Bridgewater Properties Limited (issued an NZ business number of 9429030129566) was incorporated on 26 Jul 2013. 6 addresess are in use by the company: Unit 2, 585 Wairakei Road, Burnside, Christchurch, 8053 (type: registered, service). 60 Cashel Street, Christchurch Central, Christchurch had been their registered address, up until 06 Apr 2018. 125220 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 41740 shares (33.33 per cent of shares), namely:
Harrow, Benjamin John (a director) located at Marshland, Christchurch postcode 8083. In the second group, a total of 3 shareholders hold 33.33 per cent of all shares (exactly 41740 shares); it includes
Blyth, Cara Anne (an individual) - located at Kennedys Bush, Christchurch,
Affinity Trust Management Limited (an entity) - located at Middleton, Christchurch,
Blyth, Mark Gerrard (a director) - located at Kennedys Bush, Christchurch. Next there is the third group of shareholders, share allocation (20870 shares, 16.67%) belongs to 2 entities, namely:
Williams, Susan Mary, located at Merivale, Christchurch (an individual),
Taylor, Ingrid, located at Christchurch Central, Christchurch (an individual). Businesscheck's data was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 06 Apr 2018 |
| Level 1, 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered & service | 15 Jun 2023 |
| Unit 2, 585 Wairakei Road, Burnside, Christchurch, 8053 | Registered & service | 06 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Charles Williams
St Albans, Christchurch, 8014
Address used since 14 Mar 2016 |
Director | 26 Jul 2013 - current |
|
Mark Gerrard Blyth
Kennedys Bush, Christchurch, 8025
Address used since 09 May 2024
Rd 4, Christchurch, 7674
Address used since 26 Jul 2013 |
Director | 26 Jul 2013 - current |
|
Benjamin John Harrow
Marshland, Christchurch, 8083
Address used since 29 Jun 2017
Christchurch Central, Christchurch, 8013
Address used since 14 Mar 2016 |
Director | 26 Jul 2013 - current |
| Previous address | Type | Period |
|---|---|---|
| 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 14 Nov 2016 - 06 Apr 2018 |
| 5 Sir Gill Simpson Drive, Burnside, Christchurch, 8053 | Physical | 17 Oct 2014 - 14 Nov 2016 |
| 5 Sir Gill Simpson Drive, Burnside, Christchurch, 8053 | Registered | 28 Apr 2014 - 14 Nov 2016 |
| 5 Sir Gill Simpson Drive, Burnside, Christchurch, 8053 | Registered | 26 Jul 2013 - 28 Apr 2014 |
| 5 Sir Gill Simpson Drive, Burnside, Christchurch, 8053 | Physical | 26 Jul 2013 - 17 Oct 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harrow, Benjamin John Director |
Marshland Christchurch 8083 |
26 Jul 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blyth, Cara Anne Individual |
Kennedys Bush Christchurch 8025 |
28 Aug 2014 - current |
|
Affinity Trust Management Limited Shareholder NZBN: 9429031125765 Entity (NZ Limited Company) |
Middleton Christchurch 8041 |
05 Aug 2019 - current |
|
Blyth, Mark Gerrard Director |
Kennedys Bush Christchurch 8025 |
26 Jul 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, Susan Mary Individual |
Merivale Christchurch 8014 |
27 Aug 2014 - current |
|
Taylor, Ingrid Individual |
Christchurch Central Christchurch 8013 |
31 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, Paul Charles Director |
Merivale Christchurch 8014 |
26 Jul 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davies, Philip Murray Individual |
Waimairi Beach Christchurch 8083 |
27 Aug 2014 - 31 Mar 2021 |
|
Davies, Philip Murray Individual |
Waimairi Beach Christchurch 8083 |
27 Aug 2014 - 31 Mar 2021 |
|
Davies, Philip Murray Individual |
Waimairi Beach Christchurch 8083 |
27 Aug 2014 - 31 Mar 2021 |
|
Doody, Peter John Individual |
Burnside Christchurch 8041 |
28 Aug 2014 - 05 Aug 2019 |
|
Davies, Philip Murray Individual |
Waimairi Beach Christchurch 8083 |
27 Aug 2014 - 31 Mar 2021 |
|
Doody, Peter John Individual |
Burnside Christchurch 8041 |
28 Aug 2014 - 05 Aug 2019 |
![]() |
Direct Paper Limited Level 4, 123 Victoria Street |
![]() |
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
![]() |
Eagle Direct Limited Level 4, 60 Cashel Street |
![]() |
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
![]() |
Weeping Angels Limited Level 2, 329 Durham Street |
![]() |
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |