General information

Norterra Rural Resources Limited

Type: NZ Limited Company (Ltd)
9429037382490
New Zealand Business Number
1011567
Company Number
Registered
Company Status
N729110 - Business Administrative Service
Industry classification codes with description

Norterra Rural Resources Limited (issued an NZ business number of 9429037382490) was started on 21 Jan 2000. 8 addresess are currently in use by the company: 28 Harbour View Road, Rd 6, Point Wells, 0986 (type: registered, service). 5 Glance Street, Sandspit, Warkworth had been their physical address, until 28 Jul 2017. 1000 shares are issued to 14 shareholders who belong to 7 shareholder groups. The first group contains 2 entities and holds 100 shares (10% of shares), namely:
Stubbs, Grant David (an individual) located at Yelverton, Blenheim postcode 7201,
Stubbs, Jennifer Gaye (an individual) located at Yelverton, Blenheim postcode 7201. When considering the second group, a total of 2 shareholders hold 10% of all shares (exactly 100 shares); it includes
Stubbs, Sandra Julie (an individual) - located at Blenheim, Blenheim,
Stubbs, Peter William (an individual) - located at Blenheim, Blenheim. The next group of shareholders, share allotment (25 shares, 2.5%) belongs to 2 entities, namely:
Stubbs, Peter William, located at Blenheim, Blenheim (an individual),
Stubbs, Sandra Julie, located at Blenheim, Blenheim (an individual). "Business administrative service" (ANZSIC N729110) is the category the ABS issued to Norterra Rural Resources Limited. Our data was updated on 10 Jun 2025.

Current address Type Used since
40 Kanuka Road, Sandspit, Warkworth, 0982 Registered & physical & service 28 Jul 2017
40 Kanuka Road, Rd 2, Warkworth, 0982 Office 26 Jul 2019
40 Kanuka Road, Sandspit, Warkworth, 0982 Delivery 26 Jul 2019
5 Lilburn Street, Warkworth, Warkworth, 0910 Registered & service 15 Mar 2023
Contact info
64 027 2775248
Phone (Phone)
norterra@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Grant David Stubbs
Yelverton, Blenheim, 7201
Address used since 30 Dec 2022
Director 30 Dec 2022 - current
Peter William Stubbs
Blenheim, Blenheim, 7201
Address used since 30 Dec 2022
Director 30 Dec 2022 - current
Robyn Margaret Thornley
Blenheim, Blenheim, 7201
Address used since 30 Dec 2022
Director 30 Dec 2022 - current
Mark Anthony Roberts
Blenheim, Blenheim, 7201
Address used since 30 Dec 2022
Director 30 Dec 2022 - current
Raymond Bruce Haggland
Springlands, Blenheim, 7201
Address used since 30 Dec 2022
Director 30 Dec 2022 - current
Grant Anthony Thornley
Blenheim, Blenheim, 7201
Address used since 30 Dec 2022
Director 30 Dec 2022 - current
Bruce Duncan Mccallum
Rd 2, Warkworth, 0982
Address used since 20 Jul 2017
Director 21 Jan 2000 - 30 Dec 2022
Addresses
Other active addresses
Type Used since
5 Lilburn Street, Warkworth, Warkworth, 0910 Registered & service 15 Mar 2023
28 Harbour View Road, Rd 6, Point Wells, 0986 Registered & service 01 May 2024
Principal place of activity
40 Kanuka Road , Rd 2 , Warkworth , 0982
Previous address Type Period
5 Glance Street, Sandspit, Warkworth Physical & registered 06 Jul 2005 - 28 Jul 2017
15 James Street, R D 2, Warkworth Physical 07 Jul 2003 - 07 Jul 2003
15 James Street, Sandspit, R D 2, Warkworth Physical 07 Jul 2003 - 06 Jul 2005
15 James Street, Rd 2, Warkworth Registered 09 Sep 2002 - 06 Jul 2005
39 Beach Street, R D 2, Warkworth Registered 12 Apr 2000 - 09 Sep 2002
39 Beach Street, R D 2, Warkworth Physical 21 Jan 2000 - 07 Jul 2003
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
04 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Stubbs, Grant David
Individual
Yelverton
Blenheim
7201
05 Jan 2023 - current
Stubbs, Jennifer Gaye
Individual
Yelverton
Blenheim
7201
05 Jan 2023 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Stubbs, Sandra Julie
Individual
Blenheim
Blenheim
7201
05 Jan 2023 - current
Stubbs, Peter William
Individual
Blenheim
Blenheim
7201
05 Jan 2023 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Stubbs, Peter William
Individual
Blenheim
Blenheim
7201
05 Jan 2023 - current
Stubbs, Sandra Julie
Individual
Blenheim
Blenheim
7201
05 Jan 2023 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Stubbs, Jennifer Gaye
Individual
Yelverton
Blenheim
7201
05 Jan 2023 - current
Stubbs, Grant David
Individual
Yelverton
Blenheim
7201
05 Jan 2023 - current
Shares Allocation #5 Number of Shares: 250
Shareholder Name Address Period
Roberts, Mark Anthony
Individual
Blenheim
Blenheim
7201
05 Jan 2023 - current
Roberts, Lynette Anne
Individual
Blenheim
Blenheim
7201
05 Jan 2023 - current
Shares Allocation #6 Number of Shares: 250
Shareholder Name Address Period
Haggland, Raymond Bruce
Individual
Springlands
Blenheim
7201
05 Jan 2023 - current
Haggland, Raewyn Jean
Individual
Springlands
Blenheim
7201
05 Jan 2023 - current
Shares Allocation #7 Number of Shares: 250
Shareholder Name Address Period
Thornley, Grant Anthony
Individual
Blenheim
Blenheim
7201
05 Jan 2023 - current
Thornley, Robyn Margaret
Individual
Blenheim
Blenheim
7201
05 Jan 2023 - current

Historic shareholders

Shareholder Name Address Period
Mccallum, Margaret Dorothy
Individual
Rd 2
Warkworth
0982
21 Jan 2000 - 05 Jan 2023
Mccallum, Bruce Duncan
Individual
R D 2
Warkworth
0982
21 Jan 2000 - 05 Jan 2023
Mccallum, Margaret Dorothy
Individual
R D 2
Warkworth
0982
21 Jan 2000 - 05 Jan 2023
Mccallum, Bruce Duncan
Individual
Warkworth
0982
21 Jan 2000 - 05 Jan 2023
Smythe, John Alexander
Individual
R D 5
Warkworth
21 Jan 2000 - 10 Jul 2013
Location
Similar companies
Support 21 New Zealand Limited
24 Mill Lane, Warkworth
Itss Engineering Limited
51 Morrison Drive
Herd Investments Limited
18 Lakeside Drive
Nessylane Limited
337 Monowai Road
Mac Morrogh Futures Limited
167 Hibiscus Coast Highway
Rocket Mechanics Developments Limited
94 Hibiscus Coast Highway