Williams Holdings Limited, a registered company, was registered on 14 Jun 2013. 9429030181182 is the NZBN it was issued. "Holder investor farms and farm animals" (business classification L662070) is how the company was categorised. The company has been supervised by 15 directors: Peter Rodney Williams - an active director whose contract started on 14 Jun 2013,
Benjamin Calder Edney - an active director whose contract started on 08 Mar 2016,
Katie Williams - an active director whose contract started on 24 Nov 2020,
Hayden John Dillon - an inactive director whose contract started on 12 Feb 2020 and was terminated on 09 Sep 2021,
Simon Andrew Riordan - an inactive director whose contract started on 03 May 2018 and was terminated on 30 Jul 2021.
Last updated on 16 Mar 2024, BizDb's database contains detailed information about 1 address: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 (types include: registered, service).
Williams Holdings Limited had been using 324 Stafford Street, Timaru, Timaru as their registered address until 20 May 2021.
A total of 33100500 shares are issued to 4 shareholders (3 groups). The first group is comprised of 5800100 shares (17.52%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 23200400 shares (70.09%). Lastly there is the 3rd share allocation (4100000 shares 12.39%) made up of 2 entities.
Other active addresses
Address #4: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 New Zealand
Registered & service address used from 02 Oct 2023
Principal place of activity
324 Stafford Street, Timaru, 7910 New Zealand
Previous addresses
Address #1: 324 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 13 Sep 2017 to 20 May 2021
Address #2: 291 Waihuna Road, Rd 7, Waimate, 7977 New Zealand
Registered & physical address used from 14 Jun 2013 to 13 Sep 2017
Basic Financial info
Total number of Shares: 33100500
Annual return filing month: August
Annual return last filed: 05 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5800100 | |||
Entity (NZ Limited Company) | Mckenzie Trustees 2013 Limited Shareholder NZBN: 9429030129542 |
Rd 6 Invercargill 9876 New Zealand |
04 Sep 2013 - |
Shares Allocation #2 Number of Shares: 23200400 | |||
Entity (NZ Limited Company) | Waihihi Holdings Limited Shareholder NZBN: 9429030582347 |
Washdyke Timaru 7910 New Zealand |
11 Sep 2013 - |
Shares Allocation #3 Number of Shares: 4100000 | |||
Individual | Mason, Patrick James |
Rd 12 Pleasant Point 7982 New Zealand |
11 Sep 2013 - |
Individual | Mason, Patricia Anne |
Rd 12 Pleasant Point 7982 New Zealand |
11 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Juliet Marie |
Rd 6 Invercargill 9876 New Zealand |
19 Jun 2013 - 04 Sep 2013 |
Entity | Waihihi Holdings Limited Shareholder NZBN: 9429030582347 Company Number: 3922518 |
14 Jun 2013 - 19 Jun 2013 | |
Individual | Mckenzie, Simon John |
Rd 6 Invercargill 9876 New Zealand |
19 Jun 2013 - 04 Sep 2013 |
Entity | Waihihi Holdings Limited Shareholder NZBN: 9429030582347 Company Number: 3922518 |
14 Jun 2013 - 19 Jun 2013 |
Peter Rodney Williams - Director
Appointment date: 14 Jun 2013
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 14 Jun 2013
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 05 Sep 2017
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 01 Jul 2019
Benjamin Calder Edney - Director
Appointment date: 08 Mar 2016
ASIC Name: C.c. E. Nominees Pty. Limited
Address: Camberwell, Victoria, 3124 Australia
Address used since 03 May 2021
Address: Mornington, Victoria, Australia
Address: Camberwll, Victoria, 3124 Australia
Address used since 08 Mar 2016
Address: Mornington, Victoria, 3931 Australia
Katie Williams - Director
Appointment date: 24 Nov 2020
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 13 Aug 2021
Address: Rd5, Timaru, 7975 New Zealand
Address used since 24 Nov 2020
Hayden John Dillon - Director (Inactive)
Appointment date: 12 Feb 2020
Termination date: 09 Sep 2021
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 12 Feb 2020
Simon Andrew Riordan - Director (Inactive)
Appointment date: 03 May 2018
Termination date: 30 Jul 2021
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 03 May 2021
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 03 May 2018
Simon John Mckenzie - Director (Inactive)
Appointment date: 19 Jun 2013
Termination date: 27 Aug 2020
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 19 Jun 2013
Brian Wesley Dillard - Director (Inactive)
Appointment date: 10 Apr 2019
Termination date: 12 Feb 2020
Address: 10 Shouson Hill Road West, Deep Water Bay, 999077 Hong Kong SAR China
Address used since 10 Apr 2019
Niraj Akshay Javeri - Director (Inactive)
Appointment date: 01 Dec 2017
Termination date: 11 Apr 2019
ASIC Name: Findex Group Limited
Address: Bondi Beach, Nsw, 2026 Australia
Address used since 01 Dec 2017
Address: Melbourne, Vic, 3000 Australia
Jonathan Mark O'sullivan - Director (Inactive)
Appointment date: 03 May 2018
Termination date: 15 Oct 2018
Address: Ikawai, Waimate, 7977 New Zealand
Address used since 03 May 2018
Katie Elizabeth Williams - Director (Inactive)
Appointment date: 06 Jun 2014
Termination date: 30 Oct 2017
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 05 Sep 2017
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 06 Jun 2014
Simon Andrew Riordan - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 12 May 2017
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 11 Sep 2013
Nicholas Martin Giera - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 11 May 2017
Address: Rd 1, Ashburton, 7771 New Zealand
Address used since 11 Sep 2013
Alan James Dent - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 09 Feb 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 11 Sep 2013
Warren Arthur Larsen - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 14 Mar 2014
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 11 Sep 2013
Juliet Marie Mckenzie - Director (Inactive)
Appointment date: 19 Jun 2013
Termination date: 04 Sep 2013
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 19 Jun 2013
Spreadeagle Dairies Limited
324 Stafford Street
Terrace Dairy Farm Limited
324 Stafford Street
Baylyn Farm Limited
324 Stafford Street
Riverview Dairy Farm Limited
324 Stafford Street
Dromore Dairies Limited
324 Stafford Street
Pondera Farms Limited
324 Stafford Street
Adar Farming Limited
Chartered Accountants
Beaconsfield Estates Limited
39 George Street
Dalmuir Properties 2007 Limited
53-55 Sophia Street
Pet Haven Holdings Limited
53-55 Sophia Street
Stoneburn Farm Limited
39 George Street
Thompson Livestock Limited
39 George Street