Shortcuts

Ranger Holdings Limited

Type: NZ Limited Company (Ltd)
9429031958837
NZBN
125707
Company Number
Registered
Company Status
Current address
36 Oak Tree Lane
Rolleston
Rolleston 7614
New Zealand
Registered & physical & service address used since 18 Nov 2020

Ranger Holdings Limited, a registered company, was launched on 17 Sep 1958. 9429031958837 is the number it was issued. This company has been supervised by 4 directors: Roger Martin Forde - an active director whose contract began on 05 Aug 1994,
Colin John Shore - an inactive director whose contract began on 28 Feb 1997 and was terminated on 17 Jul 2001,
Laurence Clive Wallace - an inactive director whose contract began on 31 Oct 1988 and was terminated on 16 Nov 1999,
Mary Vernon Wallace - an inactive director whose contract began on 25 Oct 1988 and was terminated on 05 Aug 1994.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 36 Oak Tree Lane, Rolleston, Rolleston, 7614 (types include: registered, physical).
Ranger Holdings Limited had been using 39 George Street, Timaru as their physical address until 18 Nov 2020.
Past names for this company, as we established at BizDb, included: from 17 Sep 1958 to 17 Mar 2004 they were named J H Wallace Limited.
A total of 210000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 117600 shares (56%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 92400 shares (44%).

Addresses

Previous addresses

Address: 39 George Street, Timaru, 7910 New Zealand

Physical address used from 24 Nov 2016 to 18 Nov 2020

Address: 39 George Street, Timaru, 7910 New Zealand

Registered address used from 25 Jul 2011 to 18 Nov 2020

Address: 39 George Street, Timaru, 7910 New Zealand

Registered address used from 16 Jul 2010 to 25 Jul 2011

Address: 39 George Street, Timaru, 7910 New Zealand

Physical address used from 16 Jul 2010 to 24 Nov 2016

Address: Hubbard Churcher & Co, 39 George Street, Timaru New Zealand

Physical & registered address used from 19 Jul 2005 to 16 Jul 2010

Address: 100-104 Sophia Street, Timaru

Registered address used from 23 Jun 1997 to 19 Jul 2005

Address: Woodnorth Joyce, 100-104 Sophia Street, Timaru

Physical address used from 20 Jun 1997 to 19 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 210000

Annual return filing month: October

Annual return last filed: 15 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 117600
Individual Forde, Roger Martin Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 92400
Individual Forde, Roger Martin Rolleston
Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wolfenbuttel, Paul Timaru
Timaru
7910
New Zealand
Individual Forde, Sandra Kaye Rolleston
Rolleston
7614
New Zealand
Individual Forde, Sandra Kaye Rolleston
Rolleston
7614
New Zealand
Individual Forde, Sandra Kaye Rolleston
Rolleston
7614
New Zealand
Individual Forde, Sandra Kaye Rolleston
Rolleston
7614
New Zealand
Individual Forde, Sandra Kaye Rolleston
Rolleston
7614
New Zealand
Individual Forde, Sandra Kaye Rolleston
Rolleston
7614
New Zealand
Other Hc Trustees 2010 Ltd Timaru
Timaru
7910
New Zealand
Directors

Roger Martin Forde - Director

Appointment date: 05 Aug 1994

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 23 Mar 2017


Colin John Shore - Director (Inactive)

Appointment date: 28 Feb 1997

Termination date: 17 Jul 2001

Address: Timaru,

Address used since 28 Feb 1997


Laurence Clive Wallace - Director (Inactive)

Appointment date: 31 Oct 1988

Termination date: 16 Nov 1999

Address: Timaru,

Address used since 31 Oct 1988


Mary Vernon Wallace - Director (Inactive)

Appointment date: 25 Oct 1988

Termination date: 05 Aug 1994

Address: Timaru,

Address used since 25 Oct 1988

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street