General information

T H Barnes & Co Limited

Type: NZ Limited Company (Ltd)
9429032019551
New Zealand Business Number
118598
Company Number
Registered
Company Status

T H Barnes & Co Limited (issued an NZ business identifier of 9429032019551) was registered on 02 Sep 1946. 5 addresess are currently in use by the company: Po Box 302, Blenheim, 7240 (type: postal, office). 3 Murphys Road, Blenheim had been their registered address, up to 22 Oct 2014. 3990888 shares are allocated to 38 shareholders who belong to 36 shareholder groups. The first group includes 1 entity and holds 99000 shares (2.48 per cent of shares), namely:
Barnes, Michael John Patrick (an individual) located at Saint Johns Hill, Whanganui postcode 4500. When considering the second group, a total of 2 shareholders hold 11.84 per cent of all shares (472673 shares); it includes
Hammond, Tony Grant (an individual) - located at Witherlea, Blenheim,
Butcher, Cherie Ann (an individual) - located at Springlands, Blenheim. Moving on to the next group of shareholders, share allocation (99000 shares, 2.48%) belongs to 1 entity, namely:
Turpie, Linda Margaret (an individual). Our database was last updated on 24 Mar 2024.

Current address Type Used since
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 Registered & physical & service 22 Oct 2014
Po Box 302, Blenheim, 7240 Postal & invoice 13 Aug 2020
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 Office 13 Aug 2020
Contact info
thbarnesnz@gmail.com
Email (Business Enquiries)
wd@wallacediack.co.nz
Email (Financial Enquiries)
Directors
Name and Address Role Period
Ian Cecil Barnes
Blenheim, 7201
Address used since 26 Aug 2015
Director 02 Sep 1946 - current
Christopher Gerrard Walbran
Blenheim, Blenheim, 7201
Address used since 21 Apr 2023
Director 21 Apr 2023 - current
Cherie Ann Butcher
Bromley, Christchurch, 8062
Address used since 08 Sep 2023
Director 08 Sep 2023 - current
Garnet James Pauley
Springlands, Blenheim, 7201
Address used since 08 Sep 2023
Director 08 Sep 2023 - current
Wendy June Lane
Saint Johns Hill, Whanganui, 4500
Address used since 08 Sep 2023
Director 08 Sep 2023 - current
Jason Matthew Barnes
Springlands, Blenheim, 7201
Address used since 29 Jul 2005
Director 29 Jul 2005 - 08 Sep 2023
Gregory John Taylor
Blenheim, 7201
Address used since 26 Aug 2015
Director 31 Aug 2007 - 08 Sep 2023
Stacey Lee Young
Springlands, Blenheim, 7201
Address used since 29 Aug 2017
Director 29 Aug 2017 - 08 Sep 2023
John Gilbert Taylor
Blenheim, 7273
Address used since 26 Aug 2015
Director 02 Sep 1946 - 26 Aug 2023
Philip Andrew Bennett
Camborne, Porirua, 5026
Address used since 04 May 2012
Director 04 May 2012 - 08 Aug 2014
Malcolm Fraser Lawrence
West Melton, Christchurch,
Address used since 21 Aug 2009
Director 21 Aug 2009 - 23 Sep 2010
Luke Joseph Van Velthooven
Fairhall, Blenheim,
Address used since 21 Oct 2009
Director 21 Oct 2009 - 28 Jan 2010
Jennifer Margaret Lawrence
West Melton, Christchurch,
Address used since 21 Aug 2009
Director 21 Aug 2009 - 21 Oct 2009
Richard William Morriss
Queen Charlotte Drive, Havelock, Marlborough,
Address used since 21 Aug 2006
Director 02 Sep 1946 - 21 Aug 2009
John Frederick Smithies
Marlborough Ridge, Blenheim,
Address used since 19 Aug 2008
Director 28 Jun 2007 - 21 Aug 2009
Peter Winston James
Spring Creek, Blenheim,
Address used since 12 May 2005
Director 12 May 2005 - 29 Jul 2005
Malcolm Fraser Lawrence
West Melton,
Address used since 02 Sep 1946
Director 02 Sep 1946 - 29 Apr 2005
Peter Winston James
Blenheim,
Address used since 02 Sep 1946
Director 02 Sep 1946 - 27 Apr 2001
Clarence Norman Powell
Blenheim,
Address used since 02 Sep 1946
Director 02 Sep 1946 - 11 Aug 2000
Addresses
Principal place of activity
Level 2, Youell House , 1 Hutcheson Street , Blenheim , 7201
Previous address Type Period
3 Murphys Road, Blenheim Registered 28 Aug 2006 - 22 Oct 2014
3-5 Murphys Road, Blenheim Registered 07 Apr 1997 - 28 Aug 2006
3 Murphys Road, Blenheim Physical 07 Apr 1997 - 22 Oct 2014
Financial Data
Financial info
3990888
Total number of Shares
August
Annual return filing month
07 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 99000
Shareholder Name Address Period
Barnes, Michael John Patrick
Individual
Saint Johns Hill
Whanganui
4500
09 Jun 2020 - current
Shares Allocation #2 Number of Shares: 472673
Shareholder Name Address Period
Hammond, Tony Grant
Individual
Witherlea
Blenheim
7201
08 Sep 2023 - current
Butcher, Cherie Ann
Individual
Springlands
Blenheim
7201
04 Sep 2019 - current
Shares Allocation #3 Number of Shares: 99000
Shareholder Name Address Period
Turpie, Linda Margaret
Individual
09 Jun 2020 - current
Shares Allocation #4 Number of Shares: 46422
Shareholder Name Address Period
Saul, Margret Rose
Individual
Springlands
Blenheim
7201
27 Jul 2023 - current
Shares Allocation #5 Number of Shares: 31250
Shareholder Name Address Period
Carline, Lachlan Ngaparu
Individual
Rural View Mackay
Queensland
4740
16 Jun 2023 - current
Shares Allocation #6 Number of Shares: 90000
Shareholder Name Address Period
Rose, Paul Anthony
Individual
Blenheim
Blenheim
7201
02 Sep 1946 - current
Shares Allocation #7 Number of Shares: 90000
Shareholder Name Address Period
Swan, Margaret Anne
Individual
Miramar
Wellington
6022
31 Mar 2023 - current
Shares Allocation #8 Number of Shares: 90000
Shareholder Name Address Period
Herd, Patricia Marie
Individual
Rd 1
Wakefield
7095
31 Mar 2023 - current
Shares Allocation #9 Number of Shares: 36000
Shareholder Name Address Period
Rodgerson, Jill Marie
Individual
Rd 2
Blenheim
7272
26 Jan 2023 - current
Shares Allocation #10 Number of Shares: 417268
Shareholder Name Address Period
Carpenter, Christine Jean
Individual
Vashon Wa
98070
16 Dec 2022 - current
Shares Allocation #11 Number of Shares: 15333
Shareholder Name Address Period
Barnes, Jason Matthew
Individual
Blenheim
7201
19 Aug 2008 - current
Shares Allocation #12 Number of Shares: 450000
Shareholder Name Address Period
Lawrence, Malcolm Fraser
Individual
Lincoln
Lincoln
7608
02 Sep 1946 - current
Lawrence, Jennifer Margaret
Individual
Lincoln
Lincoln
7608
28 Oct 2015 - current
Shares Allocation #13 Number of Shares: 37624
Shareholder Name Address Period
Taylor, Beverley Ruth
Individual
690 Rapaura Road
Blenheim
19 Aug 2008 - current
Shares Allocation #14 Number of Shares: 75688
Shareholder Name Address Period
Wood, Jean
Individual
New Plymouth
19 Aug 2008 - current
Shares Allocation #15 Number of Shares: 68334
Shareholder Name Address Period
Barnes, Kathryn Anne
Individual
Karaka Bays
Wellington
6022
19 Aug 2008 - current
Shares Allocation #16 Number of Shares: 6667
Shareholder Name Address Period
Barnes, Sara Frances
Individual
Wanganui
19 Aug 2008 - current
Shares Allocation #18 Number of Shares: 2500
Shareholder Name Address Period
Morriss, Alison Suzette
Individual
Witherlea
Blenheim
7201
19 Aug 2008 - current
Shares Allocation #19 Number of Shares: 31250
Shareholder Name Address Period
Ngaparu, Allan Ruthven
Individual
Coorparoo
Brisbane
Q4151
22 Nov 2016 - current
Shares Allocation #20 Number of Shares: 12400
Shareholder Name Address Period
Boddington, Keith Bernard
Individual
Redwoodtown
Blenheim
7201
19 Aug 2008 - current
Shares Allocation #21 Number of Shares: 100000
Shareholder Name Address Period
Smart, Myles Walter
Individual
Seddon
02 Sep 1946 - current
Shares Allocation #22 Number of Shares: 11000
Shareholder Name Address Period
Taylor, Alastair Bruce
Individual
Christchurch
19 Aug 2008 - current
Shares Allocation #23 Number of Shares: 469423
Shareholder Name Address Period
Taylor, John Gilbert
Individual
R D 3
Blenheim
02 Sep 1946 - current
Shares Allocation #24 Number of Shares: 188912
Shareholder Name Address Period
Mclean, Patricia Anne
Individual
Birkenhead
Auckland
02 Sep 1946 - current
Shares Allocation #25 Number of Shares: 27000
Shareholder Name Address Period
Morriss, Richard William
Individual
Witherlea
Blenheim
7201
19 Aug 2008 - current
Shares Allocation #26 Number of Shares: 1000
Shareholder Name Address Period
Taylor, Gregory John
Individual
Blenheim
19 Aug 2008 - current
Shares Allocation #27 Number of Shares: 1000
Shareholder Name Address Period
Taylor, Philip Raymond
Individual
Blenheim
19 Aug 2008 - current
Shares Allocation #28 Number of Shares: 36000
Shareholder Name Address Period
Mcphail, Valerie Joye
Individual
Richmond
Richmond
7020
19 Aug 2008 - current
Shares Allocation #29 Number of Shares: 100000
Shareholder Name Address Period
Bolton, Elizabeth Mary
Individual
Blenheim
02 Sep 1946 - current
Shares Allocation #30 Number of Shares: 1666
Shareholder Name Address Period
Barnes, Georgina Marion
Individual
Saint Johns Hill
Whanganui
4500
19 Aug 2008 - current
Shares Allocation #31 Number of Shares: 68333
Shareholder Name Address Period
Barnes, Jacqueline Claire
Individual
Springvale
Wanganui
4501
19 Aug 2008 - current
Shares Allocation #32 Number of Shares: 12400
Shareholder Name Address Period
Colledge, Jean Alice
Individual
Flaxmere
Hastings
4120
19 Aug 2008 - current
Shares Allocation #33 Number of Shares: 68334
Shareholder Name Address Period
Barnes, David Peter
Individual
Karori
Wellington
6012
19 Aug 2008 - current
Shares Allocation #34 Number of Shares: 12400
Shareholder Name Address Period
Griffiths, Mary Eva
Individual
Blenheim
19 Aug 2008 - current
Shares Allocation #35 Number of Shares: 9000
Shareholder Name Address Period
Phillips, Neil Raymond
Individual
Blenheim
19 Aug 2008 - current
Shares Allocation #36 Number of Shares: 1000
Shareholder Name Address Period
Mckenzie, Susan Jane
Individual
Blenheim
19 Aug 2008 - current
Shares Allocation #37 Number of Shares: 100000
Shareholder Name Address Period
Smart, Deane William
Individual
Pakuranga
Auckland
02 Sep 1946 - current

Historic shareholders

Shareholder Name Address Period
Rodgerson, Bryan John
Individual
Morrinsville
19 Aug 2008 - 06 Dec 2021
Wain & Naysmith Trustees No 11 Limited
Shareholder NZBN: 9429030200814
Company Number: 4464961
Entity
18 Feb 2021 - 18 Feb 2021
Powell, Hayden James
Individual
Churchill
Victoria 3842, Australia
3842
19 Aug 2008 - 16 Jul 2019
Monteath, Janice Yvonne
Individual
Two Mile, Gympie
Queensland 4570, Australia
19 Aug 2008 - 26 Feb 2019
Barnes, Ian Cecil
Individual
67a Murphys Road
Blenheim
02 Sep 1946 - 08 Sep 2023
Saul, Leicester Bryan
Individual
Springlands
Blenheim
7201
22 Aug 2011 - 01 Jun 2022
Estate Alfred Ernest Crispin, Public Trustee
Individual
Hutt Central
Lower Hutt
5010
19 Aug 2008 - 15 Nov 2018
Barnes, Ian Cecil
Individual
67a Murphys Road
Blenheim
02 Sep 1946 - 08 Sep 2023
Barnes, Murray Anthony
Individual
Wanganui
02 Sep 1946 - 09 Jun 2020
Crispin, Terence Paul
Individual
Blenheim
7201
15 Nov 2018 - 26 Feb 2019
Barnes, Ian Cecil
Individual
Blenheim
02 Sep 1946 - 08 Sep 2023
Barnes, Ian Cecil
Individual
Blenheim
02 Sep 1946 - 08 Sep 2023
Barnes, Ian Cecil
Individual
67a Murphys Road
Blenheim
02 Sep 1946 - 08 Sep 2023
Barnes, Ian Cecil
Individual
67a Murphys Road
Blenheim
02 Sep 1946 - 08 Sep 2023
Barnes, Ian Cecil
Individual
Blenheim
02 Sep 1946 - 08 Sep 2023
Barnes, Ian Cecil
Individual
Blenheim
02 Sep 1946 - 08 Sep 2023
Barnes, Ian Cecil
Individual
Blenheim
02 Sep 1946 - 08 Sep 2023
Barnes, Ian Cecil
Individual
Blenheim
02 Sep 1946 - 08 Sep 2023
Barnes, Ian Cecil
Individual
67a Murphys Road
Blenheim
02 Sep 1946 - 08 Sep 2023
Walsh, Margaret Anne
Individual
75 Muller Road
Blenheim
7201
02 Sep 1946 - 31 Mar 2023
Barnes, Michael John Patrick
Individual
Saint Johns Hill
Whanganui
4500
19 Aug 2008 - 24 Aug 2023
Barnes, Linda Margaret
Individual
19 Aug 2008 - 23 Aug 2023
Saul, Margaret Rose
Individual
Springlands
Blenheim
7201
22 Aug 2011 - 27 Jul 2023
Saul, Margaret Rose
Individual
Springlands
Blenheim
7201
22 Aug 2011 - 27 Jul 2023
Carline, Christina Mei
Individual
Runaway Bay
Queensland
4216
22 Nov 2016 - 16 Jun 2023
Barnes, Murray Anthony
Individual
Wanganui
02 Sep 1946 - 09 Jun 2020
Walsh, Margaret Anne
Individual
75 Muller Road
Blenheim
7201
02 Sep 1946 - 31 Mar 2023
Rose, Enid June
Individual
75 Muller Road
Blenheim
02 Sep 1946 - 31 Mar 2023
Rose, Enid June
Individual
75 Muller Road
Blenheim
02 Sep 1946 - 31 Mar 2023
Crispin, Estate Of Terrence Paul
Individual
Cnr Of Queen And High Street
Blenheim
7201
26 Feb 2019 - 26 Feb 2019
Powell, Irene Rose
Individual
Blenheim
7201
02 Sep 1946 - 05 Sep 2013
Hall, Peter
Individual
Gisborne
19 Aug 2008 - 19 Nov 2019
Rodgerson, Peter Graham
Individual
Rd 2
Blenheim
7272
19 Aug 2008 - 26 Jan 2023
Paul, Frances
Individual
77 Lakings Road
Blenheim
19 Aug 2008 - 10 May 2017
Carpenter, Christine Jean
Individual
Tricketts Road
R D 6, Christchurch
02 Sep 1946 - 21 Dec 2012
Kelvin Gerald, Grey
Individual
Australia
19 Aug 2008 - 26 Feb 2019
Wain & Naysmith Trustees No 11 Limited
Shareholder NZBN: 9429030200814
Company Number: 4464961
Entity
18 Feb 2021 - 18 Feb 2021
Wain, John Job
Individual
75 Muller Road
Blenheim
02 Sep 1946 - 18 Feb 2021
Barnes, Murray Anthony
Individual
67a Murphys Road
Blenheim
02 Sep 1946 - 09 Jun 2020
Barnes, Murray Anthony
Individual
Wanganui
02 Sep 1946 - 09 Jun 2020
Saul, Noeline May Morris
Individual
Edgecumbe
Edgecumbe
3120
08 Feb 2012 - 27 Jan 2021
Monteath, Janice Yvonne
Individual
Two Mile, Gympie
Queensland 4570, Australia
19 Aug 2008 - 26 Feb 2019
Paul, Karen Ann
Individual
77 Lakings Road
Blenheim
19 Aug 2008 - 10 May 2017
Ngaparu, Barbara Duff
Individual
Runaway Bay
Queensland 4216, Australia
19 Aug 2008 - 22 Nov 2016
Powell, Clarence Norman
Individual
Blenheim
02 Sep 1946 - 09 Aug 2010
Saul, Leicester Bryan
Individual
Blenheim
19 Aug 2008 - 22 Aug 2011
Barnes, Andrew Christopher
Individual
Martinborough
19 Aug 2008 - 19 Aug 2008
Randall, Elva Joy
Individual
Blenheim
19 Aug 2008 - 22 Aug 2011
Smith, Ernest Trevor
Individual
Blenheim
19 Aug 2008 - 01 Oct 2012
James, Peter Winston
Individual
R D 3
Blenheim
19 Aug 2008 - 10 May 2016
Saul, John Arnold
Individual
Edgecumbe
19 Aug 2008 - 08 Feb 2012
Paul, Allan James
Individual
Springlands
Blenheim
7201
19 Aug 2008 - 10 May 2017
Location
Companies nearby
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House
Hawkesbury Heights Limited
Level 2, Youell House
Toroa Consulting Limited
Level 2, Youell House
Albatross Backpackers (2010) Limited
Level 2, Youell House