Blacklock & Francis Limited (issued an NZ business number of 9429038870538) was registered on 24 Mar 1993. 2 addresses are currently in use by the company: 3 Arawa Street, Grafton, Auckland, 1023 (type: registered, physical). 22 Catherine Street, Henderson, Auckland had been their registered address, up to 10 Sep 2020. Blacklock & Francis Limited used more aliases, namely: Blacklock & Francis (1993) Limited from 24 Mar 1993 to 27 Nov 2002. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Good Vibes Company Limited (an entity) located at Grafton, Auckland postcode 1023. The Businesscheck data was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 3 Arawa Street, Grafton, Auckland, 1023 | Registered & physical & service | 10 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Gregory Schofield Armstrong
Mission Bay, Auckland, 1071
Address used since 09 Apr 2019 |
Director | 09 Apr 2019 - current |
|
Kelvin Ross Hyland
Remuera, Auckland, 1050
Address used since 09 Apr 2019 |
Director | 09 Apr 2019 - current |
|
Stefan Blair Crooks
Titirangi, Auckland, 0604
Address used since 09 Apr 2019 |
Director | 09 Apr 2019 - current |
|
Ross Ian Clow
Titirangi, Auckland, 0604
Address used since 17 Sep 2010 |
Director | 24 Mar 1993 - 08 Apr 2019 |
|
Lynn Pearl
Titirangi, Auckland, 0604
Address used since 17 Sep 2010 |
Director | 24 Mar 1993 - 08 Apr 2019 |
| Previous address | Type | Period |
|---|---|---|
| 22 Catherine Street, Henderson, Auckland, 0612 | Registered & physical | 27 Sep 2010 - 10 Sep 2020 |
| Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 | Registered & physical | 07 Sep 2009 - 27 Sep 2010 |
| Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 | Registered & physical | 23 Sep 2008 - 23 Sep 2008 |
| Butts Bainbridge & Weir, 15 Edsel Street, Henderson, Auckland | Registered & physical | 21 Aug 2008 - 23 Sep 2008 |
| 376 Titirangi Road, Titirangi, Auckland | Registered | 03 Sep 2002 - 21 Aug 2008 |
| 376 Titirangi Road, Titirangi, Auckland | Physical | 17 Jan 1997 - 21 Aug 2008 |
| 376 Titirangi Road, Titirangi, Auckland | Registered | 17 Jan 1997 - 03 Sep 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Good Vibes Company Limited Shareholder NZBN: 9429047143500 Entity (NZ Limited Company) |
Grafton Auckland 1023 |
10 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Magill, Terrence Michael Individual |
376 Tititangi Road Titirangi, Auckland 0604 |
27 Sep 2007 - 21 Apr 2021 |
|
Magill, Terrence Michael Individual |
376 Tititangi Road Titirangi, Auckland 0604 |
27 Sep 2007 - 21 Apr 2021 |
|
Clow, Ross Ian Individual |
376 Titirangi Road Titirangi, Auckland 0604 |
24 Mar 1993 - 21 Apr 2021 |
|
Clow, Ross Ian Individual |
376 Titirangi Road Titirangi, Auckland 0604 |
24 Mar 1993 - 21 Apr 2021 |
|
Magill, Terrence Michael Individual |
376 Tititangi Road Titirangi, Auckland 0604 |
27 Sep 2007 - 21 Apr 2021 |
|
Magill, Terrence Michael Individual |
376 Tititangi Road Titirangi, Auckland 0604 |
27 Sep 2007 - 21 Apr 2021 |
|
Clow, Ross Ian Individual |
376 Titirangi Road Titirangi, Auckland 0604 |
24 Mar 1993 - 21 Apr 2021 |
|
Clow, Ross Ian Individual |
376 Titirangi Road Titirangi, Auckland 0604 |
07 Nov 2006 - 21 Apr 2021 |
|
Clow, Ross Ian Individual |
376 Titirangi Road Titirangi, Auckland 0604 |
07 Nov 2006 - 21 Apr 2021 |
|
Pearl, Lynn Individual |
Titirangi Auckland 0604 |
24 Mar 1993 - 21 Apr 2021 |
|
Pearl, Lynn Individual |
376 Titirangi Road Titirangi, Auckland 0604 |
27 Sep 2007 - 21 Apr 2021 |
|
Pearl, Lynn Individual |
376 Titirangi Road Titirangi, Auckland 0604 |
27 Sep 2007 - 21 Apr 2021 |
|
Pearl, Lynn Individual |
376 Titirangi Road Titirangi, Auckland 0604 |
07 Nov 2006 - 21 Apr 2021 |
|
Pearl, Lynn Individual |
376 Titirangi Road Titirangi, Auckland 0604 |
07 Nov 2006 - 21 Apr 2021 |
![]() |
Norwest Wholesale Limited 22 Catherine Street |
![]() |
West City Motor Sport Limited 22 Catherine Street |
![]() |
Riddell Developments Limited 22 Catherine Street |
![]() |
Railedge Developments Limited 22 Catherine Street |
![]() |
Howe Singh Investments Limited 22 Catherine Street |
![]() |
On2it Builders Limited 22 Catherine Street |