Charles Blow & Co Limited, a registered company, was launched on 03 Jul 1952. 9429031853316 is the New Zealand Business Number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. This company has been supervised by 3 directors: Peter John Crone - an active director whose contract began on 18 Jul 1992,
Tracey Marie Tyler - an active director whose contract began on 24 May 1996,
Martin Mcleod Langridge - an inactive director whose contract began on 19 Sep 1991 and was terminated on 24 May 1996.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: P O Box 8332, Riccarton, Christchurch, 8011 (types include: postal, office).
Charles Blow & Co Limited had been using 63 Mandeville Street, Riccarton, Christchurch as their registered address until 04 Jul 2017.
A single entity owns all company shares (exactly 8000 shares) - Crone, Peter John - located at 8011, Merivale, Christchurch.
Principal place of activity
63 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 63 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Jul 2011 to 04 Jul 2017
Address #2: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Physical address used from 09 Apr 2005 to 12 Jul 2011
Address #3: Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch New Zealand
Registered address used from 09 Jun 2000 to 12 Jul 2011
Address #4: Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch
Physical address used from 09 Jun 2000 to 09 Apr 2005
Address #5: 63 Mandeville Street, Riccarton, Christchurch 4
Physical & registered address used from 09 Jun 2000 to 09 Jun 2000
Address #6: Walker Davey & Co, Chartered Accountants 1st Floor, 118 Victoria Street, Christchurch
Registered address used from 01 Jun 2000 to 09 Jun 2000
Address #7: Walker Davey & Co, 118 Victoria Street, Christchurch
Physical address used from 01 Jun 2000 to 09 Jun 2000
Address #8: 148 Lichfield St, Christchurch
Registered address used from 10 Aug 1992 to 01 Jun 2000
Basic Financial info
Total number of Shares: 8000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8000 | |||
Individual | Crone, Peter John |
Merivale Christchurch 8014 New Zealand |
03 Jul 1952 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crone, Susan Margaret |
Christchurch New Zealand |
03 Jul 1952 - 14 Jun 2012 |
Peter John Crone - Director
Appointment date: 18 Jul 1992
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 30 Jun 2014
Tracey Marie Tyler - Director
Appointment date: 24 May 1996
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 May 2011
Martin Mcleod Langridge - Director (Inactive)
Appointment date: 19 Sep 1991
Termination date: 24 May 1996
Address: Christchurch,
Address used since 19 Sep 1991
Otago Wool Exports Limited
63 Mandeville Street
Architectural Designers New Zealand Incorporated
61 Mandeville St
Christchurch (n.z.) Philatelic Society Incorporated
67 Mandeville Street
Canpex Incorporated
67 Mandeville St
Kiwi Gold Nz Limited
68 Mandeville Street
Na 3 Limited
68 Mandeville Street
95west Limited
1/47 Mandeville Street, Riccarton
D & L Burke Limited
4 Leslie Hills Drive
Jbc Rentals Limited
1/47 Mandeville Street
Murphy29 Limited
68 Mandeville Street
Ts Day Properties Limited
4 Leslie Hills Drive
Waitaha Commercial Limited
Suite 1, 47 Mandeville Street