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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jason Scott Clouston |
Blenheim Blenheim 7201 New Zealand |
05 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paul Wilkes Turner |
Kelburn Wellington |
24 Nov 1987 - 27 Jun 2010 |
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
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
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