Blewbury Estates Limited, a registered company, was started on 15 Mar 1988. 9429039473868 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company was classified. The company has been supervised by 1 director, named Richard Thomas Keith Burtt - an active director whose contract began on 24 Aug 1988.
Last updated on 16 Mar 2024, BizDb's data contains detailed information about 3 addresses this company registered, namely: 9 Cranmer Square, Christchurch Central, Christchurch, 8013 (postal address),
9 Cranmer Square, Christchurch Central, Christchurch, 8013 (office address),
9 Cranmer Square, Christchurch Central, Christchurch, 8013 (delivery address),
9 Cranmer Square, Christchurch Central, Christchurch, 8013 (registered address) among others.
Blewbury Estates Limited had been using 60 Rugby Street, Merivale, Christchurch as their physical address until 20 Mar 2020.
Previous names used by this company, as we established at BizDb, included: from 15 Mar 1988 to 13 Feb 1992 they were named Lanron Shelf Company No.16 Limited.
A single entity owns all company shares (exactly 100 shares) - Burtt, Richard Thomas Keith - located at 8013, Christchurch Central, Christchurch.
Principal place of activity
9 Cranmer Square, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 60 Rugby Street, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 31 Mar 2016 to 20 Mar 2020
Address #2: Unit 4 Amuri Business Park, Bealey Avenue, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Aug 2012 to 31 Mar 2016
Address #3: 55 Blighs Road, Strowan, Christchurch, 8053 New Zealand
Registered & physical address used from 02 Sep 2011 to 17 Aug 2012
Address #4: Urs House, 287 Durham Street, Christchurch New Zealand
Registered & physical address used from 21 Jul 2009 to 02 Sep 2011
Address #5: Meares Williams, Lawyers Notary Public, Landsborough House, 287 Durham Str, Christchurch
Registered & physical address used from 29 Nov 2006 to 21 Jul 2009
Address #6: Richard Burtt & Associates, Landsborough House, 287 Durham Street, Christchurch
Physical address used from 03 Feb 2004 to 29 Nov 2006
Address #7: Richard Burtt & Associates, Lansborough House, 287 Durham Street, Christchurch
Registered address used from 03 Feb 2004 to 03 Feb 2004
Address #8: Offices Of Richard Burtt & Andrew Logan, Lansborough House, 287 Durham Street, Christchurch
Registered address used from 03 Aug 2002 to 03 Feb 2004
Address #9: Offices Of Richard Burtt & Andrew Logan, Landsborough House, 287 Durham Street, Christchurch
Physical address used from 03 Aug 2002 to 03 Feb 2004
Address #10: C/o 19 Naseby Street, Merivale, Christchurch
Registered address used from 17 Aug 2001 to 03 Aug 2002
Address #11: C/-19 Naseby Street, Merivale, Christchurch
Physical address used from 13 Jun 1997 to 13 Jun 1997
Address #12: Offices Of Richard Burtt & Andrew Logan, Landsburough House, 287 Durham Street, Christchurch
Physical address used from 13 Jun 1997 to 03 Aug 2002
Address #13: C/o Naseby Street, Merivale, Christchurch
Registered address used from 14 Jul 1992 to 17 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Burtt, Richard Thomas Keith |
Christchurch Central Christchurch 8013 New Zealand |
15 Mar 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burtt, Katherine Mary |
Christchurch Central Christchurch 8013 New Zealand |
15 Mar 1988 - 14 May 2023 |
Richard Thomas Keith Burtt - Director
Appointment date: 24 Aug 1988
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 07 Aug 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 03 Aug 2015
Burke Street Trustee Limited
69 Rugby Street
Psc Services Limited
94 Winchester Street
Thomas Austin Securities Limited
46 Naseby Street
Emergency Rescue Services Trust
48 Naseby Street
Bill Henderson Architect Limited
34 Naseby Street
Blwoodham Trustees Limited
57 Office Road
Bealey Ave Investments Limited
87 Merivale Lane
Hq Group Limited
142 Leinster Road
Jjh Investments Limited
87 Merivale Lane
Mckenzie Print Invercargill Limited
94 Office Road
Neige Property Limited
5 Naseby Street
Tft Properties Limited
93 Merivale Lane