Shortcuts

S G Holland Limited

Type: NZ Limited Company (Ltd)
9429031991063
NZBN
122062
Company Number
Registered
Company Status
Current address
4 Tavern Place
Greta Valley 7387
New Zealand
Physical & registered & service address used since 24 Feb 2011

S G Holland Limited, a registered company, was incorporated on 08 Jul 1940. 9429031991063 is the NZ business identifier it was issued. This company has been run by 5 directors: David Geoffrey Holland - an active director whose contract began on 02 Oct 1989,
Joanne Maria Holland - an active director whose contract began on 22 Mar 2004,
Stephen George Holland - an inactive director whose contract began on 15 May 1995 and was terminated on 22 Mar 2004,
Monica Holland - an inactive director whose contract began on 02 Oct 1989 and was terminated on 01 Jul 1999,
Geoffrey Warren Holland - an inactive director whose contract began on 02 Oct 1989 and was terminated on 06 Dec 1996.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 4 Tavern Place, Greta Valley, 7387 (types include: physical, registered).
S G Holland Limited had been using Stone Daly Limited, 4 Tavern Place, Greta Valley 7387 as their registered address up to 24 Feb 2011.
A total of 112500 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 112499 shares (100 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0 per cent).

Addresses

Previous addresses

Address: Stone Daly Limited, 4 Tavern Place, Greta Valley 7387 New Zealand

Registered address used from 17 Feb 2009 to 24 Feb 2011

Address: Stone Daly Limited, Chartered Accountants, 4 Tavern Place, Greta Valley 7387 New Zealand

Physical address used from 17 Feb 2009 to 24 Feb 2011

Address: Stone Daly Marr Limited, Chartered Accountants, 4 Tavern Place, Greta Valley

Registered & physical address used from 05 Mar 2005 to 17 Feb 2009

Address: Stone Daly Marr Limited, Chartered Accountants, Tavern Place, Greta Valley

Physical & registered address used from 07 Mar 2003 to 05 Mar 2005

Address: C/- Da Stone & Co, Tavern Place, Greta Valley, North Canterbury

Registered address used from 30 Jun 1997 to 07 Mar 2003

Address: D A Stone & Co, Tavern Plave, Greta Valley

Physical address used from 30 Jun 1997 to 07 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 112500

Annual return filing month: February

Annual return last filed: 25 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 112499
Individual Holland, David Geoffrey Rd 2
Greta Valley
7382
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Holland, Joanne Maria Rd 2
Greta Valley
7382
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual David Geoffrey Holland Main North Road
Cheviot R D
Individual Stephen George Holland Hackthorne Road
R D 1, Ashburton
Individual Geoffrey Warren Holland Christchurch
Individual Holland, Stephen George Hackthorne Road
R D 1, Ashburton
Individual Holland, Geoffrey Warren Christchurch
Individual Holland, David Geoffrey Main North Road
Cheviot R D
Directors

David Geoffrey Holland - Director

Appointment date: 02 Oct 1989

Address: Rd 2, Greta Valley, 7382 New Zealand

Address used since 17 Feb 2021

Address: Main North Road, Cheviot R D, 7381 New Zealand

Address used since 04 Feb 2016


Joanne Maria Holland - Director

Appointment date: 22 Mar 2004

Address: Rd 2, Greta Valley, 7382 New Zealand

Address used since 17 Feb 2021

Address: Main North Road, Cheviot R D, 7381 New Zealand

Address used since 04 Feb 2016


Stephen George Holland - Director (Inactive)

Appointment date: 15 May 1995

Termination date: 22 Mar 2004

Address: Hackthorne Road, R D 1, Ashburton,

Address used since 15 May 1995


Monica Holland - Director (Inactive)

Appointment date: 02 Oct 1989

Termination date: 01 Jul 1999

Address: Ohoka, R D 2, Kaiapoi,

Address used since 02 Oct 1989


Geoffrey Warren Holland - Director (Inactive)

Appointment date: 02 Oct 1989

Termination date: 06 Dec 1996

Address: Ohoka, R D 2, Kaiapoi,

Address used since 02 Oct 1989

Nearby companies