Shortcuts

Ruthven Management Services Limited

Type: NZ Limited Company (Ltd)
9429039506092
NZBN
375008
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
40a Percy Street
Blenheim
Blenheim 7201
New Zealand
Physical & registered address used since 09 Sep 2015


Ruthven Management Services Limited, a registered company, was incorporated on 24 Nov 1987. 9429039506092 is the number it was issued. "Management consultancy service" (business classification M696245) is how the company has been classified. This company has been run by 5 directors: Jason Scott Clouston - an active director whose contract began on 20 Feb 2001,
Paul Wilkes Turner - an inactive director whose contract began on 01 May 1997 and was terminated on 20 Feb 2001,
Lindsay Evan Chant - an inactive director whose contract began on 20 May 1992 and was terminated on 01 Aug 1997,
Peter Gibson - an inactive director whose contract began on 10 Dec 1995 and was terminated on 01 May 1997,
Anne Lesley Chant - an inactive director whose contract began on 20 May 1992 and was terminated on 10 Dec 1995.
Last updated on 09 Aug 2021, the BizDb data contains detailed information about 1 address: 40A Percy Street, Blenheim, Blenheim, 7201 (type: physical, registered).
Ruthven Management Services Limited had been using Suite 6 Renown Building, 68 Seymour Street, Blenheim as their registered address up to 09 Sep 2015.
Past names for the company, as we managed to find at BizDb, included: from 24 Nov 1987 to 23 Jun 1997 they were named Anala Holdings Limited.
A single entity owns all company shares (exactly 100 shares) - Jason Clouston - located at 7201, Blenheim, Blenheim.

Addresses

Principal place of activity

40a Percy Street, Blenheim, Blenheim, 7201 New Zealand


Previous addresses

Address: Suite 6 Renown Building, 68 Seymour Street, Blenheim New Zealand

Registered address used from 05 Sep 2008 to 09 Sep 2015

Address: Suite 6 Renown Building, 68 Seymour Street, , Blenheim New Zealand

Physical address used from 05 Sep 2008 to 09 Sep 2015

Address: Suite 4 Reap House, 19 George Street, , Blenheim

Physical & registered address used from 10 Sep 2005 to 05 Sep 2008

Address: C/- Pw Turner & Associates, Chartered, Accountants, Ground Floor, Mba House, 271-277 Willis Str, Wellington

Physical address used from 11 Feb 1999 to 10 Sep 2005

Address: C/- P W Turner & Associates, 20 Vivian Street, Wellington

Registered address used from 11 Feb 1999 to 10 Sep 2005

Address: C/- P W Turner & Associates, 20 Vivian Street, Wellington

Physical address used from 11 Feb 1999 to 11 Feb 1999

Address: C/- P W Turner & Associates, 81 Glen Road, Kelburn, Wellington

Physical address used from 16 Jun 1998 to 11 Feb 1999

Address: 81 Glen Rd, Kelburn, Wellington

Registered address used from 16 Jun 1998 to 11 Feb 1999

Address: Cnr Te Roto Drive & Birmingham Drive, Paraparaumu Drive, Paraparaumu

Registered address used from 29 Jul 1994 to 16 Jun 1998

Address: C/o Mr L Chant, 5 Dalton St, Hokitika

Registered address used from 22 Jun 1992 to 29 Jul 1994

Contact info
64 3 5779916
Phone
jason.clouston@outlook.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 31 Aug 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Jason Scott Clouston Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paul Wilkes Turner Kelburn
Wellington
Directors

Jason Scott Clouston - Director

Appointment date: 20 Feb 2001

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 26 Aug 2014


Paul Wilkes Turner - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 20 Feb 2001

Address: Wellington,

Address used since 01 May 1997


Lindsay Evan Chant - Director (Inactive)

Appointment date: 20 May 1992

Termination date: 01 Aug 1997

Address: Waikanae,

Address used since 20 May 1992


Peter Gibson - Director (Inactive)

Appointment date: 10 Dec 1995

Termination date: 01 May 1997

Address: Paraparaumu,

Address used since 10 Dec 1995


Anne Lesley Chant - Director (Inactive)

Appointment date: 20 May 1992

Termination date: 10 Dec 1995

Address: Waikanae,

Address used since 20 May 1992

Nearby companies

Marlborough Wine Group Limited
37 Percy Street

Hong Limited
9a Dillon Street

Pine Monterey Limited
4 Poynter Street

C H And M L Pinder Limited
4 Poynter Street

Fiberphone Limited
19 Monro Street

Tory Channel Aquaculture Limited
60 Maxwell Road

Similar companies

Forte Business Group Limited
73b Maxwell Road

Glenn Thomas Consulting Limited
65 Seymour Street

Mjw Management Limited
3 Litchfield Street

Nz Wine Services Limited
22 Scott Street

Osaco Partners Nz Limited
65 Seymour Street

Pursuits 2000 Limited
19 Henry Street