Marlborough Tour Company Limited (issued a business number of 9429039061287) was registered on 19 Nov 1991. 2 addresses are in use by the company: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (type: registered, physical). Suite 1, 126 Trafalgar Street, Nelson, Nelson had been their physical address, up until 05 Jun 2018. Marlborough Tour Company Limited used more aliases, namely: Marlborough Travel Limited from 11 Aug 2009 to 09 Oct 2018, Wilderness Express Limited (16 Aug 1993 to 11 Aug 2009) and Rapaura Builders Limited (19 Nov 1991 - 16 Aug 1993). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Nugget Enterprises Limited (an entity) located at 1 Hutcheson Street, Blenheim postcode 7201. Businesscheck's data was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 | Registered & physical & service | 05 Jun 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Trevor Milton Burkhart
Rd 4, Riverlands, 7274
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - current |
|
Dennis Lindsay Burkhart
Rd 2, Blenheim, 7272
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - current |
|
Barbara Anne Louise Burkhart
Rd 2, Blenheim, 7272
Address used since 31 Oct 2019 |
Director | 31 Oct 2019 - current |
|
Catherine Gay Burkhart
Rd 4, Riverlands, 7274
Address used since 31 Oct 2019 |
Director | 31 Oct 2019 - current |
|
Christopher Grant Godsiff
Blenheim, Blenheim, 7201
Address used since 29 Feb 2012 |
Director | 19 Nov 1991 - 31 Oct 2019 |
|
Garnet James Pauley
Springlands, Blenheim, 7201
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - 31 Oct 2019 |
|
Susan Kay Godsiff
Blenheim, Blenheim, 7201
Address used since 29 Feb 2012 |
Director | 19 Nov 1991 - 19 Jun 2015 |
|
Gareth Geoffrey Roland Caves
Blenheim,
Address used since 19 Nov 1991 |
Director | 19 Nov 1991 - 15 Dec 1992 |
| Previous address | Type | Period |
|---|---|---|
| Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Physical & registered | 27 Jan 2014 - 05 Jun 2018 |
| 202 Ponsonby Road, Ponsonby, Auckland, 1011 | Physical & registered | 08 Mar 2011 - 27 Jan 2014 |
| Johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland | Physical | 24 Jun 2008 - 08 Mar 2011 |
| C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland | Registered | 24 Jun 2008 - 08 Mar 2011 |
| 22 Scott Street, Blenheim | Physical | 01 Jul 1997 - 24 Jun 2008 |
| Carran Miller & Partners, 3rd Floor, Clifford House, 38 Halifax Street, Nelson | Registered | 09 Nov 1996 - 24 Jun 2008 |
| 445a Rapaura Road, Blenheim | Registered | 24 Mar 1995 - 09 Nov 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nugget Enterprises Limited Shareholder NZBN: 9429046648181 Entity (NZ Limited Company) |
1 Hutcheson Street Blenheim 7201 |
18 Apr 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Godsiff, Christopher Grant Individual |
Blenheim Blenheim 7201 |
26 Feb 2004 - 31 Oct 2019 |
|
Godsiff, Susan Kay Individual |
Blenheim Blenheim 7201 |
26 Feb 2004 - 31 Oct 2019 |
|
Godsiff, Susan Kay Individual |
Blenheim Blenheim 7201 |
26 Feb 2004 - 31 Oct 2019 |
|
Godsiff, Christopher Grant Individual |
Blenheim Blenheim 7201 |
26 Feb 2004 - 31 Oct 2019 |
![]() |
Burgess & Sons Limited Suite 1, 126 Trafalgar Street |
![]() |
Vent Limited Suite 1, 126 Trafalgar Street |
![]() |
Finewood Creations Limited Suite 1, 126 Trafalgar Street |
![]() |
Halliday Family Trustees Limited Suite 1, 126 Trafalgar Street |
![]() |
Tasman No4 Trustees Limited Suite 1, 126 Trafalgar Street |
![]() |
Nick Winter Vineyard Consultancy Limited Suite 1, 126 Trafalgar Street |