Blackley Developments Limited (issued an NZ business identifier of 9429041383438) was started on 26 Aug 2014. 5 addresess are currently in use by the company: 6 Thomas Street, Ranfurly, Ranfurly, 9332 (type: registered, physical). 14 Mcnabb Place, Somerfield, Blenheim had been their registered address, up to 15 Sep 2022. 200 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 200 shares (100% of shares), namely:
Friend, Pauline (a director) located at Ranfurly, Ranfurly postcode 9332,
Hones, Mark (a director) located at Ranfurly, Ranfurly postcode 9332. "Private hotel - short term accommodation" (ANZSIC H440055) is the classification the Australian Bureau of Statistics issued to Blackley Developments Limited. The Businesscheck database was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 63 Aylesford Street, Mairehau, Christchurch, 8013 | Other (Address For Share Register) | 17 Jun 2020 |
| 6 Thomas Street, Ranfurly, Ranfurly, 9332 | Other (Address for Records) & records (Address for Records) | 07 Sep 2022 |
| 6 Thomas Street, Ranfurly, Ranfurly, 9332 | Registered & physical & service | 15 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Hones
Ranfurly, Ranfurly, 9332
Address used since 07 Sep 2022
Witherlea, Blenheim, 7201
Address used since 20 Aug 2021
Rd 2, Blenheim, 7272
Address used since 03 Oct 2016 |
Director | 03 Oct 2016 - current |
|
Pauline Friend
Ranfurly, Ranfurly, 9332
Address used since 07 Sep 2022
Witherlea, Blenheim, 7201
Address used since 20 Aug 2021
Rd 2, Blenheim, 7272
Address used since 03 Oct 2016 |
Director | 03 Oct 2016 - current |
|
Troy Adam Surch
Mairehau, Christchurch, 8013
Address used since 01 Jun 2020 |
Director | 01 Jun 2020 - 01 Sep 2020 |
|
Troy Adam Surch
Mairehau, Christchurch, 8013
Address used since 04 Sep 2015 |
Director | 26 Aug 2014 - 17 May 2018 |
|
Russell William Wheal
Clifton Hill, Christchurch, 8081
Address used since 26 Aug 2014 |
Director | 26 Aug 2014 - 01 May 2018 |
| 38 Relevation Drive , Clifton Hill , Christchurch , 8081 |
| Previous address | Type | Period |
|---|---|---|
| 14 Mcnabb Place, Somerfield, Blenheim, 8024 | Registered | 26 Jun 2020 - 15 Sep 2022 |
| 14 Mcnabb Place, Somerfield, Blenheim, 8024 | Physical | 25 Jun 2020 - 15 Sep 2022 |
| 109 Marlborough Ridge Drive, Rd 2, Fairhall, 7272 | Physical | 23 May 2018 - 25 Jun 2020 |
| 109 Marlborough Ridge Drive, Rd 2, Fairhall, 7272 | Registered | 23 May 2018 - 26 Jun 2020 |
| 38 Revelation Drive, Clifton, Christchurch, 8081 | Registered & physical | 26 Aug 2014 - 23 May 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Friend, Pauline Director |
Ranfurly Ranfurly 9332 |
15 May 2018 - current |
|
Hones, Mark Director |
Ranfurly Ranfurly 9332 |
15 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wheal, Russell William Individual |
Clifton Hill Christchurch 8081 |
26 Aug 2014 - 15 May 2018 |
|
Surch, Troy Adam Individual |
Clifton Hill Christchurch 8081 |
26 Aug 2014 - 15 May 2018 |
![]() |
The Red Sock Home Limited 44 Revelation Drive |
![]() |
Decipher It Limited 5 Galilee Lane |
![]() |
Gallagher Builders Limited 148d Panorama Road |
![]() |
Tekapo Baches Limited 148 Panorama Road |
![]() |
Spaceman Limited 142a Panorama Road |
![]() |
Canterbury Branch Unanz Charitable Trust 17 Revelation Drive |
|
Lonsdale Properties Limited 97 Lonsdale Street |
|
Beachlife Apartments Limited Unit 1, 72 Marine Pde |
|
The Eco Villa Limited 251 Hereford Street |
|
428 Selwyn Limited 35 Cashmere Road |
|
Craggy Range Vineyards Limited Same As Registered Office Address |
|
Amalfi Motels Limited 115 Sherborne Street |