Chequers Marlborough Limited (NZBN 9429037512231) was incorporated on 09 Aug 1999. 2 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). 22 Scott Street, Blenheim had been their physical address, up to 29 May 2017. Chequers Marlborough Limited used other aliases, namely: Beavertown Shelf Company No 53 Limited from 09 Aug 1999 to 08 Sep 1999. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 33 shares (33% of shares), namely:
Kerridge, John Andrew (an individual) located at Richmond, Richmond postcode 7020,
Kerridge, Judith Ann (an individual) located at Springlands, Blenheim postcode 7201,
Kerridge, Jillian Marie (an individual) located at Strathmore Park, Wellington postcode 6022. As far as the second group is concerned, a total of 1 shareholder holds 34% of all shares (exactly 34 shares); it includes
Shaw, William Henry (an individual) - located at Witherlea, Blenheim. Next there is the 3rd group of shareholders, share allocation (33 shares, 33%) belongs to 1 entity, namely:
Sutherland, Mark William Avery, located at Blenheim, Blenheim (an individual). The Businesscheck information was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical & service | 29 May 2017 |
Name and Address | Role | Period |
---|---|---|
Robin Albert John Sutherland
Blenheim, Blenheim, 7201
Address used since 23 Apr 2014 |
Director | 30 Apr 2002 - current |
John Andrew Kerridge
Richmond, Richmond, 7020
Address used since 03 May 2021
Richmond, Richmond, 7020
Address used since 30 Apr 2020 |
Director | 30 Apr 2020 - current |
Judith Ann Kerridge
Blenheim, Blenheim, 7201
Address used since 29 Apr 2010 |
Director | 13 Feb 2004 - 30 Apr 2020 |
William Henry Shaw
Picton,
Address used since 17 Nov 1999 |
Director | 17 Nov 1999 - 13 Feb 2004 |
Brian F Kerridge
Blenheim,
Address used since 17 Nov 1999 |
Director | 17 Nov 1999 - 25 May 2001 |
Jason George Dell
Blenheim,
Address used since 17 Nov 1999 |
Director | 17 Nov 1999 - 16 Oct 2000 |
Peter James Forrest
Blenheim,
Address used since 09 Aug 1999 |
Director | 09 Aug 1999 - 17 Nov 1999 |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, 7201 | Physical & registered | 02 May 2016 - 29 May 2017 |
22 Scott Street, Blenheim, 7201 | Physical & registered | 03 May 2011 - 02 May 2016 |
22 Scott Street, Blenheim | Registered | 13 Apr 2000 - 03 May 2011 |
22 Scott Street, Blenheim | Registered | 12 Apr 2000 - 13 Apr 2000 |
22 Scott Street, Blenheim | Physical | 10 Aug 1999 - 03 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Kerridge, John Andrew Individual |
Richmond Richmond 7020 |
03 May 2013 - current |
Kerridge, Judith Ann Individual |
Springlands Blenheim 7201 |
09 Aug 1999 - current |
Kerridge, Jillian Marie Individual |
Strathmore Park Wellington 6022 |
03 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Shaw, William Henry Individual |
Witherlea Blenheim 7201 |
09 Aug 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Sutherland, Mark William Avery Individual |
Blenheim Blenheim 7201 |
09 Aug 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
King, Gregory John Individual |
Grovetown Blenheim |
09 Aug 1999 - 03 May 2013 |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |