Shortcuts

Brockbank Holdings Limited

Type: NZ Limited Company (Ltd)
9429039170262
NZBN
486925
Company Number
Registered
Company Status
Current address
39 George Street
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 16 May 2011

Brockbank Holdings Limited, a registered company, was started on 04 Oct 1990. 9429039170262 is the NZBN it was issued. The company has been supervised by 10 directors: John Ormond Acland - an active director whose contract started on 26 Jun 1992,
John Bruce Tavendale - an active director whose contract started on 26 Jun 1992,
Graham Carr - an active director whose contract started on 26 Jun 1992,
Andrew Webster Macfarlane - an active director whose contract started on 04 Oct 2010,
David Garth Stark - an active director whose contract started on 05 Dec 2019.
Last updated on 01 May 2024, our data contains detailed information about 1 address: 39 George Street, Timaru, Timaru, 7910 (types include: registered, physical).
Brockbank Holdings Limited had been using Hc Partners Limited, 39 George Street, Timaru 7910 as their registered address until 16 May 2011.
Past names used by the company, as we identified at BizDb, included: from 04 Oct 1990 to 09 Jan 1992 they were called Raymond Sullivan Mcglashan Model Company No.54 Limited.
A single entity controls all company shares (exactly 1000 shares) - Fernside Holdings Limited - located at 7910, Timaru, Timaru.

Addresses

Previous addresses

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 29 Apr 2010 to 16 May 2011

Address: Hubbard Churcher & Co.,, Chartered Accountants, 39-45 George Street, Timaru

Registered address used from 28 May 1999 to 29 Apr 2010

Address: 17 Strathallan Street, Timaru

Registered address used from 02 Jul 1992 to 28 May 1999

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 21 Feb 1992 to 29 Apr 2010

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: Raymond Sullivan Mcglashan, Solicitors, 27 Strathallan Street, Timaru

Registered address used from 07 Aug 1991 to 02 Jul 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Fernside Holdings Limited
Shareholder NZBN: 9429039028914
Timaru
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Willow Lodge Limited
Shareholder NZBN: 9429039084538
Company Number: 514980
Entity Willow Lodge Limited
Shareholder NZBN: 9429039084538
Company Number: 514980

Ultimate Holding Company

21 Jul 1991
Effective Date
Fernside Holdings Limited
Name
Ltd
Type
532392
Ultimate Holding Company Number
NZ
Country of origin
39 George Street
Timaru
Timaru 7910
New Zealand
Address
Directors

John Ormond Acland - Director

Appointment date: 26 Jun 1992

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 12 Nov 2020

Address: Rd 20, Peel Forest, 7990 New Zealand

Address used since 10 May 2016


John Bruce Tavendale - Director

Appointment date: 26 Jun 1992

Address: Winchmore, Rd 6, Ashburton, 7776 New Zealand

Address used since 10 May 2016

Address: R D 6, Ashburton, 7776 New Zealand

Address used since 10 May 2016


Graham Carr - Director

Appointment date: 26 Jun 1992

Address: Rd 22, Geraldine 79, 7992 New Zealand

Address used since 10 May 2016

Address: Rd 22, Geraldine, 7992 New Zealand

Address used since 10 May 2016


Andrew Webster Macfarlane - Director

Appointment date: 04 Oct 2010

Address: Rd 6, Ashburton, 7776 New Zealand

Address used since 04 Oct 2010


David Garth Stark - Director

Appointment date: 05 Dec 2019

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 05 Dec 2019


Christopher John Stark - Director

Appointment date: 09 Jun 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 May 2023

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 09 Jun 2020


Alastair David Stark - Director (Inactive)

Appointment date: 26 Jun 1992

Termination date: 09 Aug 2019

Address: Rd 2, Lowburn, 9384 New Zealand

Address used since 10 May 2016


Christopher John Stark - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 28 Jul 2015

Address: Timaru, 7910 New Zealand

Address used since 01 May 2006


Allan James Hubbard - Director (Inactive)

Appointment date: 26 Jun 1992

Termination date: 30 Apr 2011

Address: Timaru, 7910 New Zealand

Address used since 26 Jun 1992


Frank Simon Pearson - Director (Inactive)

Appointment date: 04 Sep 1992

Termination date: 08 May 2008

Address: Wellington,

Address used since 11 May 2006

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street