Shortcuts

W Holliday & Sons Limited

Type: NZ Limited Company (Ltd)
9429031895163
NZBN
131917
Company Number
Registered
Company Status
Current address
20 Papanui Road
Christchurch New Zealand
Registered address used since 16 Jan 1997
68 Mandeville Street
Christchurch 8011
New Zealand
Service & physical address used since 10 Aug 2009
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Service address used since 01 Dec 2023

W Holliday & Sons Limited, a registered company, was launched on 23 Mar 1970. 9429031895163 is the NZBN it was issued. The company has been supervised by 2 directors: Barry Keith Holliday - an active director whose contract began on 04 Nov 1989,
Annie Blanche Holliday - an inactive director whose contract began on 23 Mar 1970 and was terminated on 20 Jun 1996.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 3 addresses this company registered, namely: 85 Riccarton Road, Riccarton, Christchurch, 8011 (service address),
68 Mandeville Street, Christchurch, 8011 (physical address),
68 Mandeville Street, Christchurch, 8011 (service address),
20 Papanui Road, Christchurch (registered address) among others.
W Holliday & Sons Limited had been using Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch as their physical address up until 10 Aug 2009.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 900 shares (90%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 100 shares (10%).

Addresses

Previous addresses

Address #1: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch

Physical address used from 11 May 2005 to 10 Aug 2009

Address #2: Polson Higgs & Co, Level 6, Clarendon, Towers, Corner Worcester Str And Oxford, Terra, Christchurch

Physical address used from 03 Aug 2000 to 11 May 2005

Address #3: B D O Christchurch, Level 6, Clarendon, Towers, Corner Worcester Str And Oxford, Terra, Christchurch

Physical address used from 03 Aug 2000 to 03 Aug 2000

Address #4: B D O Hogg Young Cathie, Level 6, Clarendon Towers, Corner Worcester, Str And Oxford Terra, Christchurch

Physical address used from 01 Jul 1997 to 03 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900
Individual Holliday, Barry Keith St Albans
Christchurch
8014
New Zealand
Individual Holliday, Jason Keith Richmond
Christchurch
8013
New Zealand
Individual Cope, David William Parklands
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Holliday, Barry Keith St Albans
Christchurch
8014
New Zealand
Directors

Barry Keith Holliday - Director

Appointment date: 04 Nov 1989

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 26 Jul 2012


Annie Blanche Holliday - Director (Inactive)

Appointment date: 23 Mar 1970

Termination date: 20 Jun 1996

Address: Christchurch,

Address used since 23 Mar 1970

Nearby companies

Kiwi Gold Nz Limited
68 Mandeville Street

Na 3 Limited
68 Mandeville Street

Smoke Incorp Limited
68 Mandeville Street

Taxi Tech Transport Limited
68 Mandeville Street

Rockford Construction Limited
68 Mandeville Street

Boatman's Gold Limited
68 Mandeville Street