Shortcuts

Blackhead Quarries Limited

Type: NZ Limited Company (Ltd)
9429040318479
NZBN
144553
Company Number
Registered
Company Status
B091110
Industry classification code
Gravel Quarrying, Washing Or Screening
Industry classification description
Current address
145 Anzac Avenue
Dunedin 9016
New Zealand
Physical & registered & service address used since 19 Jul 2011

Blackhead Quarries Limited, a registered company, was registered on 03 May 1951. 9429040318479 is the NZ business identifier it was issued. "Gravel quarrying, washing or screening" (ANZSIC B091110) is how the company was categorised. The company has been run by 18 directors: Robert Jeffries Fulton - an active director whose contract started on 01 Mar 2006,
Robert Jeffreys Fulton - an active director whose contract started on 01 Mar 2006,
Jennifer Anne Mcmahon - an active director whose contract started on 22 Sep 2006,
Kevin Warren Soper - an active director whose contract started on 28 Aug 2007,
Craig Kennedy Hunter - an active director whose contract started on 01 Nov 2011.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 145 Anzac Avenue, Dunedin, 9016 (type: physical, registered).
Blackhead Quarries Limited had been using Cnr Ravensbourne & Butts Road, Dunedin as their registered address up to 19 Jul 2011.
A total of 10296100 shares are issued to 2 shareholders (2 groups). The first group consists of 5148050 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5148050 shares (50 per cent).

Addresses

Previous addresses

Address: Cnr Ravensbourne & Butts Road, Dunedin, 9016 New Zealand

Registered & physical address used from 25 Feb 2011 to 19 Jul 2011

Address: C/- Fulton Hogan Limited, 11 Main Road, Fairfield, Otago New Zealand

Registered address used from 26 Jun 1997 to 25 Feb 2011

Address: C/- Fulton Hogan Limited, 11 Main Road, Fairfield, Otago New Zealand

Physical address used from 17 Feb 1992 to 25 Feb 2011

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Contact info
64 3 4778335
28 Sep 2018 Phone
blackhead@bhq.co.nz
28 Sep 2018 Email
www.blackheadquarries.co.nz
28 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10296100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5148050
Other (Other) Fulton Hogan Limited 15 Sir William Pickering Drive
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 5148050
Entity (NZ Limited Company) Palmer & Son Limited
Shareholder NZBN: 9429040321813
Dunedin Central
Dunedin
9016
New Zealand
Directors

Robert Jeffries Fulton - Director

Appointment date: 01 Mar 2006

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 07 Sep 2015


Robert Jeffreys Fulton - Director

Appointment date: 01 Mar 2006

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 07 Sep 2015


Jennifer Anne Mcmahon - Director

Appointment date: 22 Sep 2006

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 22 Sep 2006


Kevin Warren Soper - Director

Appointment date: 28 Aug 2007

Address: Port Chalmers, Dunedin, 9023 New Zealand

Address used since 28 Aug 2007


Craig Kennedy Hunter - Director

Appointment date: 01 Nov 2011

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 01 Nov 2011


William James Johnstone - Director

Appointment date: 01 Jan 2016

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 01 Jan 2016


Timothy Robert Burnside - Director

Appointment date: 10 Dec 2021

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 10 Dec 2021


Justin Allan Mcdowell - Director (Inactive)

Appointment date: 24 Sep 2013

Termination date: 10 Dec 2021

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 24 Sep 2013


Arthur William Baylis - Director (Inactive)

Appointment date: 31 Jan 2004

Termination date: 31 Dec 2015

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 07 Sep 2015


Ross Douglas Liddell - Director (Inactive)

Appointment date: 24 Feb 1986

Termination date: 31 Oct 2011

Address: Glenleith, Dunedin, 9010 New Zealand

Address used since 03 Feb 2003


William James Perry - Director (Inactive)

Appointment date: 11 Dec 2009

Termination date: 30 Jul 2011

Address: Burnside, Christchurch 8053,

Address used since 11 Dec 2009


David John Faulkner - Director (Inactive)

Appointment date: 16 Feb 2004

Termination date: 11 Dec 2009

Address: Ohoka, Canterbury,

Address used since 16 Feb 2004


John Law Fulton - Director (Inactive)

Appointment date: 24 Feb 1986

Termination date: 28 Aug 2007

Address: Abbotsford,

Address used since 24 Feb 1986


James Palmer Hunter - Director (Inactive)

Appointment date: 24 Feb 1986

Termination date: 22 Sep 2006

Address: Dunedin,

Address used since 24 Feb 1986


Brian Peter Dowling - Director (Inactive)

Appointment date: 28 Feb 2005

Termination date: 01 Mar 2006

Address: Mosgiel,

Address used since 28 Feb 2005


Brian Stuart Warren - Director (Inactive)

Appointment date: 03 Aug 1999

Termination date: 28 Feb 2005

Address: Fairfield, Dunedin,

Address used since 16 Feb 2004


Russell John Pellowe - Director (Inactive)

Appointment date: 24 Feb 1986

Termination date: 16 Feb 2004

Address: Regents Park, Christchurch,

Address used since 17 Apr 2002


Tony James Hunter - Director (Inactive)

Appointment date: 03 Aug 1999

Termination date: 31 Jan 2004

Address: Dunedin,

Address used since 03 Aug 1999

Similar companies

Frews Quarries Limited
144 Tancred Street

Glenorchy Gravel Limited
560 Glenorchy-paradise Road

Jolly Holdings Limited
Level 7, Asb House

Oamaru Shingle Supplies Limited
11 Main Road

Ota Creek Gravels Limited
101 Don Street

Sol Screening And Crushing Limited
250 St Asaph Street