Blenheim Testing Station Limited (issued an NZBN of 9429039370051) was incorporated on 31 Jan 1989. 5 addresess are in use by the company: 58 Arthur Street, Blenheim, 7201 (type: registered, service). 65 Seymour Street, Blenheim had been their registered address, up to 21 Jan 2022. 5000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 2550 shares (51% of shares), namely:
Mawson, Marissa Jane (an individual) located at Blenheim postcode 7201,
Mawson, Glen Robert (an individual) located at Blenheim postcode 7201. In the second group, a total of 2 shareholders hold 49% of all shares (exactly 2450 shares); it includes
Simmons, Madison Claire (an individual) - located at Grovetown, Blenheim,
Cowdrey, Bjorn Jason (an individual) - located at Grovetown, Blenheim. Businesscheck's data was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 65 Seymour Street, Blenheim | Other (Address For Share Register) | 30 Jun 2005 |
| 58 Arthur Street, Blenheim, 7201 | Registered & physical & service | 21 Jan 2022 |
| 58 Arthur Street, Blenheim, 7201 | Registered & service | 10 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Glen Robert Mawson
Blenheim, 7201
Address used since 12 Jul 2012 |
Director | 01 Apr 2011 - current |
|
Bjorn Jason Cowdrey
Grovetown, Blenheim, 7202
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - current |
|
Nilesh Narayan
Blenheim, Blenheim, 7201
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - 01 Apr 2025 |
|
Neil Gilbert Webb
Blenheim, Marlborough, 7201
Address used since 07 Jul 2015 |
Director | 01 Apr 1998 - 31 Mar 2022 |
|
Kathryn Margaret Rose Webb
Blenheim, Marlborough, 7201
Address used since 07 Jul 2015 |
Director | 13 Mar 2009 - 31 Mar 2022 |
|
Murray James Hunt
Springlands, Blenheim, 7201
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - 11 Nov 2011 |
|
Gary Francis Burdon
Springlands, Blenheim, 7201
Address used since 19 Sep 2007 |
Director | 15 Apr 1996 - 01 Apr 2011 |
|
Susan Maree Burdon
Springlands, Blenheim, 7201
Address used since 13 Mar 2009 |
Director | 13 Mar 2009 - 01 Apr 2011 |
|
James Stewart Hunt
Blenheim,
Address used since 31 Jan 1989 |
Director | 31 Jan 1989 - 01 Apr 2006 |
|
Eileen Lindsay Hunt
Blenheim,
Address used since 31 Jan 1989 |
Director | 31 Jan 1989 - 01 Apr 2006 |
|
Vaughan Ashley Hodson
Blenheim,
Address used since 31 Jan 1989 |
Director | 31 Jan 1989 - 31 Dec 1996 |
|
Eileen Ailsa Hodson
Blenheim,
Address used since 31 Jan 1989 |
Director | 31 Jan 1989 - 01 Feb 1996 |
| Previous address | Type | Period |
|---|---|---|
| 65 Seymour Street, Blenheim | Registered & physical | 05 Jul 2005 - 21 Jan 2022 |
| 43 High St, Blenheim | Registered | 07 Mar 1997 - 05 Jul 2005 |
| 43 High Street, Blenheim | Physical | 20 Feb 1992 - 05 Jul 2005 |
| - | Physical | 20 Feb 1992 - 20 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mawson, Marissa Jane Individual |
Blenheim 7201 |
28 Apr 2011 - current |
|
Mawson, Glen Robert Individual |
Blenheim 7201 |
28 Apr 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simmons, Madison Claire Individual |
Grovetown Blenheim 7202 |
04 Apr 2022 - current |
|
Cowdrey, Bjorn Jason Individual |
Grovetown Blenheim 7202 |
04 Apr 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Narayan, Pritika Moreen Individual |
Blenheim Blenheim 7201 |
28 Apr 2011 - 01 Apr 2025 |
|
Narayan, Pritika Moreen Individual |
Blenheim Blenheim 7201 |
28 Apr 2011 - 01 Apr 2025 |
|
Narayan, Pritika Moreen Individual |
Blenheim Blenheim 7201 |
28 Apr 2011 - 01 Apr 2025 |
|
Narayan, Nilesh Individual |
Blenheim Blenheim 7201 |
28 Apr 2011 - 01 Apr 2025 |
|
Narayan, Nilesh Individual |
Blenheim Blenheim 7201 |
28 Apr 2011 - 01 Apr 2025 |
|
Narayan, Nilesh Individual |
Blenheim Blenheim 7201 |
28 Apr 2011 - 01 Apr 2025 |
|
Hunt, Murray James Individual |
Rd 9 Whangarei 0179 |
28 Apr 2011 - 04 Apr 2022 |
|
Webb, Kathryn Margaret Rose Individual |
Blenheim |
26 Jul 2004 - 04 Apr 2022 |
|
Webb, Neil Gilbert Individual |
Blenheim |
20 Jul 2005 - 04 Apr 2022 |
|
Webb, Kathryn Margaret Rose Individual |
Blenheim |
26 Jul 2004 - 04 Apr 2022 |
|
Burdon, Gary Frances Individual |
Springlands Blenheim |
31 Jan 1989 - 28 Apr 2011 |
|
Hunt, Eileen Lindsay Individual |
Blenheim |
31 Jan 1989 - 20 Jul 2005 |
|
Webb, Neil Gilbert Individual |
Blenheim |
31 Jan 1989 - 26 Jul 2004 |
|
Webb, Neil Gilbert Individual |
Blenheim |
20 Jul 2005 - 04 Apr 2022 |
|
Webb, Neil Gilbert Individual |
Blenheim |
20 Jul 2005 - 04 Apr 2022 |
|
Hunt, Murray James Individual |
Rd 9 Whangarei 0179 |
28 Apr 2011 - 04 Apr 2022 |
|
Hunt, Murray James Individual |
Rd 9 Whangarei 0179 |
28 Apr 2011 - 04 Apr 2022 |
|
Webb, Kathryn Margaret Rose Individual |
Blenheim |
26 Jul 2004 - 04 Apr 2022 |
|
Hunt, Murray James Individual |
Blenheim |
15 May 2006 - 28 Apr 2011 |
|
Webb, Kathryn Margaret Rose Individual |
Blenheim |
26 Jul 2004 - 04 Apr 2022 |
|
Burdon, Susan Maree Individual |
Springlands Blenheim |
15 May 2006 - 28 Apr 2011 |
|
Hunt, James Stewart Individual |
Blenheim |
31 Jan 1989 - 20 Jul 2005 |
![]() |
Port Underwood Contracting Services Limited 65 Seymour Street |
![]() |
Pjs Investments 2013 Limited 65 Seymour Street |
![]() |
Hall Family Farms Limited 65 Seymour Street |
![]() |
Berakah Vineyard Management Limited 65 Seymour Street |
![]() |
Lower Waihopai Dam Limited 65 Seymour Street |
![]() |
Rossmore Limited 65 Seymour Street |