Tory Channel Contracting Limited (issued a New Zealand Business Number of 9429038622496) was launched on 13 Apr 1995. 4 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). Lagoon Road, Picton, Picton had been their registered address, up to 20 Jul 2018. Tory Channel Contracting Limited used more names, namely: Tory Channel Charters Limited from 13 Apr 1995 to 21 Nov 2006. 12 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 6 shares (50% of shares), namely:
Edwards, Lisa Emma (an individual) located at Waikawa, Picton postcode 7220. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (6 shares); it includes
Edwards, Samuel Timothy Hamilton (an individual) - located at Waikawa, Picton. The Businesscheck database was last updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
52 Scott Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) | 31 Jul 2015 |
45 Queen Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) | 06 Jul 2017 |
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical & service | 20 Jul 2018 |
Name and Address | Role | Period |
---|---|---|
Samuel Timothy Hamilton Edwards
Waikawa, Picton, 7220
Address used since 01 Aug 2013 |
Director | 13 Apr 1995 - current |
Lisa Emma Edwards
Waikawa, Picton, 7220
Address used since 01 Aug 2013 |
Director | 16 Jan 2004 - current |
Warren Stanley Edwards
Tory Channel, Marlborough Sounds,
Address used since 13 Apr 1995 |
Director | 13 Apr 1995 - 16 Jan 2004 |
Susanne P Edwards
Tory Channel, Marlborough Sounds,
Address used since 11 Jan 2001 |
Director | 11 Jan 2001 - 16 Jan 2004 |
Warwick James Mcdowell
Seatoun, Wellington,
Address used since 13 Apr 1995 |
Director | 13 Apr 1995 - 01 Sep 1999 |
Previous address | Type | Period |
---|---|---|
Lagoon Road, Picton, Picton, 7220 | Registered & physical | 09 Aug 2013 - 20 Jul 2018 |
33b Beach Road, Waikawa Bay, Picton, 7250 | Physical & registered | 10 Aug 2010 - 09 Aug 2013 |
66 Beach Road, Picton | Physical & registered | 26 Jul 2004 - 10 Aug 2010 |
Te Pangu Bay, Tory Channel, Marlborough Sounds | Registered & physical | 13 Apr 2004 - 26 Jul 2004 |
1st Floor, Ami Building, 12 Main Street, Blenheim | Physical | 29 Jan 2001 - 13 Apr 2004 |
Te Pangu Lodge, Te Pangu Bay, Tory Channel | Registered | 29 Jan 2001 - 13 Apr 2004 |
Te Pangu Lodge, Te Pangu Bay, Tory Channel | Physical | 29 Jan 2001 - 29 Jan 2001 |
54 Ferry Street, Seatoun | Registered & physical | 01 Jun 1999 - 29 Jan 2001 |
Shareholder Name | Address | Period |
---|---|---|
Edwards, Lisa Emma Individual |
Waikawa Picton 7220 |
19 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Edwards, Samuel Timothy Hamilton Individual |
Waikawa Picton 7220 |
13 Apr 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Edwards, Warren Stanley Individual |
Te Pangu Bay R D 1 |
13 Apr 1995 - 19 Jul 2004 |
Edwards, Susanne Patricia Individual |
Te Pangu Bay Tory Channel |
13 Apr 1995 - 19 Jul 2004 |
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 |