Marlborough Lines Limited (issued a business number of 9429038753848) was registered on 22 Apr 1993. 5 addresess are in use by the company: 1 - 3 Alfred Street, Blenheim, 7201 (type: physical, registered). 1-3 Alfred Street, Blenheim had been their physical address, up until 09 Aug 2019. Marlborough Lines Limited used other names, namely: Marlborough Electric Limited from 22 Apr 1993 to 30 Mar 1999. 28000000 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 4666650 shares (16.67 per cent of shares), namely:
Rayner, Lynette Joy (an individual) located at Trust, 12 Brian Bary Street, Redwoodtown, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 16.67 per cent of all shares (4666650 shares); it includes
Bell, Catherine Susan (an individual) - located at 20 Monro Street, Blenheim, Blenheim. Next there is the 3rd group of shareholders, share allotment (4666650 shares, 16.67%) belongs to 1 entity, namely:
Stretch, Nicola Kim, located at Trust, 10A Hammond Place, Blenheim (an individual). "Utility network construction and maintenance services" (business classification E310970) is the category the ABS issued Marlborough Lines Limited. Our information was last updated on 08 Apr 2024.
| Current address | Type | Used since |
|---|---|---|
| Po Box 144, Blenheim, 7240 | Postal | 01 Aug 2019 |
| 1 Alfred Street, Blenheim, 7201 | Office & delivery | 01 Aug 2019 |
| 1 - 3 Alfred Street, Blenheim, 7201 | Physical & registered & service | 09 Aug 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher Jonathan Ross
Parnell, Auckland, 1052
Address used since 19 Sep 2014 |
Director | 19 Sep 2014 - current |
|
Philip Ian Robinson
Blenheim, Blenheim, 7201
Address used since 25 Sep 2015 |
Director | 25 Sep 2015 - current |
|
Steven John Grant
Mission Bay, Auckland, 1071
Address used since 13 Feb 2017 |
Director | 13 Feb 2017 - current |
|
Alexandra Monaghan Barton
Rd 2, Fairhall, 7272
Address used since 23 Dec 2019 |
Director | 23 Dec 2019 - current |
|
Donna Lynne Bridgman
Merivale, Christchurch, 8014
Address used since 01 Feb 2023 |
Director | 01 Feb 2023 - current |
|
Robert Datema Jamieson
Fendalton, Christchurch, 8052
Address used since 01 Feb 2023 |
Director | 01 Feb 2023 - current |
|
Ivan Carl Sutherland
Rd 2, Blenheim, 7272
Address used since 25 Sep 2015 |
Director | 25 Sep 2015 - 30 Jun 2023 |
|
Deborah Marie Selby
Rd 1, Waikanae, 5581
Address used since 26 Nov 2019 |
Director | 26 Nov 2019 - 04 Jul 2022 |
|
David William Richard Dew
Blenheim, 7201
Address used since 01 Aug 2019
Blenheim, 7201
Address used since 03 Aug 2016 |
Director | 13 Dec 2001 - 31 Mar 2021 |
|
Peter James Forrest
Witherlea, Blenheim, 7201
Address used since 25 Sep 2015 |
Director | 25 Sep 2015 - 27 Mar 2020 |
|
Kenneth John Forrest
Witherlea, Blenheim, 7201
Address used since 03 Aug 2016 |
Director | 30 Jun 1995 - 23 Dec 2019 |
|
Timon Henric Smit
Rd 4, Blenheim, 7274
Address used since 19 Sep 2014 |
Director | 19 Sep 2014 - 26 Nov 2019 |
|
James Malcolm Gill Hay
Cashmere, Christchurch, 8022
Address used since 20 Sep 2013 |
Director | 20 Sep 2013 - 22 Jun 2015 |
|
Anthony Montgomery Beverley
Seatoun, Wellington, 6022
Address used since 13 Jan 2014 |
Director | 29 Sep 2009 - 19 Jun 2015 |
|
Terry Michael Shagin
Omaka Valley, Marlborough,
Address used since 13 Dec 2001 |
Director | 13 Dec 2001 - 19 Sep 2014 |
|
Desmond Albert Ashton
Fairhall, Blenheim,
Address used since 19 Aug 2003 |
Director | 19 Aug 2003 - 19 Sep 2014 |
|
Ross Gregory Butler
Enner Glynn, Nelson, 7011
Address used since 24 Mar 2011 |
Director | 27 Sep 2007 - 20 Sep 2013 |
|
Joanne Imogen Buckner
Te Marua, Wellington,
Address used since 29 Sep 2009 |
Director | 29 Sep 2009 - 07 Sep 2012 |
|
Howard John Stone
Blenheim,
Address used since 22 Aug 2002 |
Director | 22 Aug 2002 - 28 Jan 2009 |
|
David Roland Winstanley
Blenheim,
Address used since 06 Nov 2006 |
Director | 19 Aug 2003 - 27 Sep 2007 |
|
David Scott Ferraby
Seddon 7353,
Address used since 11 Jul 2000 |
Director | 11 Jul 2000 - 11 Sep 2003 |
|
Ivan Sutherland
Fairhall, Blenheim,
Address used since 11 Jul 2000 |
Director | 11 Jul 2000 - 19 Aug 2003 |
|
Peter Joseph Radich
R D 1, Blenheim,
Address used since 22 Apr 1993 |
Director | 22 Apr 1993 - 16 Aug 2002 |
|
Samford Lee Maier
Conifer, Colorado 80433, United States Of America,
Address used since 30 Jun 1995 |
Director | 30 Jun 1995 - 16 Aug 2002 |
|
Anthony Page Preston
Rapaura, R D 1, Blenheim,
Address used since 28 Jun 1994 |
Director | 28 Jun 1994 - 11 Jul 2000 |
|
Dr Edward Allan Hudson
Paremata, Porirua,
Address used since 22 Apr 1993 |
Director | 22 Apr 1993 - 28 Jun 1996 |
|
Joseph Wallace
Blenheim,
Address used since 22 Apr 1993 |
Director | 22 Apr 1993 - 30 Jun 1995 |
|
Kenneth John Forrest
Blenheim,
Address used since 22 Apr 1993 |
Director | 22 Apr 1993 - 30 Jun 1995 |
|
John Innes Smart
Blenheim,
Address used since 22 Apr 1993 |
Director | 22 Apr 1993 - 01 Sep 1993 |
| 1 Alfred Street , Blenheim , 7201 |
| Previous address | Type | Period |
|---|---|---|
| 1-3 Alfred Street, Blenheim | Physical & registered | 13 May 1997 - 09 Aug 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rayner, Lynette Joy Individual |
Trust, 12 Brian Bary Street, Redwoodtown Blenheim 7201 |
12 Apr 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bell, Catherine Susan Individual |
20 Monro Street, Blenheim Blenheim 7201 |
14 Jul 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stretch, Nicola Kim Individual |
Trust, 10a Hammond Place Blenheim 7201 |
09 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Martella, Ian Bruce Individual |
Trust, 28c Severne Street Blenheim 7201 |
16 Aug 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Romano, Domenico Giuseppe Individual |
136 Ben Morven Road, Rd 2 Fairhall 7272 |
03 Aug 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Inder, Walter Ross Individual |
Trust, 4a Clouston Gardens Blenheim 7201 |
16 Aug 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cuddon, John Wentworth Individual |
Trust Godfreys Road |
22 Apr 1993 - 16 Aug 2004 |
|
Ham, Paul Robert Individual |
Trust 48 New Renwick Road, Blenheim |
22 Apr 1993 - 09 May 2016 |
|
Ballet, Clive Randall Individual |
Trust, 6 Rimu Terrace Picton 7220 |
22 Apr 1993 - 12 Apr 2022 |
|
Aitken, Malcolm Clifford Individual |
Trust, 2 Barratt Street Blenheim 7201 |
10 Aug 2010 - 14 Jul 2020 |
|
Cuddon, John Wentworth Individual |
Trust, 70 Marlborough Ridge Drive Rd2, Blenheim 7272 |
16 Aug 2004 - 03 Aug 2018 |
|
Fowler, Coulson Michael Edward Individual |
Trust Clarence Valley, Rd 1 Kaikoura |
22 Apr 1993 - 16 Aug 2004 |
|
Taylor, Graeme Individual |
Trust, 6 Carlyle Cres Blenheim |
22 Apr 1993 - 10 Aug 2010 |
|
Harrison, Thomas Roger Individual |
Blenheim |
22 Apr 1993 - 16 Aug 2004 |
![]() |
Nelson Electricity Limited 1-3 Alfred Street |
![]() |
Wairau River Wines Limited 2 Alfred Street |
![]() |
8 Wired Brewing Limited 2 Alfred Street |
![]() |
Bryce Trustee Limited 2 Alfred Street |
![]() |
Alva Limited 2 Alfred Street |
|
Nelson Electricity Limited 52 Main Road Hope |
|
Tier 1 Consulting Limited 6 Melbourne Road |
|
Ken Goldsack Building And Maintenance Limited 5 Walden Street |
|
Waea Contractors Limited 16 Mckillop Street |
|
Diamond Civil Limited Unit 1, 26 Goodshed Road |
|
Fl Drilling Limited 184 Glasgow Street |