Rowe Tree Care Limited (issued a business number of 9429030229730) was registered on 10 May 2013. 8 addresess are in use by the company: 76 Lakings Road, Yelverton, Blenheim, 7201 (type: registered, service). 2154 State Highway 1, Spring Creek, Marlborough had been their physical address, up until 26 Mar 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Greenlaw, Indigo Maya (a director) located at Yelverton, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Rowe, William David (a director) - located at Yelverton, Blenheim. "Arboricultural service (tree doctor)" (business classification N731310) is the category the Australian Bureau of Statistics issued to Rowe Tree Care Limited. Our data was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 76 Hampden Street, Picton, Picton, 7220 | Registered & physical & service | 26 Mar 2021 |
| 53 Colemans Road, Springlands, Blenheim, 7201 | Registered & service | 14 Mar 2023 |
| 26a Beaver Road, Blenheim, Blenheim, 7201 | Registered & service | 11 Mar 2024 |
| 76 Lakings Road, Yelverton, Blenheim, 7201 | Registered & service | 28 Jan 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Indigo Maya Rowe
Yelverton, Blenheim, 7201
Address used since 19 Jan 2025
Blenheim, Blenheim, 7201
Address used since 02 Mar 2024
Picton, Picton, 7220
Address used since 07 Oct 2019
Redwoodtown, Blenheim, 7201
Address used since 01 Oct 2015 |
Director | 10 May 2013 - current |
|
Indigo Maya Greenlaw
Springlands, Blenheim, 7201
Address used since 17 Jun 2022
Picton, Picton, 7220
Address used since 07 Oct 2019
Spring Creek, Spring Creek, 7202
Address used since 23 Mar 2018 |
Director | 10 May 2013 - current |
|
William David Rowe
Yelverton, Blenheim, 7201
Address used since 19 Jan 2025
Blenheim, Blenheim, 7201
Address used since 02 Mar 2024
Springlands, Blenheim, 7201
Address used since 17 Jun 2022
Picton, Picton, 7220
Address used since 07 Oct 2019
Redwoodtown, Blenheim, 7201
Address used since 01 Oct 2015
Spring Creek, Spring Creek, 7202
Address used since 23 Mar 2018 |
Director | 10 May 2013 - current |
| Type | Used since | |
|---|---|---|
| 76 Lakings Road, Yelverton, Blenheim, 7201 | Registered & service | 28 Jan 2025 |
| 29 High Street , Picton , Picton , 7220 |
| Previous address | Type | Period |
|---|---|---|
| 2154 State Highway 1, Spring Creek, Marlborough, 7202 | Physical | 05 Apr 2018 - 26 Mar 2021 |
| 2154 State Highway 1, Spring Creek, Marlborough, 7202 | Registered | 04 Apr 2018 - 26 Mar 2021 |
| 236 Scott Street, Redwoodtown, Blenheim, 7201 | Registered | 13 Sep 2016 - 04 Apr 2018 |
| 236 Scott Street, Redwoodtown, Blenheim, 7201 | Physical | 13 Sep 2016 - 05 Apr 2018 |
| 5 Taranaki Street, Picton, Picton, 7220 | Registered & physical | 13 Mar 2014 - 13 Sep 2016 |
| 5 Rankin Street, Wadestown, Wellington, 6012 | Registered & physical | 10 May 2013 - 13 Mar 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Greenlaw, Indigo Maya Director |
Yelverton Blenheim 7201 |
10 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rowe, William David Director |
Yelverton Blenheim 7201 |
10 May 2013 - current |
![]() |
Rapaura Springs Limited 41 Gouland Road |
![]() |
Summerhouse Wine Co Limited 41 Gouland Road |
![]() |
Taka Wine Company Limited 41 Gouland Road |
![]() |
Blenheim Canvas Goods Limited 43 Gouland Road |
![]() |
J S Flooring Limited 43a Ferry Road |
![]() |
Haere Whakamua Maori Charitable Trust 2c Ferry Road |
|
Russ Tree Services Limited 338 Tyntesfield Road |
|
Tom Ives Limited 174a Queen Street |
|
Tasman Bay Tree Works Limited 44 Oxford Street |
|
Treehab Limited 421 Lower Queen Street |
|
Arb Innovations Limited Level 3, 44 Victoria Street |
|
Simply Trees Limited 27e Falkirk Avenue |