Marshall Industries Limited (NZBN 9429040264677) was launched on 01 Sep 1961. 2 addresses are in use by the company: 160 Spey Street, Invercargill, Invercargill, 9810 (type: physical, registered). C/-Mcintyre Dick & Partners, 160 Spey Street, Invercargill had been their physical address, up until 17 Sep 2012. Marshall Industries Limited used other names, namely: Kelvin Marshall Holdings Limited from 10 Aug 1970 to 05 Aug 1994, Kelvin Plumbing & Manufacturing Company Limited (01 Sep 1961 to 10 Aug 1970). 1515822 shares are issued to 10 shareholders who belong to 7 shareholder groups. The first group is composed of 1 entity and holds 1400 shares (0.09% of shares), namely:
Marshall, Thomas Owen (an individual) located at Rd 6, Invercargill postcode 9876. As far as the second group is concerned, a total of 1 shareholder holds 39.26% of all shares (exactly 595080 shares); it includes
Marshall, Thomas Owen (an individual) - located at 22 Myross Road, Rd 6, Invercargill. Moving on to the third group of shareholders, share allotment (111533 shares, 7.36%) belongs to 2 entities, namely:
Watts, Jane, located at 20 Voss Road, Ladbrooks R D 4, Christchurch (an individual),
Watts, Charles Robert, located at 20 Voss Road, Ladbrooks R D 4, Christchurch (an individual). The Businesscheck data was updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 160 Spey Street, Invercargill, Invercargill, 9810 | Physical & registered & service | 17 Sep 2012 |
| Name and Address | Role | Period |
|---|---|---|
|
Thomas Owen Marshall
Myross Bush, R D 2, Invercargill, 9876
Address used since 02 Jul 2015 |
Director | 01 Jun 1995 - current |
|
Charles Robert Watts
Ladbrooks, R D 4, Christchurch, 7674
Address used since 02 Jul 2015 |
Director | 01 Jun 1995 - current |
|
Peter Watts
Arrowtown, 9302
Address used since 02 Jul 2015 |
Director | 25 Aug 2002 - current |
|
Peter Thomas Marshall
Ophir, Omakau, 9338
Address used since 02 Jul 2015 |
Director | 01 Apr 1983 - 19 Feb 2023 |
|
Cedric Owen Marshall
Arrowtown-lake Hayes Road, Arrowtown,
Address used since 01 Apr 1983 |
Director | 01 Apr 1983 - 27 Sep 2003 |
|
Jessie Janet Marshall
Arrowtown,
Address used since 01 Apr 1983 |
Director | 01 Apr 1983 - 26 Mar 1995 |
| Previous address | Type | Period |
|---|---|---|
| C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill | Physical & registered | 21 Sep 1999 - 17 Sep 2012 |
| Pricewaterhousecoopers, 160 Spey Street, Invercargill | Physical & registered | 21 Sep 1999 - 21 Sep 1999 |
| Messrs Coopers & Lybrand, 160 Spey Street, Invercargill | Registered | 08 Oct 1998 - 21 Sep 1999 |
| C/- Coopers & Lybrand, 160 Spey Street, Invercargill | Physical | 01 Jul 1997 - 21 Sep 1999 |
| 160 Spey St, Invercargill | Registered | 03 Nov 1994 - 08 Oct 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marshall, Thomas Owen Individual |
Rd 6 Invercargill 9876 |
05 Sep 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marshall, Thomas Owen Individual |
22 Myross Road, Rd 6 Invercargill 9876 |
20 Sep 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Watts, Jane Individual |
20 Voss Road, Ladbrooks R D 4 Christchurch 7674 |
14 May 2021 - current |
|
Watts, Charles Robert Individual |
20 Voss Road, Ladbrooks R D 4 Christchurch 7674 |
01 Sep 1961 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Watts, Matthew John Individual |
Arrowtown Arrowtown 9302 |
12 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marshall, Thomas Owen Individual |
22 Myross Road Rd 6 Invercargill 9876 |
01 Sep 1961 - current |
|
Marshall, Deborah Ann Individual |
22 Myross Road, Rd 6 Invercargill 9876 |
14 May 2018 - current |
|
Williams, Martin Lloyd Individual |
5 Buchanan Street, Wadestown Wellington 6012 |
15 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Watts, Peter Individual |
Arrowtown Arrowtown 9302 |
01 Sep 1961 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Frew, Oweena Grace Individual |
Arrowtown Arrowtown 9302 |
01 Sep 1961 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Urwin, Claire Individual |
Sanctuary Cove Queensland 4212, Australia |
01 Sep 1961 - 16 Jul 2009 |
|
Marshall, Peter Thomas Individual |
Rd 6 Invercargill 9876 |
05 Sep 2005 - 23 Nov 2023 |
|
Marshall, Peter Thomas Individual |
22 Myross Road, Rd 6 Invercargill 9876 |
01 Sep 1961 - 21 Aug 2023 |
|
Marshall, Peter Thomas Individual |
22 Myross Road, Rd 6 Invercargill 9876 |
01 Sep 1961 - 21 Aug 2023 |
|
Mee, James Individual |
Marama Avenue, Otatara, Rd 9 Invercargill 9879 |
05 Sep 2005 - 03 Oct 2017 |
|
Bunting, Barry Robert Individual |
2/38 Westgrove Ave, Avonhead Christchurch 8042 |
05 Sep 2005 - 03 Oct 2017 |
![]() |
Jimmys Pies Limited 160 Spey Street |
![]() |
Altitude Resurfacing Limited 160 Spey Street |
![]() |
Ultra-scan Southern Southland Limited 160 Spey Street |
![]() |
Mollison & Associates Limited 160 Spey Street |
![]() |
Mbss Limited 160 Spey Street |
![]() |
Crooks Farming Limited 160 Spey Street |