Croads Motor and Mower Services Limited (NZBN 9429038680199) was started on 27 Oct 1993. 4 addresses are in use by the company: 58 Arthur Street, Blenheim, 7201 (type: registered, service). 19 Henry Street, Blenheim had been their registered address, up to 22 Oct 1999. Croads Motor and Mower Services Limited used other aliases, namely: Motor and Mower Services (Marlborough) Limited from 27 Oct 1993 to 27 Nov 2002. 372000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 100 shares (0.03% of shares), namely:
Metzger, Stephen James (an individual) located at Springlands, Blenheim postcode 7201. When considering the second group, a total of 2 shareholders hold 99.95% of all shares (exactly 371800 shares); it includes
Metzger, Amanda Evelyn (an individual) - located at Springlands, Blenheim,
Metzger, Stephen James (an individual) - located at Springlands, Blenheim. Next there is the 3rd group of shareholders, share allotment (100 shares, 0.03%) belongs to 1 entity, namely:
Metzger, Amanda Evelyn, located at Springlands, Blenheim (an individual). Our database was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 58 Arthur Street, Blenheim, 7201 | Physical & service & registered | 21 Jan 2022 |
| 58 Arthur Street, Blenheim, 7201 | Registered & service | 09 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen James Metzger
Springlands, Blenheim, 7201
Address used since 02 Nov 2023
Blenheim, Blenheim, 7201
Address used since 18 Jun 2015 |
Director | 30 May 2013 - current |
|
Amanda Evelyn Metzger
Springlands, Blenheim, 7201
Address used since 02 Nov 2023
Blenheim, Blenheim, 7201
Address used since 29 Nov 2021 |
Director | 29 Nov 2021 - current |
|
Colin Bruce Mckenzie
Blenheim, 7201
Address used since 13 Nov 2015 |
Director | 28 Jul 1998 - 30 Nov 2021 |
|
John David Neil Croad
Blenheim, 7201
Address used since 23 Nov 2006 |
Director | 28 Jul 1998 - 04 Jun 2013 |
|
Roger Neil Croad
Witherlea, Blenheim, 7201
Address used since 25 Nov 2009 |
Director | 27 Oct 1993 - 18 Apr 2012 |
|
Dianne Ellen Croad
Blenheim,
Address used since 27 Oct 1993 |
Director | 27 Oct 1993 - 29 Jul 1998 |
| Previous address | Type | Period |
|---|---|---|
| 19 Henry Street, Blenheim | Registered | 22 Oct 1999 - 22 Oct 1999 |
| 65 Seymour Street, Blenheim | Registered & physical | 22 Oct 1999 - 21 Jan 2022 |
| C/- 19 Henry Street, Blenheim | Physical | 22 Oct 1999 - 22 Oct 1999 |
| 55 Grove Road, Blenheim | Registered | 29 Nov 1996 - 22 Oct 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Metzger, Stephen James Individual |
Springlands Blenheim 7201 |
06 Jun 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Metzger, Amanda Evelyn Individual |
Springlands Blenheim 7201 |
06 Jun 2013 - current |
|
Metzger, Stephen James Individual |
Springlands Blenheim 7201 |
06 Jun 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Metzger, Amanda Evelyn Individual |
Springlands Blenheim 7201 |
06 Jun 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cooke, Terence John Individual |
Blenheim 7201 |
17 May 2012 - 06 Jun 2013 |
|
Croad, Julie Maree Individual |
Blenheim |
25 Nov 2003 - 06 Jun 2013 |
|
Croad, Dianne Ellen Individual |
Blenheim |
27 Oct 1993 - 06 Jun 2013 |
|
Croad, Roger Neil Individual |
Blenheim |
27 Oct 1993 - 17 May 2012 |
|
Mckenzie, Susan Jane Individual |
Blenheim |
27 Oct 1993 - 30 Nov 2021 |
|
Mckenzie, Susan Jane Individual |
Blenheim |
27 Oct 1993 - 30 Nov 2021 |
|
Mckenzie, Colin Bruce Individual |
Blenheim |
27 Oct 1993 - 30 Nov 2021 |
|
Mckenzie, Colin Bruce Individual |
Blenheim |
27 Oct 1993 - 30 Nov 2021 |
|
Croad, John David Individual |
Blenheim |
25 Nov 2003 - 06 Jun 2013 |
![]() |
The Blenheim Trust C/o Wallace Diack |
![]() |
Ngati Toarangatira Ki Wairau Trust 19 Henry Street |
![]() |
Masonic Properties Blenheim Limited 51 Charles Street |
![]() |
Employment Assistance Research And Training In Horticulture Trust C/o Blenheim Borough Council |
![]() |
Destination Marlborough Trust Incorporated C/o The Marlborough District Council |
![]() |
Millennium Art Gallery Foundation Trust Board C/o Millennium Gallery |