Blackfern Society Limited, a registered company, was started on 28 Nov 2014. 9429041512623 is the NZBN it was issued. "Network marketing nec" (ANZSIC G431070) is how the company is categorised. The company has been managed by 4 directors: Kevin Graham Tunnell - an active director whose contract started on 28 Nov 2014,
Roger John Castleton - an active director whose contract started on 01 Apr 2015,
Richmel Johanna Mary Castleton - an active director whose contract started on 16 Mar 2020,
Owen Daniel Fletcher - an inactive director whose contract started on 28 Nov 2014 and was terminated on 10 Mar 2020.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: Po Box 134, Martinborough, Martinborough, 5741 (category: postal, office).
Blackfern Society Limited had been using 156 Kaka Amu Road, Rd 11, Masterton as their registered address up until 13 Apr 2015.
A total of 16176 shares are allotted to 21 shareholders (21 groups). The first group includes 10 shares (0.06 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10 shares (0.06 per cent). Finally there is the next share allocation (1294 shares 8 per cent) made up of 1 entity.
Other active addresses
Address #4: 672 Ponatahi Road, Martinborough, 5792 New Zealand
Office address used from 19 May 2020
Address #5: 672 Ponatahi Road, Rd 2, Carterton, 5792 New Zealand
Delivery address used from 19 May 2020
Principal place of activity
672 Ponatahi Road, Martinborough, 5792 New Zealand
Previous address
Address #1: 156 Kaka Amu Road, Rd 11, Masterton, 5871 New Zealand
Registered & physical address used from 28 Nov 2014 to 13 Apr 2015
Basic Financial info
Total number of Shares: 16176
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Stephenson, Trevor |
Dannevirke Dannevirke 4930 New Zealand |
16 May 2023 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Hargeaves, Antony |
Waiwhetu Lower Hutt 5010 New Zealand |
16 May 2023 - |
Shares Allocation #3 Number of Shares: 1294 | |||
Individual | Peters, Timothy Graham |
Burswood Auckland 2013 New Zealand |
31 Mar 2020 - |
Shares Allocation #4 Number of Shares: 1132 | |||
Individual | Castleton, Richmel Johanna Mary |
Martinborough Carterton 5792 New Zealand |
29 Feb 2016 - |
Shares Allocation #5 Number of Shares: 2585 | |||
Individual | Castleton, Roger John |
Rd 2 Carterton 5792 New Zealand |
01 Apr 2015 - |
Shares Allocation #6 Number of Shares: 161 | |||
Individual | Toia, James Leonard |
Taupaki 0782 New Zealand |
16 Nov 2021 - |
Shares Allocation #7 Number of Shares: 1294 | |||
Individual | Coombes, Stephen John |
Trentham Upper Hutt 5018 New Zealand |
31 Mar 2020 - |
Shares Allocation #8 Number of Shares: 10 | |||
Individual | John, Mike |
Masterton Masterton 5810 New Zealand |
16 Nov 2021 - |
Shares Allocation #9 Number of Shares: 10 | |||
Director | Tunnell, Kevin Graham |
Masterton Masterton 5810 New Zealand |
28 Nov 2014 - |
Shares Allocation #10 Number of Shares: 10 | |||
Individual | Cheer, Julian |
Maidstone Upper Hutt 5018 New Zealand |
16 Nov 2021 - |
Shares Allocation #11 Number of Shares: 10 | |||
Individual | Doherty, Les |
Martinborough Martinborough 5711 New Zealand |
16 Nov 2021 - |
Shares Allocation #12 Number of Shares: 10 | |||
Individual | Fenwick, Colin |
Martinborough Martinborough 5711 New Zealand |
16 Nov 2021 - |
Shares Allocation #13 Number of Shares: 10 | |||
Individual | Jude, Steve |
Mayfair Hastings 4122 New Zealand |
16 Nov 2021 - |
Shares Allocation #14 Number of Shares: 10 | |||
Individual | White, Chris |
Waipukurau Waipukurau 4200 New Zealand |
16 Nov 2021 - |
Shares Allocation #15 Number of Shares: 10 | |||
Individual | Carswell, Garry |
Waipukurau Waipukurau 4200 New Zealand |
16 Nov 2021 - |
Shares Allocation #16 Number of Shares: 10 | |||
Individual | Rakete, Raniera |
Camberley Hastings 4120 New Zealand |
16 Nov 2021 - |
Shares Allocation #17 Number of Shares: 10 | |||
Individual | Wagner, Simon |
Marewa Napier 4110 New Zealand |
16 Nov 2021 - |
Shares Allocation #18 Number of Shares: 10 | |||
Individual | Chote, Vaughan |
Waipukurau Waipukurau 4200 New Zealand |
16 Nov 2021 - |
Shares Allocation #19 Number of Shares: 10 | |||
Individual | Johnson, Bruce |
Waipukurau Waipukurau 4200 New Zealand |
16 Nov 2021 - |
Shares Allocation #20 Number of Shares: 10 | |||
Individual | Millar, Glen |
Waipukurau Waipukurau 4200 New Zealand |
16 Nov 2021 - |
Shares Allocation #21 Number of Shares: 10 | |||
Individual | Mcghie, Steen |
Eketahuna Eketahuna 4900 New Zealand |
16 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cunningham, Malcolm |
Onekawa Napier 4110 New Zealand |
16 Nov 2021 - 16 May 2023 |
Individual | Garvey, Justin |
Mayfair Hastings 4122 New Zealand |
16 Nov 2021 - 16 May 2023 |
Individual | Cunningham, Malcolm |
Onekawa Napier 4110 New Zealand |
16 Nov 2021 - 16 May 2023 |
Individual | Garvey, Justin |
Mayfair Hastings 4122 New Zealand |
16 Nov 2021 - 16 May 2023 |
Individual | Fletcher, Owen Daniel |
Rd 11 Masterton 5871 New Zealand |
28 Nov 2014 - 31 Mar 2020 |
Kevin Graham Tunnell - Director
Appointment date: 28 Nov 2014
Address: Masterton, Masterton, 5810 New Zealand
Address used since 28 Nov 2014
Roger John Castleton - Director
Appointment date: 01 Apr 2015
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 01 Apr 2015
Richmel Johanna Mary Castleton - Director
Appointment date: 16 Mar 2020
Address: Martinborough, 5792 New Zealand
Address used since 16 Mar 2020
Owen Daniel Fletcher - Director (Inactive)
Appointment date: 28 Nov 2014
Termination date: 10 Mar 2020
Address: Rd 11, Masterton, 5871 New Zealand
Address used since 28 Nov 2014
Mchattie Realty Limited
206 Kaka-amu Road
James Ferguson Accounting Limited
206 Kaka-amu Road
Shields Contracting Limited
206 Kaka Amu Road
Unique Outdoor Spaces Limited
206 Kaka-amu Road
Schoc Limited
206 Kaka Amu Road
Chocolate Therapy Limited
206 Kaka Amu Road
2 Percent Limited
31 Heathcote Place
Hcf6 Limited
665 High Street
Joyner Group Limited
1462 Napier Road
Modere New Zealand Limited
NZ Limited Company
Striped Marlin Limited
165 Broadway Avenue
Twice Two Limited
Suite 1, 103 Mana Esplanade