General information

Masonic Properties Blenheim Limited

Type: NZ Limited Company (Ltd)
9429032018998
New Zealand Business Number
118483
Company Number
Registered
Company Status

Masonic Properties Blenheim Limited (issued an NZ business identifier of 9429032018998) was started on 19 Dec 1922. 6 addresess are in use by the company: 51 Charles Street, Blenheim, Blenheim, 7201 (type: physical, service). 8 Queen Street, Blenheim, Blenheim had been their physical address, up to 03 May 2021. Masonic Properties Blenheim Limited used more aliases, namely: Masonic Hall Blenheim Limited from 19 Dec 1922 to 06 Jul 2011, Masonic Hall Blenheim Limited (19 Dec 1922 to 06 Jul 2011). 30000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 17 shares (0.06% of shares), namely:
United Grand Priory - Knights Templars Marlborough Priory No.32 (an other) located at Witherlea, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 1.77% of all shares (exactly 532 shares); it includes
Marlborough Royal Arch No.14 (an other) - located at 118-130 Middle Renwick Road, Springlands, Blenheim. Moving on to the 3rd group of shareholders, share allocation (620 shares, 2.07%) belongs to 1 entity, namely:
Marlborough Rose Criox No.8, located at Havelock, Havelock (an other). The Businesscheck data was updated on 20 Mar 2024.

Current address Type Used since
51 Charles Street, Blenheim, Blenheim, 7201 Registered 17 Mar 2015
52 Scott Street, Blenheim, Blenheim, 7201 Other (Address For Share Register) 07 Apr 2016
45 Queen Street, Blenheim, Blenheim, 7201 Other (Address For Share Register) & records & shareregister (Address For Share Register) 21 Dec 2017
51 Charles Street, Blenheim, Blenheim, 7201 Physical & service 03 May 2021
Directors
Name and Address Role Period
Christopher Frederick David Williams
Redwoodtown, Blenheim, 7201
Address used since 25 Nov 2015
Director 25 Nov 2015 - current
Bevan Gregory Kenny
Blenheim, Blenheim, 7201
Address used since 11 Feb 2020
Director 11 Feb 2020 - current
Michael Alan Malin
Renwick, Renwick, 7204
Address used since 27 Oct 2021
Director 27 Oct 2021 - current
Duncan Alexander Mcintyre
Springlands, Blenheim, 7201
Address used since 26 Oct 2022
Director 26 Oct 2022 - current
Steven William Curtin
Rd 2, Fairhall, 7272
Address used since 25 Oct 2023
Director 25 Oct 2023 - current
John Robert Crouch
Redwoodtown, Blenheim, 7201
Address used since 25 Oct 2023
Director 25 Oct 2023 - current
Mark Peter Webb
Springlands, Blenheim, 7201
Address used since 29 Jul 2020
Director 29 Jul 2020 - 25 Oct 2023
Onofrito Ateteo Batoon
Blenheim, Blenheim, 7201
Address used since 26 Oct 2022
Director 26 Oct 2022 - 07 Mar 2023
Mark Anthony Uren
Mayfield, Blenheim, 7201
Address used since 22 Nov 2017
Director 22 Nov 2017 - 25 Nov 2022
Robert Guthrie Moore
Witherlea, Blenheim, 7201
Address used since 29 May 2017
Director 17 Nov 2008 - 26 Oct 2022
Peter Swainson Craig
Witherlea, Blenheim, 7201
Address used since 22 Nov 2017
Director 22 Nov 2017 - 12 Oct 2022
Ian Trafford Plummer
Witherlea, Blenheim, 7201
Address used since 05 Dec 2018
Director 05 Dec 2018 - 23 Oct 2021
Kelvin Edward Lines
Redwoodtown, Blenheim, 7201
Address used since 05 Dec 2018
Director 05 Dec 2018 - 26 Aug 2020
Brian Stewart Bray Morris
Redwoodtown, Blenheim, 7201
Address used since 26 Nov 2014
Director 26 Nov 2014 - 29 Jul 2020
Craig Andrew Hammond
Redwoodtown, Blenheim, 7201
Address used since 22 Nov 2017
Director 22 Nov 2017 - 11 Feb 2020
Dennis Rex Jackson
Rd 1, Blenheim, 7271
Address used since 26 Nov 2014
Director 26 Nov 2014 - 15 Nov 2018
Christopher Nicholas Bowhill
Havelock, Havelock, 7100
Address used since 22 Nov 2017
Director 22 Nov 2017 - 06 Nov 2018
Maxwell Kenneth Joseph Currie
Wither Hills, Blenheim, 7201
Address used since 01 Apr 2014
Director 03 Mar 2008 - 23 Nov 2017
Bryan Kevin Lawless
Springlands, Blenheim, 7201
Address used since 09 Mar 2015
Director 01 Dec 2010 - 23 Nov 2017
John Ritchard Firks
Rd 1, Blenheim, 7271
Address used since 27 Nov 2013
Director 27 Nov 2013 - 23 Nov 2017
James Stewart Cochrane
Redwoodtown, Blenheim, 7201
Address used since 30 Apr 2017
Director 10 Mar 2016 - 23 Nov 2017
Wayne George Mcfarlane
Blenheim, Blenheim, 7201
Address used since 09 Mar 2015
Director 02 Oct 2003 - 26 Apr 2017
Andrew Philip Wrighton
Springlands, Blenheim, 7201
Address used since 09 Mar 2015
Director 28 Nov 2012 - 28 Jan 2015
Graham Lawrence Michael Bryant
Blenheim, 7201
Address used since 27 Nov 2013
Director 10 Aug 2000 - 26 Nov 2014
Andrew Murray Deuchars
Springlands, Blenheim, 7201
Address used since 27 Nov 2013
Director 15 Jan 2009 - 26 Nov 2014
James Stewart Cochrane
Redwoodtown, Blenheim, 7201
Address used since 23 Nov 2011
Director 23 Nov 2011 - 26 Nov 2014
John Robert Wilberforce Crouch
Redwoodtown, Blenheim, 7201
Address used since 24 Feb 2010
Director 28 Feb 1997 - 27 Nov 2013
Bruce Edwin Laurenson
Blenheim,
Address used since 31 Mar 2010
Director 31 Mar 2010 - 23 Nov 2011
Vernon James Anderson
Blenheim, 7201
Address used since 24 Feb 2010
Director 29 Apr 1991 - 01 Dec 2010
Eric Ronald Warmouth
Blenheim, 7201
Address used since 28 Feb 2008
Director 28 Feb 2008 - 24 Feb 2010
Karl James Slape
Blenheim,
Address used since 28 Feb 2008
Director 28 Feb 2008 - 17 Nov 2008
Bruce Edwin Laurenson
Blenheim,
Address used since 10 Aug 2000
Director 10 Aug 2000 - 12 Nov 2008
Arthur Orchard
Blenheim,
Address used since 02 Oct 2003
Director 02 Oct 2003 - 31 Dec 2007
Barry Keith Cloake
Blenheim,
Address used since 12 Aug 1999
Director 12 Aug 1999 - 01 Mar 2007
Noel James Work
Blenheim,
Address used since 29 Apr 1991
Director 29 Apr 1991 - 01 Oct 2003
Harry Ernest Stephens
Blenheim,
Address used since 13 Aug 1998
Director 13 Aug 1998 - 01 Oct 2003
Timothy John Anderson
Waihopai Valley, Rd6, Blenheim,
Address used since 10 Aug 2000
Director 10 Aug 2000 - 01 Oct 2003
Brian Selwyn
Blenheim,
Address used since 10 Aug 2000
Director 10 Aug 2000 - 01 Oct 2003
Eric Graeme Anstiss
Blenheim,
Address used since 29 Apr 1991
Director 29 Apr 1991 - 10 Aug 2000
David Charles King
Blenheim,
Address used since 29 Apr 1991
Director 29 Apr 1991 - 10 Aug 2000
James David Lochead
Blenheim,
Address used since 24 Aug 1997
Director 24 Aug 1997 - 10 Aug 2000
Thomas Bruce Fowler
Blenheim,
Address used since 29 Apr 1991
Director 29 Apr 1991 - 12 Aug 1999
Edgar Reginald Patterson
Blenheim,
Address used since 29 Apr 1991
Director 29 Apr 1991 - 12 Aug 1999
Arthur Thomas Orchard
Blenheim,
Address used since 29 Apr 1991
Director 29 Apr 1991 - 13 Aug 1998
George Batchelor
Blenheim,
Address used since 29 Apr 1991
Director 29 Apr 1991 - 24 Aug 1997
Graham Lawrence Bryant
Blenheim,
Address used since 29 Apr 1991
Director 29 Apr 1991 - 28 Feb 1997
Addresses
Other active addresses
Type Used since
51 Charles Street, Blenheim, Blenheim, 7201 Physical & service 03 May 2021
Previous address Type Period
8 Queen Street, Blenheim, Blenheim, 7201 Physical 14 Mar 2018 - 03 May 2021
51 Charles Street, Blenheim, Blenheim, 7201 Physical 17 Mar 2015 - 14 Mar 2018
51 Charles St, Blenheim Registered 10 Jun 1997 - 17 Mar 2015
51 Charles Street, Blenheim Physical 10 Jun 1997 - 17 Mar 2015
Financial Data
Financial info
30000
Total number of Shares
March
Annual return filing month
30 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 17
Shareholder Name Address Period
United Grand Priory - Knights Templars Marlborough Priory No.32
Other (Other)
Witherlea
Blenheim
7201
21 Dec 2023 - current
Shares Allocation #2 Number of Shares: 532
Shareholder Name Address Period
Marlborough Royal Arch No.14
Other (Other)
118-130 Middle Renwick Road, Springlands
Blenheim
7201
21 Dec 2023 - current
Shares Allocation #3 Number of Shares: 620
Shareholder Name Address Period
Marlborough Rose Criox No.8
Other (Other)
Havelock
Havelock
7100
21 Dec 2023 - current
Shares Allocation #4 Number of Shares: 6220
Shareholder Name Address Period
Lodge Eckford No.334
Other (Other)
Springlands
Blenheim
7201
19 Dec 1922 - current
Shares Allocation #5 Number of Shares: 22611
Shareholder Name Address Period
Marlborough Lodge Of Unanimity No.106
Other (Other)
Springlands
Blenheim
7201
19 Dec 1922 - current

Historic shareholders

Shareholder Name Address Period
United Grand Priory Of Nz
Other
Witherlea
Blenheim
7201
19 Dec 1922 - 21 Dec 2023
The Wairau Lodge No.42
Other
Witherlea
Blenheim
7201
19 Dec 1922 - 21 Dec 2023
Marlborough Royal Arch Chapter
Other
Wither Hills
Blenheim
7201
19 Dec 1922 - 21 Dec 2023
Marlborough Rose Croix Chapter
Other
Springlands
Blenheim
7201
19 Dec 1922 - 21 Dec 2023
Location
Companies nearby
Fourey J's Limited
59 High Street
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Peters Doig Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street