Third Island Company Limited (New Zealand Business Number 9429035294702) was started on 26 Aug 2004. 8 addresess are in use by the company: 294 Waikawa Rd, Waikawa, Waikawa, Picton, 7220 (type: postal, office). 95 Chapel Road, Rd2, Rangiora 7472 had been their registered address, up to 07 Jul 2015. 1200 shares are allotted to 9 shareholders who belong to 4 shareholder groups. The first group contains 6 entities and holds 400 shares (33.33 per cent of shares), namely:
Allison, Annabel Clare (an individual) located at Rd 2, Tai Tapu postcode 7672,
Allison, Robert Seymour (an individual) located at Rd 2, Ohoka postcode 7692,
Allison, Celia Jane (an individual) located at Lyttelton, Lyttelton postcode 8082. As far as the second group is concerned, a total of 1 shareholder holds 16.67 per cent of all shares (200 shares); it includes
Carpenter, Amanda Jane (a director) - located at Waikawa, Picton. Next there is the 3rd group of shareholders, share allocation (200 shares, 16.67%) belongs to 1 entity, namely:
Allison, James Charles Herbert, located at Rd 4, Whangarei Heads (an individual). "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110) is the category the ABS issued Third Island Company Limited. The Businesscheck information was last updated on 27 Jan 2024.
Current address | Type | Used since |
---|---|---|
95 Chapel Road, Rd2, Rangiora 7472 | Other (Address For Share Register) | 08 Jun 2010 |
294 Waikawa Rd Waikawa Picton 7220, Waikawa, Picton, 7220 | Registered & physical & service | 07 Jul 2015 |
294 Waikawa Rd, Waikawa, Waikawa, Picton, 7220 | Other (Address For Share Register) & shareregister (Address For Share Register) | 14 Jan 2020 |
294 Waikawa Rd, Waikawa, Waikawa, Picton, 7220 | Postal & office & delivery | 24 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Sarah Rebecca Bryan Hall
Te Awanga, Te Awanga, 4102
Address used since 01 Jul 2014 |
Director | 26 Aug 2004 - current |
Amanda Jane Carpenter
Waikawa, Picton, 7220
Address used since 29 Jun 2015 |
Director | 26 Aug 2004 - current |
Peter Bryan Allison
Rd 2, Rangiora, 7472
Address used since 08 Jun 2010 |
Director | 26 Aug 2004 - current |
Type | Used since | |
---|---|---|
294 Waikawa Rd, Waikawa, Waikawa, Picton, 7220 | Postal & office & delivery | 24 Jun 2020 |
294 Waikawa Rd, Waikawa , Waikawa , Picton , 7220 |
Previous address | Type | Period |
---|---|---|
95 Chapel Road, Rd2, Rangiora 7472 | Registered & physical | 15 Jun 2010 - 07 Jul 2015 |
95 Chapel Road, North Loburn, Rangiora Rd2 | Registered & physical | 21 Sep 2005 - 15 Jun 2010 |
95 Chapel Road, North Loburn, Rd2, Rangiora | Registered & physical | 15 Sep 2005 - 21 Sep 2005 |
383 Marshmans Road, Ashley, Rangiora Rd2 | Registered & physical | 26 Aug 2004 - 15 Sep 2005 |
Shareholder Name | Address | Period |
---|---|---|
Allison, Annabel Clare Individual |
Rd 2 Tai Tapu 7672 |
11 Jun 2021 - current |
Allison, Robert Seymour Individual |
Rd 2 Ohoka 7692 |
11 Jun 2021 - current |
Allison, Celia Jane Individual |
Lyttelton Lyttelton 8082 |
11 Jun 2021 - current |
Allison, Penelope Mary Individual |
Comboyne Nsw 2429 |
11 Jun 2021 - current |
Allison, Lucinda Rose Individual |
Fendalton Christchurch 8052 |
11 Jun 2021 - current |
Allison, Peter Bryan Director |
Rd 7 Rangiora 7477 |
11 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Carpenter, Amanda Jane Director |
Waikawa Picton 7220 |
29 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Allison, James Charles Herbert Individual |
Rd 4 Whangarei Heads 0174 |
29 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Lyddington Trust Other (Other) |
Fernside Rangiora Rd 1 7471 |
10 Nov 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Allison, Annabelle Clare Individual |
Lyttelton Lyttelton 8082 |
10 Jul 2018 - 10 Jan 2020 |
Allison, Richard Bryan Individual |
Rangiora Rd1 |
26 Aug 2004 - 22 Jul 2008 |
Allison, Barbara Lee Individual |
119 Armagh Street Christchurch 8011 |
26 Aug 2004 - 10 Jul 2018 |
Allison, Celia Jane Individual |
Lyttelton Lyttelton 8082 |
26 Aug 2004 - 10 Jan 2020 |
Allison, Anthony James Charles Individual |
Loburn Rangiora Rd2 |
26 Aug 2004 - 27 Jun 2010 |
The Estate Of Jj Allison Other |
Lyttelton Lyttelton 8082 |
10 Jan 2020 - 11 Jun 2021 |
Allison, Celia Jane Individual |
Lyttelton Lyttelton 8082 |
26 Aug 2004 - 10 Jan 2020 |
Null - Dene Hollow Trust Other |
22 Jul 2008 - 29 Sep 2017 | |
Dene Hollow Trust Other |
22 Jul 2008 - 29 Sep 2017 |
Motion Pictures Limited Flat 6, 31 Waikawa Road |
|
Picton Sounds Paradise Trust Board Marlborough Sounds Adventure Company |
|
D.f.j. Pearson Limited 28 High Street |
|
Marlborough-nelson Marine Radio Association Incorporated Level 1, Mariners Mall |
|
Guardians Of The Sounds Incorporated E-ko |
|
Coastguard Marlborough Incorporated Marine Rescue Centre |
Sanford Developments (2022) Limited 84 Hardy Street |
Bushlands Holdings Limited 22 Braithwaite Street |
Khandallah Road Holdings Limited 31 Frobisher Street |
Bareta & Hale Holdings No.1 Limited 18 Kellsmere Crescent |
Capel Le Ferne Limited 34 Fitzpatrick Street |
Carta Property Fund Limited 34 Fitzpatrick Street |