Hollyford Consulting Limited was registered on 12 Jul 2011 and issued an NZ business identifier of 9429031022545. The registered LTD company has been supervised by 1 director, named Michael Grant Smith - an active director whose contract began on 12 Jul 2011.
According to BizDb's data (last updated on 08 May 2025), the company filed 1 address: 246A Kennedys Bush Road, Kennedys Bush, Christchurch, 8025 (category: registered, service).
Up until 04 Jun 2015, Hollyford Consulting Limited had been using 314 Riccarton Road, Upper Riccarton, Christchurch as their physical address.
A total of 1200 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 1198 shares are held by 2 entities, namely:
Smith, Anne Harriet (an individual) located at Kennedys Bush, Christchurch 8025 postcode 8025,
Smith, Michael Grant (an individual) located at Kennedys Bush, Christchurch 8025 postcode 8025.
The 2nd group consists of 1 shareholder, holds 0.08 per cent shares (exactly 1 share) and includes
Smith, Anne Harriet - located at Kennedys Bush, Christchurch 8025.
The third share allocation (1 share, 0.08%) belongs to 1 entity, namely:
Smith, Michael Grant, located at Kennedys Bush, Christchurch 8025 (an individual). Hollyford Consulting Limited was classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Other active addresses
Address #4: 246a Kennedys Bush Road, Kennedys Bush, Christchurch, 8025 New Zealand
Registered & service address used from 18 Apr 2023
Principal place of activity
329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 10 Jun 2013 to 04 Jun 2015
Address #2: 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 12 Jul 2011 to 10 Jun 2013
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1198 | |||
| Individual | Smith, Anne Harriet |
Kennedys Bush Christchurch 8025 8025 New Zealand |
12 Jul 2011 - |
| Individual | Smith, Michael Grant |
Kennedys Bush Christchurch 8025 8025 New Zealand |
12 Jul 2011 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Smith, Anne Harriet |
Kennedys Bush Christchurch 8025 8025 New Zealand |
12 Jul 2011 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Smith, Michael Grant |
Kennedys Bush Christchurch 8025 8025 New Zealand |
12 Jul 2011 - |
Michael Grant Smith - Director
Appointment date: 12 Jul 2011
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 06 Apr 2023
Address: Kennedys Bush, Christchurch 8025, 8025 New Zealand
Address used since 01 Dec 2020
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 12 Jul 2011
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street
Accessman Limited
329 Durham Street
B A Turner Limited
329 Durham Street
Cabbage Flat Trustees Limited
329 Durham Street
Cvc Investment Limited
329 Durham Street
N C Group Limited
329 Durham Street
North Canterbury Equipment Limited
329 Durham Street