Queen Charlotte Track Land Co-Operative Limited (issued a New Zealand Business Number of 9429030749634) was started on 11 Apr 2012. 10 addresess are in use by the company: 17 Painters Road, Rd 1, Kirwee, 7671 (type: postal, registered). 259 Hawkesbury Road, Renwick had been their registered address, up until 06 Apr 2022. 4000 shares are allocated to 18 shareholders who belong to 12 shareholder groups. The first group is composed of 1 entity and holds 600 shares (15% of shares), namely:
Kelly, Charles William (an individual) located at Rd 2, Blenheim postcode 7272. When considering the second group, a total of 3 shareholders hold 8.8% of all shares (352 shares); it includes
Sumby, Neville Roger (an individual) - located at Rd 2, Picton,
Sumby, Maureen Enid (an individual) - located at Rd 2, Picton,
Parkinson, Denise (an individual) - located at Rd 2, Picton. The third group of shareholders, share allotment (600 shares, 15%) belongs to 1 entity, namely:
Gatenby, Pamela Ann, located at Rd 2, Picton (an individual). "Business consultant service" (ANZSIC M696205) is the category the Australian Bureau of Statistics issued to Queen Charlotte Track Land Co-Operative Limited. Our data was last updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1503 Kenepuru Road, Rd 2, Picton, 7282 | Other (Address For Share Register) | 11 Apr 2012 |
| 259 Hawkesbury Road, Renwick, 7272 | Other (Address For Share Register) | 03 Mar 2018 |
| Po Box 48187, Renwick, Renwick, 7243 | Postal | 18 Mar 2020 |
| 17 Painters Road, Rd 1, Kirwee, 7671 | Office & delivery & other (Address For Share Register) & shareregister | 28 Mar 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
John Amos Rodney Eatwell
Rd 1, Kirwee, 7671
Address used since 20 Mar 2022 |
Director | 20 Mar 2022 - current |
|
Jack Keele Wedde
Marlborough Sounds, 7282
Address used since 23 Mar 2025 |
Director | 23 Mar 2025 - current |
|
Neville Roger Sumby
Rd 2, Picton, 7282
Address used since 11 Apr 2012 |
Director | 11 Apr 2012 - 23 Mar 2025 |
|
Lynda Marie Kelly
Rd 2, Blenheim, 7272
Address used since 02 Mar 2015 |
Director | 11 Apr 2012 - 20 Mar 2022 |
|
Charles William Kelly
Rd 2, Blenheim, 7272
Address used since 11 Apr 2012 |
Director | 11 Apr 2012 - 01 Mar 2013 |
| Type | Used since | |
|---|---|---|
| 17 Painters Road, Rd 1, Kirwee, 7671 | Office & delivery & other (Address For Share Register) & shareregister | 28 Mar 2022 |
| 17 Painters Road, Rd 1, Kirwee, 7671 | Registered & physical & service | 06 Apr 2022 |
| 17 Painters Road, Rd 1, Kirwee, 7671 | Postal | 05 Mar 2025 |
| 17 Painters Road , Rd 1 , Kirwee , 7671 |
| Previous address | Type | Period |
|---|---|---|
| 259 Hawkesbury Road, Renwick, 7272 | Registered | 12 Mar 2018 - 06 Apr 2022 |
| 1503 Kenepuru Road, Rd 2, Picton, 7282 | Registered | 11 Apr 2012 - 12 Mar 2018 |
| 1503 Kenepuru Road, Rd 2, Picton, 7282 | Physical | 11 Apr 2012 - 06 Apr 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kelly, Charles William Individual |
Rd 2 Blenheim 7272 |
11 Apr 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sumby, Neville Roger Individual |
Rd 2 Picton 7282 |
11 Apr 2012 - current |
|
Sumby, Maureen Enid Individual |
Rd 2 Picton 7282 |
11 Apr 2012 - current |
|
Parkinson, Denise Individual |
Rd 2 Picton 7282 |
11 Apr 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gatenby, Pamela Ann Individual |
Rd 2 Picton 7282 |
11 Apr 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Queen Charlotte Track Land Co-operative Limited Shareholder NZBN: 9429030749634 Entity (NZ Co-operative Company) |
Rd 1 Kirwee 7671 |
16 Mar 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nikau Cove Limited Shareholder NZBN: 9429037977955 Entity (NZ Limited Company) |
Marlborough Sounds 7282 |
11 Apr 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Duncan Individual |
Rd 2 Tapawera 0000 |
11 Apr 2012 - current |
|
Rodley, Murray Rex Individual |
Rd 3 Blenheim 7273 |
11 Apr 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fitzgibbon, Michael Edward Individual |
Rd 2 Picton 7282 |
11 Apr 2012 - current |
|
Fitzgibbon, Helen Teresa Individual |
Rd 2 Picton 7282 |
11 Apr 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eatwell, John Individual |
Rd1 Christchurch 7671 |
18 Mar 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Solomon, Justin Individual |
Rd 2 Picton 7282 |
11 Apr 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ferguson, Ace Individual |
Rd 2 Picton 7282 |
11 Apr 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Giles, Phoebe Joanna Individual |
Rd 2 Marlborough Sounds 7282 |
07 Sep 2020 - current |
|
Eatwell, John Individual |
Rd1 Christchurch 7671 |
18 Mar 2020 - current |
|
Buttler, Mary Grace Individual |
Rd 3 Blenheim 7273 |
07 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hertoghs, Franciscus Henricus Maria Individual |
Rd 2 Picton 7282 |
11 Apr 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eatwell, Rodney Kelvin Individual |
Rd 2 Picton 7282 |
11 Apr 2012 - 07 Sep 2020 |
![]() |
Film Places Limited 285 Hawkesbury Road |
![]() |
Axel 2000 Limited 260 Dog Point Road |
![]() |
Axel Limited 260 Dog Point Road |
![]() |
The James D'auvergne Sport Marlborough Development Trust 179 Brookby Road |
![]() |
Foley Holdings New Zealand Limited 13 Waihopai Valley Road |
![]() |
Carpe Vinum Limited 317 Brookby Road |
|
Thorner Ross Limited 123 Marlborough Ridge Drive |
|
Big Sky Solutions Limited 1361 Kaituna-tuamarina Road |
|
Forte Business Group Limited 6 Clouston Gardens |
|
Smart Strategies Limited 37a Purkiss Street |
|
Cooney Consulting Limited 26 Monro |
|
Skillplas Limited 211 Weld Street |