Chris Lancaster Motors (2010) Limited (issued an NZ business identifier of 9429031331326) was registered on 26 Oct 2010. 5 addresess are in use by the company: 82 Redwood Street, Redwoodtown, Blenheim, 7201 (type: physical, service). 69 Scott Street, Blenheim, Blenheim had been their physical address, up until 02 Nov 2022. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Lancaster, Christopher George (a director) located at Rd 1, Havelock postcode 7178. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Lancaster, Margaret Elizabeth Emma (a director) - located at Rd 1, Havelock. "Automotive servicing - general mechanical repairs" (business classification S941910) is the category the Australian Bureau of Statistics issued to Chris Lancaster Motors (2010) Limited. Businesscheck's information was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 168 Tapps Road, Rd 1, Havelock, 7178 | Registered | 26 Oct 2010 |
| 69 Scott Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) | 27 May 2015 |
| 82 Redwood Street, Redwoodtown, Blenheim, 7201 | Other (Address For Share Register) & shareregister (Address For Share Register) | 25 Oct 2022 |
| 82 Redwood Street, Redwoodtown, Blenheim, 7201 | Physical & service | 02 Nov 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Margaret Elizabeth Emma Lancaster
Rd 1, Havelock, 7178
Address used since 26 Oct 2010 |
Director | 26 Oct 2010 - current |
|
Christopher George Lancaster
Rd 1, Havelock, 7178
Address used since 26 Oct 2010 |
Director | 26 Oct 2010 - current |
| Type | Used since | |
|---|---|---|
| 82 Redwood Street, Redwoodtown, Blenheim, 7201 | Physical & service | 02 Nov 2022 |
| Previous address | Type | Period |
|---|---|---|
| 69 Scott Street, Blenheim, Blenheim, 7201 | Physical | 05 Jun 2015 - 02 Nov 2022 |
| 8 Scott Street, Blenheim, Blenheim, 7201 | Physical | 26 Oct 2010 - 05 Jun 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lancaster, Christopher George Director |
Rd 1 Havelock 7178 |
26 Oct 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lancaster, Margaret Elizabeth Emma Director |
Rd 1 Havelock 7178 |
26 Oct 2010 - current |
![]() |
Mst Contracting Limited 69 Scott Street |
![]() |
Fernleigh Contracting Limited 69 Scott Street |
![]() |
Dean Blacklaws Logging Limited 69 Scott Street |
![]() |
Bilygi Limited 69 Scott Street |
![]() |
Da's Barn Restaurant And Bar Limited 69 Scott Street |
![]() |
B Norton Building Limited 69 Scott Street |
|
Forklift Hire Services Limited 45 Queen Street |
|
Instant Auto Limited 15 Main Street |
|
Scotty's Mechanical And Contracting Limited 2 Alfred Street |
|
Paul Baker Contracting Limited 2 Alfred Street |
|
Gp Automotive & Contracting Limited 2 Alfred Street |
|
Speedworld Automotive Limited 2 Alfred Street |