429038323041 Company Number: 807957 Entity |
09 Jun 2011 - 27 Feb 2013 |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |