Deadwood Saloon Limited, a registered company, was registered on 14 Feb 2007. 9429033618807 is the NZBN it was issued. This company has been managed by 6 directors: David Graeme Hawtin - an active director whose contract started on 17 Mar 2015,
Lianne Elizabeth Marie Hawtin - an inactive director whose contract started on 17 Mar 2015 and was terminated on 28 Mar 2018,
Graeme Francis Hawtin - an inactive director whose contract started on 01 Feb 2012 and was terminated on 17 Mar 2015,
David Graeme Hawtin - an inactive director whose contract started on 14 Feb 2007 and was terminated on 01 Feb 2012,
Lianne Elizabeth Marie Hawtin - an inactive director whose contract started on 23 May 2007 and was terminated on 01 Feb 2012.
Last updated on 07 Mar 2024, BizDb's database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: registered, physical).
Deadwood Saloon Limited had been using 22 Scott Street, Blenheim, Blenheim as their physical address up until 29 May 2017.
Past names used by this company, as we found at BizDb, included: from 25 Sep 2019 to 09 Feb 2022 they were called Qviii Limited, from 23 Nov 2016 to 25 Sep 2019 they were called Gracharlyn Shell No. 2 Limited and from 26 Jan 2016 to 23 Nov 2016 they were called Mitre 10 Mega Marlborough Come Back & Visit Us At 174 Alabama Road Limited.
One entity owns all company shares (exactly 100 shares) - Hawtin Trustees Limited - located at 7201, Mayfield, Blenheim.
Previous addresses
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 04 Apr 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 29 Mar 2011 to 04 Apr 2016
Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 30 May 2007 to 29 Mar 2011
Address: 13 Charles Street, Blenheim
Physical & registered address used from 14 Feb 2007 to 30 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Hawtin Trustees Limited Shareholder NZBN: 9429032497205 |
Mayfield Blenheim 7201 New Zealand |
18 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hawtin, Shirley Anne |
Blenheim |
26 Mar 2007 - 26 Mar 2007 |
Entity | Marlborough Trustees Limited Shareholder NZBN: 9429030099197 Company Number: 4595843 |
01 Feb 2018 - 10 Mar 2022 | |
Entity | Gracharlyn Properties Limited Shareholder NZBN: 9429037482855 Company Number: 979262 |
28 Mar 2018 - 10 Mar 2022 | |
Entity | Marlborough Trustees Limited Shareholder NZBN: 9429030099197 Company Number: 4595843 |
Blenheim Blenheim 7201 New Zealand |
01 Feb 2018 - 10 Mar 2022 |
Entity | Gracharlyn Properties Limited Shareholder NZBN: 9429037482855 Company Number: 979262 |
Mayfield Blenheim 7201 New Zealand |
28 Mar 2018 - 10 Mar 2022 |
Individual | Hawtin, Lianne Elizabeth Marie |
Rd 4 Blenheim 7274 New Zealand |
12 Jun 2007 - 28 Mar 2018 |
Individual | Croad, John David Neil |
Blenheim New Zealand |
18 Nov 2008 - 02 Apr 2013 |
Individual | O'regan, John Gerard |
Wilton Wellington |
12 Jun 2007 - 27 Jun 2010 |
Individual | Hawtin, David Graeme |
Blenheim |
12 Jun 2007 - 27 Jun 2010 |
Individual | Naysmith, Alan James |
Blenheim |
26 Mar 2007 - 26 Mar 2007 |
Individual | Hawtin, David Graeme |
Blenheim |
14 Feb 2007 - 27 Jun 2010 |
Entity | Marlborough Realty Limited Shareholder NZBN: 9429036361557 Company Number: 1234102 |
14 Feb 2007 - 30 May 2007 | |
Individual | Hawtin, Graeme Francis |
Blenheim |
26 Mar 2007 - 26 Mar 2007 |
Entity | Marlborough Realty Limited Shareholder NZBN: 9429036361557 Company Number: 1234102 |
14 Feb 2007 - 30 May 2007 | |
Individual | Hawtin, Graeme Francis |
Blenheim |
14 Feb 2007 - 27 Jun 2010 |
David Graeme Hawtin - Director
Appointment date: 17 Mar 2015
Address: Rd 4, Riverlands, 7274 New Zealand
Address used since 18 Oct 2022
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 23 Feb 2021
Address: Rd 4, Riverlands, 7274 New Zealand
Address used since 08 Mar 2019
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 15 Dec 2015
Lianne Elizabeth Marie Hawtin - Director (Inactive)
Appointment date: 17 Mar 2015
Termination date: 28 Mar 2018
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 15 Dec 2015
Graeme Francis Hawtin - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 17 Mar 2015
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 01 Feb 2012
David Graeme Hawtin - Director (Inactive)
Appointment date: 14 Feb 2007
Termination date: 01 Feb 2012
Address: Balmain, Sydney, 2041 Australia
Address used since 19 Jan 2012
Lianne Elizabeth Marie Hawtin - Director (Inactive)
Appointment date: 23 May 2007
Termination date: 01 Feb 2012
Address: Balmain, Sydney, 2041 Australia
Address used since 19 Jan 2012
Graeme Francis Hawtin - Director (Inactive)
Appointment date: 14 Feb 2007
Termination date: 23 May 2007
Address: Blenheim,
Address used since 14 Feb 2007
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street