E J Bridle Estates Limited (issued a New Zealand Business Number of 9429040622781) was launched on 08 Mar 1968. 8 addresess are in use by the company: Po Box 2,, Colville Post Centre, Colville, 3547 (type: postal, office). 2 Palmer Place, Rd 1, Brighton had been their physical address, up to 12 Dec 2016. 519 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 173 shares (33.33 per cent of shares), namely:
Johnson, Meryl Ann (a director) located at Colville postcode 3547. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 173 shares); it includes
Gibson, Janice Leith (a director) - located at Pt Chevalier, Auckland. The next group of shareholders, share allocation (173 shares, 33.33%) belongs to 1 entity, namely:
Mackenzie, Margaret Joan, located at Colville (a director). "Rental of residential property" (ANZSIC L671160) is the category the Australian Bureau of Statistics issued E J Bridle Estates Limited. Businesscheck's information was updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 54 Wharf Road, Colville, Coromandel, 3584 | Shareregister & other (Address For Share Register) | 02 Dec 2016 |
| 54 Wharf Road, Colville, Coromandel, 3584 | Registered & physical & service | 12 Dec 2016 |
| Po Box 2,, Colville Post Centre, Colville, 3547 | Postal & invoice | 04 Aug 2020 |
| 54 Wharf Road, Colville, Coromandel, 3584 | Office & delivery | 04 Aug 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Janice Leith Gibson
Pt Chevalier, Auckland, 1022
Address used since 17 Aug 2013 |
Director | 03 Oct 1990 - current |
|
Meryl Ann Johnson
Colville, 3547
Address used since 16 Aug 2015 |
Director | 03 Oct 1990 - current |
|
Margaret Joan Mackenzie
Colville, 0610
Address used since 16 Aug 2015
Colville, 3547
Address used since 07 Aug 2018 |
Director | 05 Jun 1993 - current |
|
John Barry Mackenzie
Rd 1, Brighton, 9091
Address used since 13 Aug 2014 |
Director | 03 Oct 1990 - 02 Dec 2016 |
|
Ian William Mackenzie
Te Horo Beach, Rd1, Otaki, 5581
Address used since 13 Aug 2014 |
Director | 08 Mar 1968 - 20 May 2015 |
|
Olive Jane Mackenzie
Auckland,
Address used since 03 Oct 1990 |
Director | 03 Oct 1990 - 02 Jun 1993 |
| Type | Used since | |
|---|---|---|
| 54 Wharf Road, Colville, Coromandel, 3584 | Office & delivery | 04 Aug 2020 |
| 54 Wharf Road , Colville , Coromandel , 3584 |
| Previous address | Type | Period |
|---|---|---|
| 2 Palmer Place, Rd 1, Brighton, 9091 | Physical | 21 Aug 2014 - 12 Dec 2016 |
| C/o J B Mackenzie, 1782 Hillfoot Road, Rd 3, Balclutha, 9273 | Physical | 26 Aug 2013 - 21 Aug 2014 |
| C/o J B Mackenzie, 1782 Hillfoot Road, Rd 3, Balclutha, 9273 | Physical | 05 Sep 2012 - 26 Aug 2013 |
| C/o J B Mackenzie, 225 Old Port Road, Rd 3, Balclutha 9273 | Physical | 19 Aug 2009 - 05 Sep 2012 |
| J B Mackenzie, 77 Corydon Road, Warepa, Balclutha | Physical | 22 Oct 2003 - 19 Aug 2009 |
| J B Mackenzie, 25 Granville Tce, Dunedin 9001 | Physical | 07 Aug 2002 - 22 Oct 2003 |
| The Residence Of, Mrs. M A Johnson, 54 Wharf Road, Colville | Registered | 07 Aug 2002 - 12 Dec 2016 |
| Jb Mackenzie, 25 Granville Tce, Dunedin 9001 | Physical | 28 Aug 2001 - 07 Aug 2002 |
| C/- J B Mackenzie, 1/71 Macleans Road, Bucklands Beach, Auckland | Physical | 28 Aug 2001 - 28 Aug 2001 |
| 'ameland', Sims Road, Te Horo, Otaki | Registered | 26 Aug 1993 - 07 Aug 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnson, Meryl Ann Director |
Colville 3547 |
09 Aug 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibson, Janice Leith Director |
Pt Chevalier Auckland 1022 |
09 Aug 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mackenzie, Margaret Joan Director |
Colville 3547 |
09 Aug 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mackenzie, John Barry Individual |
Rd 1 Brighton 9091 |
08 Mar 1968 - 06 Jul 2015 |
|
Gibson, Janice Leith Individual |
Pt Chevalier Auckland |
08 Mar 1968 - 09 Aug 2017 |
|
Mackenzie, Margaret Joan Individual |
Colville |
08 Mar 1968 - 09 Aug 2017 |
|
Johnson, Meryl Ann Individual |
Colville |
08 Mar 1968 - 09 Aug 2017 |
|
Mackenzie, Ian William Individual |
Te Horo Beach Otaki |
08 Mar 1968 - 06 Jul 2015 |
![]() |
Crimson Limited 97 Wharf Road |
![]() |
Bridle Trustee Services Limited 97 Wharf Road |
![]() |
Colville Community Health Trust 2333 Colville Road |
![]() |
Para-legal Advocates & Support Services - NZ Trust N/a |
![]() |
Colville General Store Limited 2314 Colville Road |
![]() |
Colville Music Club Incorporated Colville Store |
|
Crimson Limited 97 Wharf Road |
|
Bridle Trustee Services Limited 97 Wharf Road |
|
Jabie Limited 114 Kuaotunu Wharekaho Road |
|
Venecia Investments Limited 14a Cooks Lookout |
|
Bayside Investment Limited 8 Heritage Close |
|
Dal Rentals Limited 30 Victoria Road |