Paterson Capital Limited was incorporated on 05 May 2011 and issued a number of 9429031107532. The registered LTD company has been managed by 5 directors: Richard Grant Paterson - an active director whose contract began on 05 May 2011,
Alan Raymond Macdonald - an active director whose contract began on 05 May 2011,
Michael Craig Anthony Tilyard - an active director whose contract began on 20 Jun 2022,
Richard Brent Sutton - an inactive director whose contract began on 05 May 2011 and was terminated on 05 Feb 2018,
John William Boswell Burns - an inactive director whose contract began on 05 May 2011 and was terminated on 05 Feb 2018.
According to our database (last updated on 18 Mar 2024), the company uses 1 address: 3 Fairfield Street, Gore, Gore, 9710 (type: registered, physical).
Up to 01 May 2017, Paterson Capital Limited had been using 16 Main Street, Gore as their registered address.
BizDb identified previous names for the company: from 31 Jul 2014 to 16 Apr 2018 they were named Gas 1 Limited, from 10 Aug 2011 to 31 Jul 2014 they were named Gardians Limited and from 04 May 2011 to 10 Aug 2011 they were named Greenfield Nutrition Limited.
A total of 1000000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000000 shares are held by 1 entity, namely:
R G Paterson Holdings Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
Previous addresses
Address: 16 Main Street, Gore, 9710 New Zealand
Registered & physical address used from 05 May 2016 to 01 May 2017
Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 05 May 2011 to 05 May 2016
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | R G Paterson Holdings Limited Shareholder NZBN: 9429038283529 |
Dunedin Central Dunedin 9016 New Zealand |
20 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sutton Agri Investments Limited Shareholder NZBN: 9429030949621 Company Number: 3548093 |
80 Queen Street Auckland Null 1010 New Zealand |
13 Sep 2011 - 08 Feb 2018 |
Individual | Paterson, Richard Grant |
Vauxhall Dunedin 9013 New Zealand |
13 Sep 2011 - 20 Sep 2011 |
Director | John William Boswell Burns |
Greenlane Auckland 1051 New Zealand |
05 May 2011 - 13 Sep 2011 |
Director | Macdonald, Alan Raymond |
Arrowtown Arrowtown 9302 New Zealand |
05 May 2011 - 13 Sep 2011 |
Entity | Sutton Agri Investments Limited Shareholder NZBN: 9429030949621 Company Number: 3548093 |
80 Queen Street Auckland Null 1010 New Zealand |
13 Sep 2011 - 08 Feb 2018 |
Individual | Burns, John William Boswell |
Greenlane Auckland 1051 New Zealand |
05 May 2011 - 13 Sep 2011 |
Richard Grant Paterson - Director
Appointment date: 05 May 2011
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 05 May 2011
Alan Raymond Macdonald - Director
Appointment date: 05 May 2011
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 08 Apr 2015
Michael Craig Anthony Tilyard - Director
Appointment date: 20 Jun 2022
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 20 Jun 2022
Richard Brent Sutton - Director (Inactive)
Appointment date: 05 May 2011
Termination date: 05 Feb 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 05 May 2011
John William Boswell Burns - Director (Inactive)
Appointment date: 05 May 2011
Termination date: 05 Feb 2018
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 10 Apr 2015
Bracken Hall Limited
3 Fairfield Street
Milnes Transport Limited
3 Fairfield Street
Genesis Farming South Limited
3 Fairfield Street
Good Shepherd Holdings Limited
3 Fairfield Street
Dairyplus Limited
3 Fairfield Street
Southern Ocean Lobster Limited
3 Fairfield Street