Beulah Ridge Limited (New Zealand Business Number 9429032750393) was incorporated on 15 May 2008. 5 addresess are currently in use by the company: Level 1, 47 Bridge Street, Nelson, 7010 (type: registered, physical). Level 1, 47 Bridge Street, Nelson had been their registered address, until 15 Jun 2020. 11 shares are allocated to 23 shareholders who belong to 11 shareholder groups. The first group includes 2 entities and holds 1 share (9.09% of shares), namely:
Russon, Steve (an individual) located at Rd 1, Upper Moutere postcode 7173,
Bourdot, Brian (an individual) located at Rd 1, Upper Moutere postcode 7173. As far as the second group is concerned, a total of 2 shareholders hold 9.09% of all shares (exactly 1 share); it includes
Bartkowiak, Don (an individual) - located at Rd 1, Upper Moutere,
Ricker, Angela (an individual) - located at Rd 1, Upper Moutere. The third group of shareholders, share allocation (1 share, 9.09%) belongs to 3 entities, namely:
Thompson, David, located at Rd 1, Upper Moutere (an individual),
Watson, Jane, located at Tasman (an individual),
Thompson, Kerin, located at Rd 1, Upper Moutere (an individual). "Crop growing nec" (business classification A015905) is the category the Australian Bureau of Statistics issued to Beulah Ridge Limited. The Businesscheck data was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
Strawbridge & Associates Limited, Po Box 210, Nelson, 7040 | Postal | 03 May 2019 |
Level 1, 47 Bridge Street, Nelson, 7010 | Office & delivery | 03 May 2019 |
Level 1, 47 Bridge Street, Nelson, 7010 | Registered & physical & service | 15 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Michael Orchiston
Rd 1, Upper Moutere, 7173
Address used since 19 Sep 2020 |
Director | 19 Sep 2020 - current |
Donald Bartkowiak
Rd 1, Upper Moutere, 7173
Address used since 21 May 2022 |
Director | 21 May 2022 - current |
Kerin Margaret Thompson
Rd 1, Upper Moutere, 7173
Address used since 24 May 2023 |
Director | 24 May 2023 - current |
Neil Barns
Rd 1, Upper Moutere, 7173
Address used since 11 Jul 2020 |
Director | 11 Jul 2020 - 24 May 2023 |
Robyn Kay O'gorman
Rd 1, Upper Moutere, 7173
Address used since 17 Jun 2019 |
Director | 17 Jun 2019 - 21 May 2022 |
Graeme Wood
Rd 1, Upper Moutere, 7173
Address used since 28 Jul 2018 |
Director | 28 Jul 2018 - 18 Sep 2020 |
David John Thompson
Rd 1, Upper Moutere, 7173
Address used since 23 Jul 2016 |
Director | 23 Jul 2016 - 11 Jul 2020 |
Anne Therese Thompson
Rd 1, Upper Moutere, 7173
Address used since 25 Jan 2017 |
Director | 25 Jan 2017 - 17 Jun 2019 |
Michael Thompson Borden
Rd 1, Upper Moutere, 7173
Address used since 25 Jul 2015 |
Director | 25 Jul 2015 - 28 Jul 2018 |
Diane Marion Toole
Rd 1, Upper Moutere, 7173
Address used since 14 Jun 2014 |
Director | 14 Jun 2014 - 24 Jan 2017 |
Kevin Joseph Thompson
Rd 1, Upper Moutere, 7173
Address used since 07 Jul 2013 |
Director | 07 Jul 2013 - 31 Oct 2016 |
Edward Brent Duffield
Horton Road, Tasman, Upper Moutere,
Address used since 24 Jul 2008 |
Director | 24 Jul 2008 - 25 Jul 2015 |
James Stuart Webley
Rd 1, Upper Moutere, 7173
Address used since 07 Sep 2011 |
Director | 07 Sep 2011 - 14 Jun 2014 |
Lindsay Marshall Toole
Rd 1, Upper Moutere, 7173
Address used since 17 Aug 2010 |
Director | 17 Aug 2010 - 07 Jul 2013 |
Trevor Miller Weir
Horton Road, Tasman, Upper Moutere,
Address used since 24 Jul 2008 |
Director | 24 Jul 2008 - 07 Sep 2011 |
Ross Andrew Stevenson
Horton Road, Tasman, R D 1 Upper Moutere,
Address used since 15 May 2008 |
Director | 15 May 2008 - 30 Sep 2009 |
Level 1, 47 Bridge Street , Nelson , 7010 |
Previous address | Type | Period |
---|---|---|
Level 1, 47 Bridge Street, Nelson, 7010 | Registered & physical | 21 Mar 2014 - 15 Jun 2020 |
Carran Miller Strawbridge Ltd, 3rd Floor, Clifford House, 38 Halifax Street, Nelson 7010 | Physical & registered | 21 May 2010 - 21 Mar 2014 |
Carran Miller Limited, Third Floor, Clifford House, 38 Halifax Street, Nelson | Registered & physical | 15 May 2008 - 21 May 2010 |
Shareholder Name | Address | Period |
---|---|---|
Russon, Steve Individual |
Rd 1 Upper Moutere 7173 |
20 Sep 2020 - current |
Bourdot, Brian Individual |
Rd 1 Upper Moutere 7173 |
20 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Bartkowiak, Don Individual |
Rd 1 Upper Moutere 7173 |
20 Jul 2020 - current |
Ricker, Angela Individual |
Rd 1 Upper Moutere 7173 |
20 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, David Individual |
Rd 1 Upper Moutere 7173 |
22 Jun 2015 - current |
Watson, Jane Individual |
Tasman 7173 |
22 Jun 2015 - current |
Thompson, Kerin Individual |
Rd 1 Upper Moutere 7173 |
22 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Burdekin, Robert Frederick Blake Individual |
Horton Road, Tasman R D 1, Upper Moutere |
06 Oct 2008 - current |
Burdekin, Kirsten Helen Individual |
Horton Road, Tasman R D 1, Upper Moutere |
06 Oct 2008 - current |
Wehner, Stewart Douglas Individual |
Horton Road, Tasman R D 1, Upper Moutere |
06 Oct 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Lois Margaret Individual |
Rd 1 Upper Moutere 7173 |
17 Jun 2016 - current |
Anderson, Gregory John Individual |
Rd 1 Upper Moutere 7173 |
17 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Philp, Linda Margaret Individual |
Rd 1 Upper Moutere 7173 |
12 Aug 2015 - current |
Philp, Geraint John Individual |
Rd 1 Upper Moutere 7173 |
12 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
O'gorman, Robyn Kay Individual |
Rd 1 Upper Moutere 7173 |
29 Aug 2018 - current |
O'gorman, Kevin John Individual |
Rd 1 Upper Moutere 7173 |
29 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Borden, Michael Thompson Individual |
Fairfield Ia 52556 |
06 Sep 2013 - current |
Joost, Karen Wynn Individual |
Fairfield Ia 52556 |
06 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Orchiston, Michael Allan Individual |
Rd 1 Upper Moutere 7173 |
18 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
White, Martin Jeston Individual |
Nelson Nelson 7010 |
17 Jun 2019 - current |
Beers-white, Monique Mary Individual |
Nelson Nelson 7010 |
17 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Davis, Leanne Individual |
Rd 1 Upper Moutere 7173 |
11 Jul 2019 - current |
Barns, Neil Rupert Individual |
Rd 1 Upper Moutere 7173 |
11 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Weir, Trevor Miller Individual |
Horton Road Tasman, Upper Moutere |
06 Oct 2008 - 16 Oct 2013 |
Dentice, Paul Trevor Individual |
Horton Road, Tasman R D 1, Upper Moutere |
06 Oct 2008 - 29 Aug 2018 |
Duffield, Edward Brent Individual |
Horton Road, Tasman R D 1, Upper Moutere |
06 Oct 2008 - 29 Aug 2018 |
Weir, Stephen James Individual |
Horton Road, Tasman R D 1, Upper Moutere |
06 Oct 2008 - 16 Oct 2013 |
Thompson, Kevin Joseph Individual |
Rd 1 Upper Moutere 7173 |
16 Apr 2012 - 18 Jun 2019 |
Nelson Trustees Limited Shareholder NZBN: 9429036408658 Company Number: 1225804 Entity |
06 Oct 2008 - 16 Oct 2013 | |
Brown, Robert Anthony Individual |
Rd1 Tasman Upper Moutere 7173 |
15 Jun 2012 - 12 Aug 2015 |
Stevenson, Ross Andrew Individual |
Horton Road Tasman, R D 1 Upper Moutere |
06 Oct 2008 - 03 Oct 2013 |
Haworth, Ilona Moira Individual |
Upper Moutere 7173 |
08 May 2017 - 20 Jul 2020 |
Duffield, Marlene Joy Individual |
Horton Road, Tasman R D 1, Upper Moutere |
06 Oct 2008 - 29 Aug 2018 |
Richardson, Carole Duni Individual |
Philomath Oregon 97370 |
16 Oct 2013 - 08 May 2017 |
Webley, James Stuart Individual |
Wakefield 7025 |
07 Oct 2009 - 17 Jun 2016 |
Weir, Trevor Millar Individual |
Horton Road Tasman 7173 |
16 Oct 2013 - 22 Jun 2015 |
Brown, Christopher Ronald George Individual |
Torbay North Shore City 0630, Auckland |
06 Oct 2008 - 06 Sep 2013 |
Tucker Homestead Limited Shareholder NZBN: 9429039059444 Company Number: 523199 Entity |
04 May 2012 - 24 May 2013 | |
Tucker Homestead Limited Shareholder NZBN: 9429039059444 Company Number: 523199 Entity |
06 Oct 2008 - 04 May 2012 | |
Heritage Trust Limited Shareholder NZBN: 9429037773564 Company Number: 922803 Entity |
06 Oct 2008 - 20 Apr 2017 | |
Hoad, Heather Anne Individual |
Horton Road, Tasman R D 1, Upper Moutere |
06 Oct 2008 - 16 Apr 2012 |
Furness, Mary Individual |
Horton Road, Tasman R D 1, Upper Moutere |
06 Oct 2008 - 16 Oct 2013 |
Tucker Homestead Limited Shareholder NZBN: 9429039059444 Company Number: 523199 Entity |
04 May 2012 - 24 May 2013 | |
Stevenson, Lynn Judith Individual |
Horton Road, Tasman R D 1, Upper Moutere |
06 Oct 2008 - 03 Oct 2013 |
Heritage Trust Limited Shareholder NZBN: 9429037773564 Company Number: 922803 Entity |
06 Oct 2008 - 20 Apr 2017 | |
Quinney, Heather Individual |
Paraparaumu Kapiti Coast |
14 May 2010 - 15 Jun 2012 |
Tucker Homestead Limited Shareholder NZBN: 9429039059444 Company Number: 523199 Entity |
06 Oct 2008 - 04 May 2012 | |
Hoad, Phillip John Individual |
Horton Road, Tasman R D 1, Upper Moutere |
06 Oct 2008 - 07 Mar 2012 |
Richardson, Neil Bruce Individual |
Philomath Oregon 97370 |
16 Oct 2013 - 08 May 2017 |
Certane (nz) Limited Shareholder NZBN: 9429037773564 Company Number: 922803 Entity |
06 Oct 2008 - 20 Apr 2017 | |
Wood, Anne Lorraine Individual |
Rd 1 Upper Moutere 7173 |
20 Apr 2017 - 20 Sep 2020 |
Beattie, Andrew Individual |
Pukerua Bay Pukerua Bay 5026 |
24 May 2013 - 17 Jun 2019 |
Mora, Charlene Anne Individual |
Rd1 Tasman Upper Moutere 7173 |
15 Jun 2012 - 12 Aug 2015 |
Quinney, Ian Individual |
Paraparaumu Kapiti Coast |
14 May 2010 - 15 Jun 2012 |
Wood, Graeme Kenneth Individual |
Rd 1 Upper Moutere 7173 |
20 Apr 2017 - 20 Sep 2020 |
Sargon (nz) Limited Shareholder NZBN: 9429037773564 Company Number: 922803 Entity |
06 Oct 2008 - 20 Apr 2017 | |
Thompson, Anne Therese Individual |
Rd 1 Upper Moutere 7173 |
16 Apr 2012 - 18 Jun 2019 |
Day, Jo-ann Individual |
Wakefield 7025 |
07 Oct 2009 - 17 Jun 2016 |
Tonkin, Philip Anthony Individual |
Ranfurly 9353 |
16 Oct 2013 - 22 Jun 2015 |
Brown, Maria Magdalena Yuniarti Individual |
Torbay North Shore City 0630, Auckland |
06 Oct 2008 - 06 Sep 2013 |
Haworth, Bevan Hamish Individual |
Upper Moutere 7173 |
08 May 2017 - 20 Jul 2020 |
Egger, Henrietta Jane Individual |
Wakefield 7025 |
07 Oct 2009 - 17 Jun 2016 |
Nelson Trustees Limited Shareholder NZBN: 9429036408658 Company Number: 1225804 Entity |
06 Oct 2008 - 16 Oct 2013 | |
Toole, Lindsay Marshall Individual |
Horton Road, Tasman R D 1, Upper Moutere |
06 Oct 2008 - 20 Apr 2017 |
Heritage Trustee Company Limited Shareholder NZBN: 9429037773564 Company Number: 922803 Entity |
06 Oct 2008 - 20 Apr 2017 | |
Hunter, Harris Inglis Individual |
Horton Road, Tasman R D 1, Upper Moutere |
06 Oct 2008 - 16 Oct 2013 |
Ford, Arch Individual |
Rd 1 Upper Moutere 7173 |
03 Oct 2013 - 11 Jul 2019 |
Ford, Brenda Individual |
Rd 1 Upper Moutere 7173 |
03 Oct 2013 - 11 Jul 2019 |
Jenkins, Richard Alfred Individual |
R D 1 Richmond Nelson, 7020 |
06 Oct 2008 - 03 Oct 2013 |
Toole, Diane Marion Individual |
Horton Road, Tasman R D 1, Upper Moutere |
06 Oct 2008 - 20 Apr 2017 |
Stevenson, Ross Andrew Individual |
Horton Road Tasman, R D 1 Upper Moutere |
15 May 2008 - 06 Oct 2008 |
Heritage Trustee Company Limited Shareholder NZBN: 9429037773564 Company Number: 922803 Entity |
06 Oct 2008 - 20 Apr 2017 |
Espebe Equities Limited Level 1, 126 Trafalgar Street |
|
Tinline Properties (tauranga) Limited Level 1, 126 Trafalgar Street |
|
Tinline Limited Level 1, 126 Trafalgar Street |
|
Are (nz) Limited Level 1 47 Bridge Street |
|
Fvmx Trustees Limited Level 2, 105 Collingwood Street |
|
W E & M J Stevens Limited Level 1, 126 Trafalgar Street |
Gumleaf Farming Limited Suite 1, 126 Trafalgar Street |
Ddcg Limited 98 Old Renwick Road |
Medea Corp Limited 40 Tui Street |
Natelle's Limited 3 Waltons Avenue |
Legacy Agriculture Limited 369 High Street |
Etheric Company Limited 112 Lincoln Street |