Black River Holdings Limited (issued an NZBN of 9429031070713) was incorporated on 17 Jun 2011. 2 addresses are in use by the company: 111 Avenue Road East, Hastings, 4122 (type: registered, physical). 111 Avenue Road, Hastings, Hastings had been their registered address, up until 20 Feb 2013. 10000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 7000 shares (70% of shares), namely:
Estancia El Jabali S.c.a. (an other) located at Nueve De Julio, Provincia De Buenos Aires postcode 6500. In the second group, a total of 1 shareholder holds 30% of all shares (exactly 3000 shares); it includes
Aotearoa S.a. (an other) - located at Carlos Casares, Provincia De Buenos Aires. "Holder investor farms and farm animals" (ANZSIC L662070) is the category the Australian Bureau of Statistics issued to Black River Holdings Limited. Businesscheck's information was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
111 Avenue Road East, Hastings, 4122 | Registered & physical & service | 20 Feb 2013 |
Name and Address | Role | Period |
---|---|---|
Jonathan Forbes Mchardy
Havelock North, 4130
Address used since 21 Sep 2022
Havelock North, Havelock North, 4130
Address used since 03 Nov 2020
Hastings, 4122
Address used since 17 Jun 2011 |
Director | 17 Jun 2011 - current |
John Barton Acland
No 20 Rd, Geraldine, 7930
Address used since 12 Feb 2018 |
Director | 12 Feb 2018 - current |
Philip Hamish Mchardy
Havelock North, 4157
Address used since 17 Jun 2011 |
Director | 17 Jun 2011 - 31 Jan 2018 |
Previous address | Type | Period |
---|---|---|
111 Avenue Road, Hastings, Hastings, 4122 | Registered & physical | 17 Jun 2011 - 20 Feb 2013 |
Shareholder Name | Address | Period |
---|---|---|
Estancia El Jabali S.c.a. Other (Other) |
Nueve De Julio Provincia De Buenos Aires 6500 |
14 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Aotearoa S.a. Other (Other) |
Carlos Casares Provincia De Buenos Aires 6530 |
14 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mchardy, Philip Hamish Individual |
Havelock North 4157 |
17 Jun 2011 - 14 Feb 2018 |
Orton, John Robert Individual |
Havelock North 4157 |
17 Jun 2011 - 14 Feb 2018 |
Seabrook, Robert David Individual |
12 Oct 2012 - 14 Feb 2018 | |
Acland, John Barton Individual |
Rd 20 Geraldine 7990 |
17 Jun 2011 - 14 Feb 2018 |
Sinclair, Roger Peter Individual |
Raureka Hastings 4120 |
17 Jun 2011 - 14 Feb 2018 |
Sinclair, Roger Peter Individual |
Raureka Hastings 4120 |
17 Jun 2011 - 14 Feb 2018 |
Dorrance, Paul Joseph Individual |
Cracroft Christchurch 8022 |
17 Jun 2011 - 14 Feb 2018 |
Acland, Michael Bernard Pavey Individual |
Herne Bay Auckland 1011 |
12 Oct 2012 - 14 Feb 2018 |
Acland, Rosemary St John Nelson Individual |
Rd 20 Geraldine 7990 |
17 Jun 2011 - 14 Feb 2018 |
Mchardy, Jonathan Forbes Director |
Hastings 4122 |
17 Jun 2011 - 14 Feb 2018 |
Fletcher, Lawrence Individual |
12 Oct 2012 - 14 Feb 2018 | |
Philip Hamish Mchardy Director |
Havelock North 4157 |
17 Jun 2011 - 14 Feb 2018 |
Moffett Orchards Limited 111 Avenue Road East |
|
Bay Blue Marketing Limited 111 Avenue Road |
|
Guthrie-smith Tutira Limited 111 Avenue Road East |
|
Ruahine Views Limited 111 Avenue Road East |
|
Middelheim Limited 111 Avenue Road |
|
Manako Lodge Limited 111 Avenue Road East |
Bg Brown Trustees Limited 201 Market Street |
Te Hoe Land Company Limited 6 Shortland Place |
Mason Ridge Land Company Limited 1024 Whakapirau Road |
Springstone Limited 210 Aorangi Road |
Glenross Land Limited Chartered Accountants |
Terry Farming Limited Chartered Accountants |