Delany Farm Linkwater Limited (issued an NZ business number of 9429036568079) was launched on 23 Apr 2002. 2 addresses are currently in use by the company: 40A Westhaven Place, Redwoodtown, Blenheim, 7201 (type: registered, physical). 59 High Street, Blenheim, Blenheim had been their physical address, until 17 May 2021. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Delany, Irene (an individual) located at Mayfield, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Delany, John (an individual) - located at Mayfield, Blenheim. "Investment - commercial property" (ANZSIC L671230) is the category the Australian Bureau of Statistics issued Delany Farm Linkwater Limited. The Businesscheck data was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 40a Westhaven Place, Redwoodtown, Blenheim, 7201 | Registered & physical & service | 17 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Irene Delany
Mayfield, Blenheim, 7201
Address used since 29 Apr 2022
Rd 1, Havelock, 7178
Address used since 20 Feb 2017 |
Director | 23 Apr 2002 - current |
|
John Delany
Mayfield, Blenheim, 7201
Address used since 29 Apr 2022
Rd 1, Havelock, 7178
Address used since 20 Feb 2017 |
Director | 23 Apr 2002 - current |
|
Keith Richard Delany
Renwick, Renwick, 7204
Address used since 29 Apr 2015 |
Director | 23 Apr 2002 - 20 Feb 2017 |
| 40a Westhaven Place , Redwoodtown , Blenheim , 7201 |
| Previous address | Type | Period |
|---|---|---|
| 59 High Street, Blenheim, Blenheim, 7201 | Physical & registered | 28 Feb 2017 - 17 May 2021 |
| Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Registered & physical | 03 May 2013 - 28 Feb 2017 |
| 202 Ponsonby Road, Ponsonby, Auckland, 1011 | Registered & physical | 08 Jun 2011 - 03 May 2013 |
| 59 High Street, Blenheim | Registered & physical | 23 Apr 2002 - 08 Jun 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Delany, Irene Individual |
Mayfield Blenheim 7201 |
23 Apr 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Delany, John Individual |
Mayfield Blenheim 7201 |
23 Apr 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Delany, Lynley Individual |
Renwick Renwick 7204 |
23 Apr 2002 - 20 Feb 2017 |
|
Delany, Keith Richard Individual |
Renwick Renwick 7204 |
23 Apr 2002 - 04 Apr 2019 |
![]() |
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 |
|
Hfe Limited Level 1 |
|
Sharmand Limited 2 Alfred Street |
|
Zigzag Property (2013) Limited 2 Alfred Street |
|
89 Middle Renwick Road Limited 2 Alfred Street |
|
Fernsfield Investments Limited 2 Alfred Street |
|
Alpha One Investments Limited 2 Alfred Street |