Banks Peninsula Track Limited (issued an NZ business identifier of 9429037847869) was started on 04 Jun 1998. 7 addresess are currently in use by the company: Po Box 54, Akaroa, Akaroa, 7542 (type: postal, office). Aylmers Valley, Akaroa had been their physical address, up until 01 Feb 2013. 50 shares are issued to 8 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 10 shares (20 per cent of shares), namely:
Maurice White Native Forest Trust (an entity) located at Christchurch. As far as the second group is concerned, a total of 2 shareholders hold 20 per cent of all shares (10 shares); it includes
Gibbs, John William (an individual) - located at Akaroa,
Gibbs, Charlotte Corbet (an individual) - located at Akaroa. Next there is the 3rd group of shareholders, share allocation (10 shares, 20%) belongs to 2 entities, namely:
Helps, Shireen May, located at Akaroa (an individual),
Helps, Francis William, located at Akaroa (an individual). "Outdoor adventure operation nec" (business classification R913973) is the category the ABS issued Banks Peninsula Track Limited. The Businesscheck database was last updated on 10 Feb 2024.
Current address | Type | Used since |
---|---|---|
1288 Stony Bay Rd, Akaroa, 7542 | Other (Address for Records) & records (Address for Records) | 24 Jan 2013 |
1288 Stony Bay Rd, Akaroa, 7542 | Physical & registered & service | 01 Feb 2013 |
Po Box 54, Akaroa, Akaroa, 7542 | Postal | 02 Oct 2019 |
1288 Stony Bay Rd, Akaroa, 7542 | Office & delivery | 02 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Hugh Dale Wilson
632 Long Bay Road, Akaroa, 7583
Address used since 11 Oct 2015 |
Director | 04 Jun 1998 - current |
Julian Mark Armstrong
Akaroa, Akaroa, 7583
Address used since 11 Oct 2015 |
Director | 04 Jun 1998 - current |
Francis William Helps
Akaroa, Akaroa, 7581
Address used since 11 Oct 2015 |
Director | 04 Jun 1998 - current |
Sonia Armstrong
Akaroa, Akaroa, 7583
Address used since 11 Oct 2015 |
Director | 04 Jun 1998 - current |
Charlotte Corbet Gibbs
Akaroa, 7581
Address used since 14 May 2013 |
Director | 14 May 2013 - current |
John William Gibbs
Akaroa, 7581
Address used since 14 May 2013 |
Director | 14 May 2013 - current |
Shireen May Helps
Akaroa, 7581
Address used since 28 Mar 2018 |
Director | 28 Mar 2018 - current |
Tristan Alun Hamilton
Akaroa, 7581
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - current |
Julia Simone Hartmann
Akaroa, 7581
Address used since 11 Jul 2021 |
Director | 11 Jul 2021 - current |
Jeffrey Francis Hamilton
Akaroa, Akaroa, 7581
Address used since 11 Oct 2015 |
Director | 04 Jun 1998 - 30 Jun 2018 |
Faye Narbey
1230 Long Bay Rd, Akaroa, 7583
Address used since 11 Oct 2015 |
Director | 04 Jun 1998 - 30 Sep 2017 |
Douglas George Hood
Akaroa, Akaroa, 7583
Address used since 11 Oct 2015 |
Director | 04 Jun 1998 - 30 Sep 2017 |
Fiona Grace Farrell
Akaroa, Akaroa, 7583
Address used since 11 Oct 2015 |
Director | 04 Jun 1998 - 30 Sep 2017 |
Shireen May Helps
Akaroa,
Address used since 04 Jun 1998 |
Director | 04 Jun 1998 - 07 Nov 2013 |
Eckhard Keppler
Level 1, 55 Kilmore St, Christchurch,
Address used since 20 Jan 2001 |
Director | 20 Jan 2001 - 14 May 2013 |
Stephen David Helps
Akaroa,
Address used since 04 Jun 1998 |
Director | 04 Jun 1998 - 19 Mar 2013 |
Pamela Margaret Helps
Akaroa,
Address used since 04 Jun 1998 |
Director | 04 Jun 1998 - 19 Mar 2013 |
Hamish Johnston
Akaroa,
Address used since 30 Sep 2001 |
Director | 30 Sep 2001 - 21 Apr 2004 |
Angelica Balsam
Level 1, 55 Kilmore St, Christchurch,
Address used since 20 Jan 2001 |
Director | 20 Jan 2001 - 31 Aug 2003 |
Lynette Isabell Fossey
Purple Peak Road, Akaroa,
Address used since 04 Jun 1998 |
Director | 04 Jun 1998 - 30 Jun 2001 |
Helen Jean Armstrong
Stony Bay Road, Akaroa,
Address used since 04 Jun 1998 |
Director | 04 Jun 1998 - 22 Feb 2000 |
Duncan Fraser Armstrong
Akaroa,
Address used since 04 Jun 1998 |
Director | 04 Jun 1998 - 22 Feb 2000 |
Type | Used since | |
---|---|---|
1288 Stony Bay Rd, Akaroa, 7542 | Office & delivery | 02 Oct 2019 |
1288 Stony Bay Rd , Akaroa , 7542 |
Previous address | Type | Period |
---|---|---|
Aylmers Valley, Akaroa | Physical | 05 Jun 1998 - 01 Feb 2013 |
C/-s D & P M Helps, Aylmers Valley, Akaroa | Registered | 05 Jun 1998 - 05 Jun 1998 |
Shareholder Name | Address | Period |
---|---|---|
Maurice White Native Forest Trust Entity |
Christchurch |
04 Jun 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibbs, John William Individual |
Akaroa 7581 |
11 Jun 2013 - current |
Gibbs, Charlotte Corbet Individual |
Akaroa 7581 |
11 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Helps, Shireen May Individual |
Akaroa |
04 Jun 1998 - current |
Helps, Francis William Individual |
Akaroa |
04 Jun 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Armstrong, Sonia Individual |
Akaroa |
04 Jun 1998 - current |
Armstrong, Julian Mark Individual |
Akaroa |
04 Jun 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Hamilton, Tristan Alun Individual |
Akaroa 7581 |
28 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Helps, Pamela Margaret Individual |
Akaroa |
04 Jun 1998 - 11 Jun 2013 |
Green Hills Farm Limited Shareholder NZBN: 9429037362638 Company Number: 1015508 Entity |
04 Jun 1998 - 11 Jun 2013 | |
Hamilton, Jeffrey Francis Individual |
Akaroa |
04 Jun 1998 - 28 Sep 2018 |
Narbey, Faye Individual |
Long Bay Road Akaroa |
04 Jun 1998 - 01 Dec 2017 |
Farrell, Fiona Grace Individual |
Akaroa |
04 Jun 1998 - 01 Dec 2017 |
Hood, Douglas George Individual |
Akaroa |
04 Jun 1998 - 01 Dec 2017 |
Green Hills Farm Limited Shareholder NZBN: 9429037362638 Company Number: 1015508 Entity |
04 Jun 1998 - 11 Jun 2013 | |
Johnston, Hamish Individual |
P O Box 51 Akaroa |
04 Jun 1998 - 23 Sep 2005 |
Narbey, Brian William Individual |
Long Bay Road Akaroa |
04 Jun 1998 - 01 Dec 2017 |
Helps, Stephen David Individual |
Akaroa |
04 Jun 1998 - 11 Jun 2013 |
Parapro Limited 78a Saint Davids Street |
Learn Active Limited 151 Cashmere Road |
Oamaru Adventure Park Limited 124 Montreal Street |
Mountain Exploration Limited 403 Halswell Road |
Hukafalls Jet Limited 15 Show Place |
Shotover Jet Limited 15 Show Place |