Gifford Family Holdings Limited, a registered company, was started on 17 Jun 2010. 9429031488815 is the NZ business number it was issued. This company has been run by 2 directors: Michael Howard Gifford - an active director whose contract began on 17 Jun 2010,
Claire Margaret Gifford - an inactive director whose contract began on 17 Jun 2010 and was terminated on 03 Mar 2020.
Updated on 30 May 2025, the BizDb data contains detailed information about 1 address: 16 Edgewater Place, Rd 3, Blenheim, 7273 (types include: registered, physical).
Gifford Family Holdings Limited had been using 14 Hilton Place, Blenheim, Blenheim as their registered address up to 11 Mar 2020.
A single entity owns all company shares (exactly 1000 shares) - Gifford, Michael Howard - located at 7273, Blenheim.
Previous addresses
Address: 14 Hilton Place, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 15 Aug 2011 to 11 Mar 2020
Address: 181 Redwood Street, Blenheim New Zealand
Registered & physical address used from 17 Jun 2010 to 15 Aug 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 28 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Gifford, Michael Howard |
Blenheim New Zealand |
17 Jun 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gifford, Claire Margaret |
Blenheim New Zealand |
17 Jun 2010 - 03 Mar 2020 |
Michael Howard Gifford - Director
Appointment date: 17 Jun 2010
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 04 Aug 2011
Claire Margaret Gifford - Director (Inactive)
Appointment date: 17 Jun 2010
Termination date: 03 Mar 2020
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 04 Aug 2011
Edmonds Contracting Limited
1 De Castro Drive
Renwick Taekwondo Incorporated
11 Glover Crescent
Vanilla Hayes Limited
15 De Castro Drive
George And Kenny Industries Limited
15 Timandra Place
Our Land Revenue Limited
15 Timandra Place
Lawson Homes Limited
24 Timandra Place