Masonic Properties Blenheim Limited (issued an NZ business identifier of 9429032018998) was started on 19 Dec 1922. 6 addresess are in use by the company: 51 Charles Street, Blenheim, Blenheim, 7201 (type: physical, service). 8 Queen Street, Blenheim, Blenheim had been their physical address, up to 03 May 2021. Masonic Properties Blenheim Limited used more aliases, namely: Masonic Hall Blenheim Limited from 19 Dec 1922 to 06 Jul 2011, Masonic Hall Blenheim Limited (19 Dec 1922 to 06 Jul 2011). 30000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 17 shares (0.06% of shares), namely:
United Grand Priory - Knights Templars Marlborough Priory No.32 (an other) located at Witherlea, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 1.77% of all shares (exactly 532 shares); it includes
Marlborough Royal Arch No.14 (an other) - located at 118-130 Middle Renwick Road, Springlands, Blenheim. Moving on to the 3rd group of shareholders, share allocation (620 shares, 2.07%) belongs to 1 entity, namely:
Marlborough Rose Criox No.8, located at Havelock, Havelock (an other). The Businesscheck data was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 51 Charles Street, Blenheim, Blenheim, 7201 | Registered | 17 Mar 2015 |
| 52 Scott Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) | 07 Apr 2016 |
| 45 Queen Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 21 Dec 2017 |
| 51 Charles Street, Blenheim, Blenheim, 7201 | Physical & service | 03 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher Frederick David Williams
Redwoodtown, Blenheim, 7201
Address used since 25 Nov 2015 |
Director | 25 Nov 2015 - current |
|
Bevan Gregory Kenny
Blenheim, Blenheim, 7201
Address used since 11 Feb 2020 |
Director | 11 Feb 2020 - current |
|
Michael Alan Malin
Renwick, Renwick, 7204
Address used since 27 Oct 2021 |
Director | 27 Oct 2021 - current |
|
Duncan Alexander Mcintyre
Springlands, Blenheim, 7201
Address used since 26 Oct 2022 |
Director | 26 Oct 2022 - current |
|
Steven William Curtin
Rd 2, Fairhall, 7272
Address used since 25 Oct 2023 |
Director | 25 Oct 2023 - current |
|
John Robert Crouch
Redwoodtown, Blenheim, 7201
Address used since 25 Oct 2023 |
Director | 25 Oct 2023 - current |
|
Mark Peter Webb
Springlands, Blenheim, 7201
Address used since 29 Jul 2020 |
Director | 29 Jul 2020 - 25 Oct 2023 |
|
Onofrito Ateteo Batoon
Blenheim, Blenheim, 7201
Address used since 26 Oct 2022 |
Director | 26 Oct 2022 - 07 Mar 2023 |
|
Mark Anthony Uren
Mayfield, Blenheim, 7201
Address used since 22 Nov 2017 |
Director | 22 Nov 2017 - 25 Nov 2022 |
|
Robert Guthrie Moore
Witherlea, Blenheim, 7201
Address used since 29 May 2017 |
Director | 17 Nov 2008 - 26 Oct 2022 |
|
Peter Swainson Craig
Witherlea, Blenheim, 7201
Address used since 22 Nov 2017 |
Director | 22 Nov 2017 - 12 Oct 2022 |
|
Ian Trafford Plummer
Witherlea, Blenheim, 7201
Address used since 05 Dec 2018 |
Director | 05 Dec 2018 - 23 Oct 2021 |
|
Kelvin Edward Lines
Redwoodtown, Blenheim, 7201
Address used since 05 Dec 2018 |
Director | 05 Dec 2018 - 26 Aug 2020 |
|
Brian Stewart Bray Morris
Redwoodtown, Blenheim, 7201
Address used since 26 Nov 2014 |
Director | 26 Nov 2014 - 29 Jul 2020 |
|
Craig Andrew Hammond
Redwoodtown, Blenheim, 7201
Address used since 22 Nov 2017 |
Director | 22 Nov 2017 - 11 Feb 2020 |
|
Dennis Rex Jackson
Rd 1, Blenheim, 7271
Address used since 26 Nov 2014 |
Director | 26 Nov 2014 - 15 Nov 2018 |
|
Christopher Nicholas Bowhill
Havelock, Havelock, 7100
Address used since 22 Nov 2017 |
Director | 22 Nov 2017 - 06 Nov 2018 |
|
Maxwell Kenneth Joseph Currie
Wither Hills, Blenheim, 7201
Address used since 01 Apr 2014 |
Director | 03 Mar 2008 - 23 Nov 2017 |
|
Bryan Kevin Lawless
Springlands, Blenheim, 7201
Address used since 09 Mar 2015 |
Director | 01 Dec 2010 - 23 Nov 2017 |
|
John Ritchard Firks
Rd 1, Blenheim, 7271
Address used since 27 Nov 2013 |
Director | 27 Nov 2013 - 23 Nov 2017 |
|
James Stewart Cochrane
Redwoodtown, Blenheim, 7201
Address used since 30 Apr 2017 |
Director | 10 Mar 2016 - 23 Nov 2017 |
|
Wayne George Mcfarlane
Blenheim, Blenheim, 7201
Address used since 09 Mar 2015 |
Director | 02 Oct 2003 - 26 Apr 2017 |
|
Andrew Philip Wrighton
Springlands, Blenheim, 7201
Address used since 09 Mar 2015 |
Director | 28 Nov 2012 - 28 Jan 2015 |
|
Graham Lawrence Michael Bryant
Blenheim, 7201
Address used since 27 Nov 2013 |
Director | 10 Aug 2000 - 26 Nov 2014 |
|
Andrew Murray Deuchars
Springlands, Blenheim, 7201
Address used since 27 Nov 2013 |
Director | 15 Jan 2009 - 26 Nov 2014 |
|
James Stewart Cochrane
Redwoodtown, Blenheim, 7201
Address used since 23 Nov 2011 |
Director | 23 Nov 2011 - 26 Nov 2014 |
|
John Robert Wilberforce Crouch
Redwoodtown, Blenheim, 7201
Address used since 24 Feb 2010 |
Director | 28 Feb 1997 - 27 Nov 2013 |
|
Bruce Edwin Laurenson
Blenheim,
Address used since 31 Mar 2010 |
Director | 31 Mar 2010 - 23 Nov 2011 |
|
Vernon James Anderson
Blenheim, 7201
Address used since 24 Feb 2010 |
Director | 29 Apr 1991 - 01 Dec 2010 |
|
Eric Ronald Warmouth
Blenheim, 7201
Address used since 28 Feb 2008 |
Director | 28 Feb 2008 - 24 Feb 2010 |
|
Karl James Slape
Blenheim,
Address used since 28 Feb 2008 |
Director | 28 Feb 2008 - 17 Nov 2008 |
|
Bruce Edwin Laurenson
Blenheim,
Address used since 10 Aug 2000 |
Director | 10 Aug 2000 - 12 Nov 2008 |
|
Arthur Orchard
Blenheim,
Address used since 02 Oct 2003 |
Director | 02 Oct 2003 - 31 Dec 2007 |
|
Barry Keith Cloake
Blenheim,
Address used since 12 Aug 1999 |
Director | 12 Aug 1999 - 01 Mar 2007 |
|
Noel James Work
Blenheim,
Address used since 29 Apr 1991 |
Director | 29 Apr 1991 - 01 Oct 2003 |
|
Harry Ernest Stephens
Blenheim,
Address used since 13 Aug 1998 |
Director | 13 Aug 1998 - 01 Oct 2003 |
|
Brian Selwyn
Blenheim,
Address used since 10 Aug 2000 |
Director | 10 Aug 2000 - 01 Oct 2003 |
|
Timothy John Anderson
Waihopai Valley, Rd6, Blenheim,
Address used since 10 Aug 2000 |
Director | 10 Aug 2000 - 01 Oct 2003 |
|
Eric Graeme Anstiss
Blenheim,
Address used since 29 Apr 1991 |
Director | 29 Apr 1991 - 10 Aug 2000 |
|
David Charles King
Blenheim,
Address used since 29 Apr 1991 |
Director | 29 Apr 1991 - 10 Aug 2000 |
|
James David Lochead
Blenheim,
Address used since 24 Aug 1997 |
Director | 24 Aug 1997 - 10 Aug 2000 |
|
Edgar Reginald Patterson
Blenheim,
Address used since 29 Apr 1991 |
Director | 29 Apr 1991 - 12 Aug 1999 |
|
Thomas Bruce Fowler
Blenheim,
Address used since 29 Apr 1991 |
Director | 29 Apr 1991 - 12 Aug 1999 |
|
Arthur Thomas Orchard
Blenheim,
Address used since 29 Apr 1991 |
Director | 29 Apr 1991 - 13 Aug 1998 |
|
George Batchelor
Blenheim,
Address used since 29 Apr 1991 |
Director | 29 Apr 1991 - 24 Aug 1997 |
|
Graham Lawrence Bryant
Blenheim,
Address used since 29 Apr 1991 |
Director | 29 Apr 1991 - 28 Feb 1997 |
| Type | Used since | |
|---|---|---|
| 51 Charles Street, Blenheim, Blenheim, 7201 | Physical & service | 03 May 2021 |
| Previous address | Type | Period |
|---|---|---|
| 8 Queen Street, Blenheim, Blenheim, 7201 | Physical | 14 Mar 2018 - 03 May 2021 |
| 51 Charles Street, Blenheim, Blenheim, 7201 | Physical | 17 Mar 2015 - 14 Mar 2018 |
| 51 Charles St, Blenheim | Registered | 10 Jun 1997 - 17 Mar 2015 |
| 51 Charles Street, Blenheim | Physical | 10 Jun 1997 - 17 Mar 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
United Grand Priory - Knights Templars Marlborough Priory No.32 Other (Other) |
Witherlea Blenheim 7201 |
21 Dec 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marlborough Royal Arch No.14 Other (Other) |
118-130 Middle Renwick Road, Springlands Blenheim 7201 |
21 Dec 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marlborough Rose Criox No.8 Other (Other) |
Havelock Havelock 7100 |
21 Dec 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lodge Eckford No.334 Other (Other) |
Springlands Blenheim 7201 |
19 Dec 1922 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marlborough Lodge Of Unanimity No.106 Other (Other) |
Redwoodtown Blenheim 7201 |
19 Dec 1922 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
United Grand Priory Of Nz Other |
Witherlea Blenheim 7201 |
19 Dec 1922 - 21 Dec 2023 |
|
The Wairau Lodge No.42 Other |
Witherlea Blenheim 7201 |
19 Dec 1922 - 21 Dec 2023 |
|
Marlborough Royal Arch Chapter Other |
Wither Hills Blenheim 7201 |
19 Dec 1922 - 21 Dec 2023 |
|
Marlborough Rose Croix Chapter Other |
Springlands Blenheim 7201 |
19 Dec 1922 - 21 Dec 2023 |
![]() |
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 |