Our Land Revenue Limited, a registered company, was started on 05 May 2003. 9429035998587 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company was classified. The company has been run by 2 directors: Maxwell John George - an active director whose contract began on 05 May 2003,
Grant David Craig - an active director whose contract began on 05 May 2003.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 15 Timandra Place, Blenheim, 7201 (type: postal, office).
Our Land Revenue Limited had been using 15 Timandra Place, Blenheim as their registered address up to 18 May 2010.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
15 Timandra Place, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 15 Timandra Place, Blenheim
Registered & physical address used from 09 Nov 2004 to 18 May 2010
Address #2: 44 Grove Road, Blenheim
Registered & physical address used from 05 May 2003 to 09 Nov 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Craig, Grant David |
Witherlea Blenheim 7201 New Zealand |
05 May 2003 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | George, Maxwell John |
Picton Picton 7220 New Zealand |
12 May 2004 - |
Maxwell John George - Director
Appointment date: 05 May 2003
Address: Picton, 7220 New Zealand
Address used since 13 May 2019
Address: Picton, Picton, 7220 New Zealand
Address used since 15 May 2018
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 11 May 2010
Grant David Craig - Director
Appointment date: 05 May 2003
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 11 May 2010
George & Craig Industries Limited
15 Timandra Place
Lawson Homes Limited
24 Timandra Place
Ea & Sj Wratt Limited
4 Timandra Place
Edmonds Contracting Limited
1 De Castro Drive
The Blenheim Judo Club Incorporated
9a Mary Grace Place
Lola's French Bakery Limited
7 Mary Grace Place
89 Middle Renwick Road Limited
22 Scott Street
Branch Water Co Limited
Winstanley Kerridge Ltd
Cricklewood Properties Limited
52 Scott Street
Falmouth Investments Limited
21 Main Street
Northstaff Properties Limited
21 Main Street
Zigzag Property (2013) Limited
22 Scott Street