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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 112499 | |||
Individual | Holland, David Geoffrey |
Rd 2 Greta Valley 7382 New Zealand |
25 May 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Holland, Joanne Maria |
Rd 2 Greta Valley 7382 New Zealand |
25 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | David Geoffrey Holland |
Main North Road Cheviot R D |
08 Jul 1940 - 25 May 2005 |
Individual | Stephen George Holland |
Hackthorne Road R D 1, Ashburton |
08 Jul 1940 - 25 May 2005 |
Individual | Geoffrey Warren Holland |
Christchurch |
08 Jul 1940 - 25 May 2005 |
Individual | Holland, Stephen George |
Hackthorne Road R D 1, Ashburton |
08 Jul 1940 - 25 May 2005 |
Individual | Holland, Geoffrey Warren |
Christchurch |
08 Jul 1940 - 25 May 2005 |
Individual | Holland, David Geoffrey |
Main North Road Cheviot R D |
08 Jul 1940 - 25 May 2005 |
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
Latitude 42 Limited
4 Tavern Place
Waikari Health Care Limited
4 Tavern Drive
Cheviot Community Health Centre (2013) Limited
4 Tavern Drive
Medbury Irrigation Limited
4 Tavern Place
T & J Penney Limited
4 Tavern Place
Glassonberry Limited
4 Tavern Place