Dashwood Treated Timber & Posts Limited (NZBN 9429032011722) was started on 09 Dec 1963. 6 addresess are in use by the company: Po Box 40, Renwick, 7243 (type: postal, office). 14 Conders Bend Road, Rd 5, Blenheim had been their registered address, up to 12 Feb 2019. 50000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 42500 shares (85% of shares), namely:
Gray, Randal Shaw Hunter (an individual) located at Rd 5, Blenheim postcode 7275. As far as the second group is concerned, a total of 1 shareholder holds 2% of all shares (exactly 1000 shares); it includes
Gray, Sheena Catherine Phoebe (an individual) - located at Ngaio, Wellington. The 3rd group of shareholders, share allocation (5500 shares, 11%) belongs to 1 entity, namely:
Gray, James David Knight, located at Christchurch (an individual). "Timber mfg - building, dressed" (ANZSIC C141320) is the category the Australian Bureau of Statistics issued to Dashwood Treated Timber & Posts Limited. The Businesscheck information was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
14 Conders Bend Road, Rd 5, Blenheim, 7275 | Physical & registered & service | 12 Feb 2019 |
Po Box 40, Renwick, 7243 | Postal & invoice | 04 Feb 2020 |
14 Conders Bend Road, Rd 5, Blenheim, 7275 | Office & delivery | 04 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Randal Shaw Hunter Gray
Rd 5, Blenheim, 7275
Address used since 06 Feb 2017 |
Director | 21 Feb 1991 - current |
James Knight Gray
Seddon,
Address used since 21 Feb 1991 |
Director | 21 Feb 1991 - 30 Apr 2007 |
James David Knight Gray
Christchurch,
Address used since 21 Feb 1991 |
Director | 21 Feb 1991 - 10 Feb 1996 |
14 Conders Bend Road , Rd 5 , Blenheim , 7275 |
Previous address | Type | Period |
---|---|---|
14 Conders Bend Road, Rd 5, Blenheim, 7275 | Registered & physical | 14 Feb 2017 - 12 Feb 2019 |
14 Conders Bend Road, Rd 5, Blenheim, 7271 | Registered & physical | 13 Feb 2015 - 14 Feb 2017 |
14 Conders Bend Road, Rd 1, Blenheim, 7271 | Registered & physical | 15 Feb 2013 - 13 Feb 2015 |
3 High St, Renwick 7243, Marlborough | Registered | 16 Feb 2010 - 15 Feb 2013 |
Corner Sh6 And Conders Bend Rd, Renwick, Marlborough | Physical | 10 Nov 2009 - 15 Feb 2013 |
3 High St, Renwick, Marlborough | Registered | 10 Nov 2009 - 16 Feb 2010 |
16 Brook St., Renwick, Blenheim | Physical & registered | 02 Mar 2007 - 10 Nov 2009 |
23 Fell Street, Seddon | Registered & physical | 01 Jul 1997 - 02 Mar 2007 |
Shareholder Name | Address | Period |
---|---|---|
Gray, Randal Shaw Hunter Individual |
Rd 5 Blenheim 7275 |
09 Dec 1963 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, Sheena Catherine Phoebe Individual |
Ngaio Wellington |
09 Dec 1963 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, James David Knight Individual |
Christchurch |
09 Dec 1963 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, Fiona Margaret Robyn Individual |
Brooklyn Wellington 6021 |
09 Dec 1963 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, Patricia Mary Individual |
Blenheim |
09 Dec 1963 - 01 Feb 2006 |
Gray, James Knight Individual |
Renwick |
09 Dec 1963 - 09 Feb 2009 |
Gray, Patricia Mary Individual |
Motueka Tasman 7120 |
02 Feb 2006 - 30 Sep 2022 |
No 1 Family Estate Limited Rapaura Road |
|
Te Herenga Tahi Incorporated 17 Blicks Road |
|
Wodecroft Limited 21 Blicks Road |
|
No 1 Family Estate Holdings Limited Rapaura Road |
|
Wine Limited 31 Alma Street North |
|
Plunkett Stream Forest (no 2) Limited 48 Alma Street North |
Tigers Bay Limited 51b Avondale Road |
Pine Products (nz) Limited 328 Durham Street |
Kiwi Lumber (dannevirke) Limited First Floor, 205 Hastings Street South |
La Grouw Corporation Limited 7 Russell Road |
Heritage Joinery Limited 1007 Paerata Road |
Auckland Timber And Truss Company Limited 24 Veronica Street |