General information

J Ballantyne And Company Limited

Type: NZ Limited Company (Ltd)
9429031998369
New Zealand Business Number
120724
Company Number
Registered
Company Status

J Ballantyne and Company Limited (issued a business number of 9429031998369) was registered on 20 Sep 1920. 7 addresess are in use by the company: 43 Lichfield Street, Christchurch Central, Christchurch, 8011 (type: registered, service). Corner Cashel & Colombo Streets, Christchurch had been their physical address, until 06 Mar 2012. 9000000 shares are issued to 10 shareholders who belong to 10 shareholder groups. The first group contains 1 entity and holds 376920 shares (4.19 per cent of shares), namely:
Cw Ballantyne Ltd, Lm Ballantyne Ltd, Anthony (Tony) Campbell Ballantyne (an other) located at Saint Albans, Christchurch postcode 8014. In the second group, a total of 1 shareholder holds 5.56 per cent of all shares (exactly 500000 shares); it includes
Christopher Richards, David Ott (an other) - located at Auckland. The next group of shareholders, share allotment (500000 shares, 5.56%) belongs to 1 entity, namely:
Philip Richards, Evan Owens, located at Cashmere, Christchurch (an other). Businesscheck's data was updated on 14 Mar 2024.

Current address Type Used since
Cnr Cashel & Colombo Sts, Christchurch, 8011 Registered & physical & service 06 Mar 2012
Cnr Cashel & Colombo Sts, Christchurch, 8011 Other (Address For Share Register) & shareregister (Address For Share Register) 10 Feb 2014
43 Lichfield Street, Christchurch Central, Christchurch, 8011 Shareregister 21 Feb 2023
43 Lichfield Street, Christchurch Central, Christchurch, 8011 Registered & service 01 Mar 2023
Contact info
www.ballantynes.co.nz
Website
Directors
Name and Address Role Period
Julie Anne Bohnenn
Moana, 7872
Address used since 11 Mar 2021
Rd 1, Rangiora, 7471
Address used since 27 Nov 2017
Director 27 Nov 2017 - current
Mark Brendan O'donnell
Te Awanga, Te Awanga, 4102
Address used since 23 Nov 2020
Director 23 Nov 2020 - current
Lucy Jane Evelyn Glausiuss
Huntsbury, Christchurch, 8022
Address used since 23 Nov 2020
Director 23 Nov 2020 - current
Jonathan Selwyn Ballantyne
Castlecrag, Nsw, 2068
Address used since 28 Sep 2022
Director 28 Sep 2022 - current
Timothy Thomas Loftus
Moncks Bay, Christchurch, 8081
Address used since 13 Dec 2023
Director 13 Dec 2023 - current
Dona Therese Arseneau
Christchurch Central, Christchurch, 8013
Address used since 08 Nov 2020
Ilam, Christchurch, 8041
Address used since 14 Apr 2015
Director 14 Apr 2015 - 20 Nov 2023
Catherine Janet Ballantyne
Waterloo, New South Wales, 2017
Address used since 20 Jul 2015
Director 20 Jul 2015 - 11 Apr 2022
Philip Adrian Ballantyne Richards
Huntsbury, Christchurch, 8022
Address used since 29 Feb 2012
Director 05 Nov 1984 - 23 Nov 2020
William James Luff
Christchurch Central, Christchurch, 8013
Address used since 22 Jul 2014
Director 22 Jul 2014 - 23 Nov 2020
Peter Antony Cox
Ilam, Christchurch, 8041
Address used since 25 Feb 2013
Director 29 Oct 1996 - 26 Nov 2018
Richard Miller Ballantyne
Fendalton, Christchurch, 8052
Address used since 25 Feb 2013
Director 20 Sep 1983 - 27 Nov 2017
Bryan Mark Coleman Pearson
St Albans, Christchurch, 8052
Address used since 25 Feb 2013
Director 29 Nov 2004 - 25 Mar 2015
Mary Monica Devine
Ilam, Christchurch, 8041
Address used since 29 Nov 2010
Director 29 Nov 2010 - 26 Nov 2013
David Lawn
Armadale, Melbourne, Australia,
Address used since 30 Nov 2009
Director 30 Nov 2009 - 21 Jun 2013
David Arthur Lee
Christchurch 5,
Address used since 26 Jan 1998
Director 26 Jan 1998 - 30 Nov 2010
Richard Miller Ballantyne
Christchurch,
Address used since 20 Sep 1920
Director 20 Sep 1920 - 01 Jan 2009
Richard Miller Ballantyne
Christchurch,
Address used since 20 Sep 1920
Director 20 Sep 1920 - 01 Jan 2009
Philip Adrian Ballantyne Richards
Broadoaks, Christchurch,
Address used since 01 Feb 2007
Director 05 Nov 1992 - 01 Jan 2009
Michael John Prendergast
St Martins, Christchurch,
Address used since 14 Dec 1993
Director 14 Dec 1993 - 29 Nov 2004
John David Ballantyne
No 6 R D, Christchurch,
Address used since 20 Sep 1920
Director 20 Sep 1920 - 31 Mar 1998
John David Ballantyne
No 6 R D, Christchurch,
Address used since 20 Sep 1920
Director 20 Sep 1920 - 31 Mar 1998
Campbell William Ballantyne
Christchurch,
Address used since 20 Sep 1920
Director 20 Sep 1920 - 25 Nov 1997
Campbell William Ballantyne
Christchurch,
Address used since 20 Sep 1920
Director 20 Sep 1920 - 25 Nov 1997
Mark Orchard Holdsworth
Christchurch,
Address used since 18 Nov 1992
Director 18 Nov 1992 - 25 Nov 1997
Timothy Daniel Lawrence
Christchurch,
Address used since 20 Sep 1920
Director 20 Sep 1920 - 29 Feb 1996
Timothy Daniel Lawrence
Christchurch,
Address used since 20 Sep 1920
Director 20 Sep 1920 - 29 Feb 1996
James Robert Maddren
Christchurch,
Address used since 20 Sep 1920
Director 20 Sep 1920 - 30 Mar 1993
James Robert Maddren
Christchurch,
Address used since 20 Sep 1920
Director 20 Sep 1920 - 30 Mar 1993
Addresses
Other active addresses
Type Used since
43 Lichfield Street, Christchurch Central, Christchurch, 8011 Registered & service 01 Mar 2023
Previous address Type Period
Corner Cashel & Colombo Streets, Christchurch Physical 04 Dec 1995 - 06 Mar 2012
Cnr Cashel & Colombo Sts, Christchurch Registered 04 Dec 1995 - 06 Mar 2012
Financial Data
Financial info
9000000
Total number of Shares
February
Annual return filing month
16 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 376920
Shareholder Name Address Period
Cw Ballantyne Ltd, Lm Ballantyne Ltd, Anthony (tony) Campbell Ballantyne
Other (Other)
Saint Albans
Christchurch
8014
21 Feb 2023 - current
Shares Allocation #2 Number of Shares: 500000
Shareholder Name Address Period
Christopher Richards, David Ott
Other (Other)
Auckland
1050
10 Feb 2014 - current
Shares Allocation #3 Number of Shares: 500000
Shareholder Name Address Period
Philip Richards, Evan Owens
Other (Other)
Cashmere
Christchurch
8022
10 Feb 2014 - current
Shares Allocation #4 Number of Shares: 378000
Shareholder Name Address Period
Hudson Alastair Gerald, Hudson Janet Carole
Other (Other)
Ilam
Christchurch
8041
08 Mar 2017 - current
Shares Allocation #5 Number of Shares: 756000
Shareholder Name Address Period
Ballantyne Richard Miller, Eckhoff Suniver Jane
Other (Other)
Fendalton
Christchurch
8052
08 Mar 2017 - current
Shares Allocation #6 Number of Shares: 381600
Shareholder Name Address Period
Hudson, Ronald
Individual
Fendalton
Christchurch 8053
24 Feb 2009 - current
Shares Allocation #7 Number of Shares: 387720
Shareholder Name Address Period
Michael Hurst, Hilary Hurst, Perpetual Trust Ltd
Other (Other)
30 Canon Street
Timaru
7910
10 Feb 2014 - current
Shares Allocation #8 Number of Shares: 1440000
Shareholder Name Address Period
M J Hoban Investments Limited
Shareholder NZBN: 9429031924566
Entity (NZ Limited Company)
Christchurch
20 Sep 1920 - current
Shares Allocation #9 Number of Shares: 500000
Shareholder Name Address Period
Hayward, Victoria
Individual
Eaglemont
Victoria
3084
10 Feb 2014 - current
Shares Allocation #10 Number of Shares: 387720
Shareholder Name Address Period
Hurst, Alan Stuart
Individual
Hampstead
Ashburton
7700
03 Mar 2016 - current

Historic shareholders

Shareholder Name Address Period
Day Ballantyne Investments Limited
Other
20 Sep 1920 - 10 Feb 2014
Webley, Anne
Individual
Fendalton
Christchurch 8052
24 Feb 2009 - 10 Feb 2014
Ballantyne, Simon Thorne
Individual
Westlake
Christchurch
20 Sep 1920 - 08 Feb 2008
Hudson, Ronald James
Individual
Christchurch
20 Sep 1920 - 08 Feb 2008
Hurst, Michael Roger
Individual
Pleasant Point
28 May 2004 - 28 May 2004
Ballantyne, Richard Miller
Individual
Christchurch
20 Sep 1920 - 08 Feb 2008
Hudson, Ronald
Individual
Fendalton
Christchurch
08 Feb 2008 - 08 Feb 2008
J D Ballantyne Investments Ltd
Other
19 Skyedale Drive
Christchurch
8051
20 Sep 1920 - 21 Feb 2023
Ballantyne, Richard Miller
Individual
Christchurch
24 Feb 2009 - 08 Mar 2017
Ballantyne, Mark Stafford William
Individual
Governors Bay
20 Sep 1920 - 08 Feb 2008
Hurst, Alan Stewart
Individual
Ashburton
20 Sep 1920 - 03 Mar 2016
Ballantyne, Peter
Individual
Christchurch 8052
24 Feb 2009 - 10 Feb 2014
A G & J C Hudson Family Trust
Other
08 Feb 2008 - 08 Feb 2008
R H Ballantyne Family Trust
Other
08 Feb 2008 - 08 Feb 2008
Ballantyne Family Trust
Other
08 Feb 2008 - 08 Feb 2008
K B Investments Limited
Shareholder NZBN: 9429031945493
Company Number: 127392
Entity
20 Sep 1920 - 10 Feb 2014
Eckhoff, Suniver
Individual
Merivale
Christchurch 8014
24 Feb 2009 - 08 Mar 2017
Hurst Family Trust
Other
28 May 2004 - 08 Feb 2008
Null - A G & J C Hudson Family Trust
Other
08 Feb 2008 - 08 Feb 2008
Null - R H Ballantyne Family Trust
Other
08 Feb 2008 - 08 Feb 2008
Null - Ballantyne Family Trust
Other
08 Feb 2008 - 08 Feb 2008
Null - Hurst Family Trust
Other
28 May 2004 - 08 Feb 2008
Null - Day Ballantyne Investments Limited
Other
20 Sep 1920 - 10 Feb 2014
K B Investments Limited
Shareholder NZBN: 9429031945493
Company Number: 127392
Entity
20 Sep 1920 - 10 Feb 2014
Day Ballantyne Investments Limited
Other
20 Sep 1920 - 10 Feb 2014
K B Investments Limited
Shareholder NZBN: 9429031945493
Company Number: 127392
Entity
20 Sep 1920 - 10 Feb 2014
Alan Stewart Hurst
Individual
Ashburton
20 Sep 1920 - 03 Mar 2016
Ronald James Hudson
Individual
Christchurch
20 Sep 1920 - 08 Feb 2008
Simon Thorne Ballantyne
Individual
Westlake
Christchurch
20 Sep 1920 - 08 Feb 2008
Mark Stafford William Ballantyne
Individual
Governors Bay
20 Sep 1920 - 08 Feb 2008
Richard Miller Ballantyne
Individual
Christchurch
20 Sep 1920 - 08 Feb 2008
Location
Companies nearby
Hazeldean Trustees Limited
111 Cashel Street
Elite Installations (nz) Limited
111 Cashel Street
Halland Nominees Limited
111 Cashel Street
Halland Investments Limited
111 Cashel Street
Park Lane Trustees (redmond) Limited
111 Cashel Street
Eil Trustees Limited
111 Cashel Street