Blue Rock Holdings Limited, a registered company, was registered on 09 Jul 1984. 9429039925619 is the New Zealand Business Number it was issued. "Rubbish and waste removal" (ANZSIC D291130) is how the company was categorised. The company has been managed by 6 directors: Murray Gavin Smith - an active director whose contract started on 09 Jul 1984,
Margaret Karen Smith - an active director whose contract started on 15 Jul 1994,
Ian Gordon Mcdonald - an inactive director whose contract started on 09 Jul 1984 and was terminated on 24 Nov 1998,
Christina Allison Mcdonald - an inactive director whose contract started on 09 Jul 1984 and was terminated on 24 Nov 1998,
Graham Robert Turner - an inactive director whose contract started on 09 Jul 1984 and was terminated on 15 Jul 1994.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: P O Box 2068, Whakatane, Whakatane, 3120 (types include: postal, physical).
Blue Rock Holdings Limited had been using 96 Waioeka Road, Rd 1, Opotiki as their physical address up until 01 Jul 2013.
Previous aliases used by the company, as we found at BizDb, included: from 09 Jul 1984 to 11 Jul 1997 they were called Bin Hire Services (Whakatane) Limited.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50000 shares (50%).
Principal place of activity
92 Douglas Street, Whakatane, Whakatane, 3120 New Zealand
Previous addresses
Address #1: 96 Waioeka Road, Rd 1, Opotiki, 3197 New Zealand
Physical address used from 18 Aug 2011 to 01 Jul 2013
Address #2: 261 The Strand, Whakatane New Zealand
Physical address used from 20 Jul 2007 to 18 Aug 2011
Address #3: 261 The Strand, Whakatane New Zealand
Registered address used from 20 Jul 2007 to 01 Jul 2013
Address #4: Bridgers Building, 88 The Strand, Whakatane
Physical address used from 06 Jul 2001 to 06 Jul 2001
Address #5: Professionals Building, 261the Strand, Whakatane
Physical address used from 06 Jul 2001 to 20 Jul 2007
Address #6: Bridgers Building, 88 The Strand, Whakatane
Registered address used from 06 Jul 2001 to 20 Jul 2007
Address #7: 6 Romana Place, Whakatane
Registered address used from 12 Aug 1994 to 06 Jul 2001
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Smith, Margaret Karen |
Whakatane |
09 Jul 1984 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Smith, Murray Gavin |
Whakatane |
09 Jul 1984 - |
Murray Gavin Smith - Director
Appointment date: 09 Jul 1984
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 14 May 2010
Margaret Karen Smith - Director
Appointment date: 15 Jul 1994
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 14 May 2010
Ian Gordon Mcdonald - Director (Inactive)
Appointment date: 09 Jul 1984
Termination date: 24 Nov 1998
Address: Whakatane,
Address used since 09 Jul 1984
Christina Allison Mcdonald - Director (Inactive)
Appointment date: 09 Jul 1984
Termination date: 24 Nov 1998
Address: Whakatane,
Address used since 09 Jul 1984
Graham Robert Turner - Director (Inactive)
Appointment date: 09 Jul 1984
Termination date: 15 Jul 1994
Address: Whakatane,
Address used since 09 Jul 1984
Judith Anne Turner - Director (Inactive)
Appointment date: 09 Jul 1984
Termination date: 15 Jul 1994
Address: Whakatane,
Address used since 09 Jul 1984
Quick Exit Service Limited
97 Douglas Street
Sabela Clothing Limited
86 Douglas Street
The Skyhigh Network Trust (te Rangiteitei Trust)
112 Valley Road
Seniornet Whakatane Incorporated
112 Valley Road
Haddock Spraypainters & Panelbeaters (2015) Limited
Valley Road
Haddock Spraypainters & Panelbeaters Limited
Valley Road
Ap Waste Limited
39 Thackeray Street
Foote & Co Limited
Smart Accounting Services
M&m Waste Limited
70 Albert Park Drive
Mr Junk Limited
Highway 22 Pukekawa Tuakau 2696
Mulching Crushing And Screening Limited
61 Kennedy Road
Rt & J9 Limited
29 Canaandale Drive