Goodwin Bay Communal Jetty Co. Limited (New Zealand Business Number 9429035592624) was incorporated on 17 Feb 2004. 2 addresses are currently in use by the company: 59 High Street, Blenheim, 7201 (type: physical, registered). 59 High Street, Blenheim had been their registered address, up to 02 Jun 2021. 900 shares are allotted to 18 shareholders who belong to 9 shareholder groups. The first group is composed of 4 entities and holds 100 shares (11.11% of shares), namely:
Simmons, Nicky (an individual) located at Woolston, Christchurch postcode 8062,
Simmons, Stephen (an individual) located at Blenheim, Blenheim postcode 7201,
Smythe, Lindy (an individual) located at Redwoodtown, Blenheim postcode 7201. As far as the second group is concerned, a total of 2 shareholders hold 11.11% of all shares (exactly 100 shares); it includes
Luke, Trevor (an individual) - located at 38 Swinburn Street, Dannevirke,
Pringle, Murray (an individual) - located at 38 Swinburn Street, Dannevirke. Next there is the next group of shareholders, share allocation (100 shares, 11.11%) belongs to 3 entities, namely:
Wallace, Joseph, located at 13 Brilyn Crescent, Blenheim (an individual),
Jamison, Cynthia Robin, located at 68 Kent Street, Picton (an individual),
Jamison, Donald Ian, located at 68 Kent Street, Picton (an individual). The Businesscheck data was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 59 High Street, Blenheim, 7201 | Physical & registered & service | 02 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Peters
Blenheim, Blenheim, 7201
Address used since 25 Mar 2021
Blenheim, 7201
Address used since 05 Apr 2016 |
Director | 17 Feb 2004 - current |
|
Damon Paul Simmons
Springlands, Blenheim, 7201
Address used since 01 Apr 2024 |
Director | 01 Apr 2024 - current |
|
Grant Eric Bowers
Springlands, Blenheim, 7201
Address used since 01 Apr 2024 |
Director | 01 Apr 2024 - current |
|
Donald Jamison
Picton, Picton, 7220
Address used since 25 Mar 2021
Picton, 7220
Address used since 28 Jan 2015 |
Director | 17 Feb 2004 - 15 Aug 2024 |
|
Eric William Bowers
Blenheim, 7201
Address used since 05 Apr 2016 |
Director | 17 Feb 2004 - 25 Jan 2020 |
| Previous address | Type | Period |
|---|---|---|
| 59 High Street, Blenheim, 7201 | Registered & physical | 17 Feb 2004 - 02 Jun 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simmons, Nicky Individual |
Woolston Christchurch 8062 |
18 Mar 2025 - current |
|
Simmons, Stephen Individual |
Blenheim Blenheim 7201 |
18 Mar 2025 - current |
|
Smythe, Lindy Individual |
Redwoodtown Blenheim 7201 |
18 Mar 2025 - current |
|
Simmons, Murray Individual |
4a Cubitt Street Blenheim 7201 |
17 Feb 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Luke, Trevor Individual |
38 Swinburn Street Dannevirke 4930 |
17 Feb 2004 - current |
|
Pringle, Murray Individual |
38 Swinburn Street Dannevirke 4930 |
17 Feb 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wallace, Joseph Individual |
13 Brilyn Crescent Blenheim |
17 Feb 2004 - current |
|
Jamison, Cynthia Robin Individual |
68 Kent Street Picton |
17 Feb 2004 - current |
|
Jamison, Donald Ian Individual |
68 Kent Street Picton |
17 Feb 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bowers, Mark William Individual |
Springlands Blenheim 7201 |
07 Oct 2020 - current |
|
Bowers, Grant Eric Individual |
Springlands Blenheim 7201 |
07 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
White, Rosemary Individual |
Wadestown Wellington 6012 |
28 Feb 2013 - current |
|
Johnston Lawrence Trustee Services (2013) Limited Shareholder NZBN: 9429030422162 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
23 Aug 2016 - current |
|
White, David Ian Individual |
Wadestown Wellington 6012 |
28 Feb 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simmonds, Allan James Individual |
Rd 1 Featherston 5771 |
17 Feb 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Callum Rossmore Individual |
15 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marment, Margaret Sylvia Individual |
Rd 2 Waverley 4592 |
17 Feb 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Peters, Vivienne Faye Individual |
8 Whitney Street Blenheim 7201 |
17 Feb 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simmons, Allanah Individual |
14 Hale Street Blenheim 7201 |
17 Feb 2004 - 18 Mar 2025 |
|
Peters, Mark Anthony Individual |
8 Whitney Street Blenheim 7201 |
17 Feb 2004 - 18 Mar 2025 |
|
Peters, Mark Anthony Individual |
8 Whitney Street Blenheim 7201 |
17 Feb 2004 - 18 Mar 2025 |
|
Philpott, Donna Marguerete Individual |
Island Bay Wellington 6023 |
17 Feb 2004 - 05 May 2014 |
|
Simmonds, Kay Jennifer Anne Individual |
Rd 1 Featherston 5771 |
17 Feb 2004 - 08 Mar 2013 |
|
Smith, Elizabeth Joyce Individual |
Northland Wellington 6012 |
17 Feb 2004 - 15 May 2015 |
|
Philpott, Raymond Individual |
Island Bay Wellington 6023 |
17 Feb 2004 - 05 May 2014 |
|
Bowers, Eric William Individual |
Springlands Blenheim 7201 |
17 Feb 2004 - 07 Oct 2020 |
|
Bowers, Beverley Anne Individual |
Springlands Blenheim 7201 |
17 Feb 2004 - 07 Oct 2020 |
|
Luke, Janice Individual |
38 Swinburn Street Dannevirke 4930 |
17 Feb 2004 - 08 Mar 2017 |
|
Smith, John Rossmore Individual |
Northland Wellington 6012 |
17 Feb 2004 - 07 Sep 2012 |
![]() |
Willowgrove Dairies Limited 59 High Street |
![]() |
Er & Sa Holdings Limited 59 High Street |
![]() |
Burleigh Estate Limited 59 High Street |
![]() |
John Nicholls Builder Limited 59 High Street |
![]() |
Vinoflow (new Zealand) Limited 59 High Street |
![]() |
Cejay Ventures Limited 59 High Street |