Blackwood Motorcycles Limited (NZBN 9429040066059) was registered on 25 Aug 1975. 2 addresses are in use by the company: 30 Duke Street, Cambridge, 3434 (type: physical, registered). Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 had been their registered address, up to 10 Oct 2013. Blackwood Motorcycles Limited used more names, namely: Blackwood Brothers Motorcycles Limited from 04 Apr 1996 to 14 Jun 2005, Stephen Vallance Motorcycles Limited (07 Nov 1985 to 04 Apr 1996) and Discombe Motor Cycles Limited (25 Aug 1975 - 07 Nov 1985). 70000 shares are allotted to 9 shareholders who belong to 5 shareholder groups. The first group includes 3 entities and holds 1998 shares (2.85 per cent of shares), namely:
Bsn Trustees Limited (an entity) located at Cambridge, Cambridge postcode 3434,
Blackwood, Wayne John (an individual) located at Te Miro, Cambridge postcode 3496,
Blackwood, Janice Maree (an individual) located at Te Miro, Cambridge postcode 3496. In the second group, a total of 3 shareholders hold 95.71 per cent of all shares (exactly 67000 shares); it includes
Blackwood, Faye Margaret (an individual) - located at Cambridge, Cambridge,
Blackwood, Douglas John (an individual) - located at Cambridge 3434,
Bsn Trustees Limited (an entity) - located at Cambridge, Cambridge. Moving on to the third group of shareholders, share allotment (1000 shares, 1.43%) belongs to 1 entity, namely:
Blackwood, Douglas John, located at Cambridge 3434 (an individual). Businesscheck's data was updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 30 Duke Street, Cambridge, 3434 | Physical & registered & service | 10 Oct 2013 |
| Name and Address | Role | Period |
|---|---|---|
|
Douglas John Blackwood
Cambridge, 3434
Address used since 08 Oct 2015 |
Director | 01 Sep 1995 - current |
|
Wayne John Blackwood
Te Miro, Cambridge, 3496
Address used since 01 Jul 2015 |
Director | 27 May 2005 - current |
|
Tony Keith Blackwood
Cambridge,
Address used since 30 Oct 2002 |
Director | 01 Sep 1995 - 01 Jan 2005 |
|
Stephen Thomas Vallance
R.d.1, Cambridge,
Address used since 10 May 1990 |
Director | 10 May 1990 - 01 Sep 1995 |
|
John Denis Young Shaw
Cambridge,
Address used since 01 Apr 1990 |
Director | 01 Apr 1990 - 18 Dec 1992 |
| Previous address | Type | Period |
|---|---|---|
| Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 | Registered & physical | 26 Oct 2006 - 10 Oct 2013 |
| Shannon Wrigley & Co Limited, 30 Duke Street, Cambridge | Registered & physical | 04 Jan 2006 - 26 Oct 2006 |
| Shannon Wrigley & Co. Limited, 30 Duke Street West, Cambridge | Registered & physical | 02 Dec 2005 - 04 Jan 2006 |
| Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton | Physical & registered | 05 Nov 2003 - 02 Dec 2005 |
| Koppens Pascoe Partnership, Credit Union House, 111 Collingwood Street, Hamilton | Physical | 26 Feb 1999 - 26 Feb 1999 |
| Koppens Pascoe Partnership, Credit Union House, 111 Collingwood Street, Hamilton | Registered | 26 Feb 1999 - 05 Nov 2003 |
| As Per Registered Office | Physical | 26 Feb 1999 - 05 Nov 2003 |
| Lake Street, Cambridge | Physical | 26 Oct 1997 - 26 Feb 1999 |
| Lake Street,, Cambridge. | Registered | 26 Oct 1997 - 26 Feb 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bsn Trustees Limited Shareholder NZBN: 9429031765091 Entity (NZ Limited Company) |
Cambridge Cambridge 3434 |
10 Nov 2020 - current |
|
Blackwood, Wayne John Individual |
Te Miro Cambridge 3496 |
18 Oct 2006 - current |
|
Blackwood, Janice Maree Individual |
Te Miro Cambridge 3496 |
18 Oct 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blackwood, Faye Margaret Individual |
Cambridge Cambridge 3434 |
10 Nov 2020 - current |
|
Blackwood, Douglas John Individual |
Cambridge 3434 |
25 Aug 1975 - current |
|
Bsn Trustees Limited Shareholder NZBN: 9429031765091 Entity (NZ Limited Company) |
Cambridge Cambridge 3434 |
10 Nov 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blackwood, Douglas John Individual |
Cambridge 3434 |
29 Oct 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blackwood, Wayne John Individual |
Te Miro Cambridge 3496 |
29 Oct 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blackwood, Janice Maree Individual |
Te Miro Cambridge 3496 |
18 Oct 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bsn Trustees Ltd Other |
R D 3 Hamilton 3283 |
18 Oct 2006 - 10 Nov 2020 |
|
Nabbs, Brian Stewart Individual |
R D 3 Hamilton 3283 |
25 Aug 1975 - 10 Nov 2020 |
|
Blackwood, Tony Keith Individual |
Cambridge |
29 Oct 2003 - 27 Jun 2010 |
![]() |
Reeves Farms Limited 30 Duke Street |
![]() |
Kathie Hill Hr Limited 30 Duke Street |
![]() |
Smart Shop Limited 30 Duke Street |
![]() |
Maggma Group Limited 30 Duke Street |
![]() |
Jla Farms Limited 30 Duke Street |
![]() |
Davies Homes 2012 Limited 30 Duke Street |