P H Redwood & Co Limited, a registered company, was registered on 04 Jul 1968. 9429032011593 is the NZBN it was issued. The company has been managed by 6 directors: Christopher John Redwood - an active director whose contract began on 08 Nov 1991,
Patricia Mary Redwood - an active director whose contract began on 23 Feb 1992,
Patrick John Malachy Redwood - an active director whose contract began on 31 Oct 2017,
Vincent Pembroke Broughan Redwood - an inactive director whose contract began on 31 Oct 2017 and was terminated on 10 Dec 2019,
Eileen Gerardine Mary Redwood - an inactive director whose contract began on 08 Nov 1991 and was terminated on 23 Dec 1992.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: an address for share register at 45 Queen Street, Blenheim, Blenheim, 7201 (category: other, shareregister).
P H Redwood & Co Limited had been using 671 Seaview Road, Rd 1, Seddon as their physical address up until 05 Nov 2012.
A total of 35000 shares are allocated to 4 shareholders (3 groups). The first group includes 100 shares (0.29 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 31400 shares (89.71 per cent). Lastly there is the 3rd share allotment (3500 shares 10 per cent) made up of 2 entities.
Previous addresses
Address #1: 671 Seaview Road, Rd 1, Seddon, 7285 New Zealand
Physical & registered address used from 02 Nov 2010 to 05 Nov 2012
Address #2: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Registered & physical address used from 05 Nov 2009 to 02 Nov 2010
Address #3: Polson Higgs, Level 8, Hsbc Tower, 62, Worcester Boulevard, Christchurch 8011
Registered & physical address used from 28 Oct 2009 to 05 Nov 2009
Address #4: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch
Registered & physical address used from 01 May 2005 to 28 Oct 2009
Address #5: P S Alexander & Associates, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch
Physical address used from 22 May 1998 to 01 May 2005
Address #6: 19 Henry Street, Blenheim
Registered address used from 22 May 1998 to 01 May 2005
Address #7: Wallace Leslie, 19 Henry Street, Blenheim
Physical address used from 22 May 1998 to 22 May 1998
Basic Financial info
Total number of Shares: 35000
Annual return filing month: October
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Redwood, Patricia Mary |
Rd 1 Seddon 7285 New Zealand |
04 Jul 1968 - |
Shares Allocation #2 Number of Shares: 31400 | |||
Individual | Redwood, Christopher John |
Rd 1 Seddon 7285 New Zealand |
04 Jul 1968 - |
Shares Allocation #3 Number of Shares: 3500 | |||
Individual | Redwood, Patricia Mary |
Rd 1 Seddon 7285 New Zealand |
04 Jul 1968 - |
Individual | Redwood, Christopher John |
Rd 1 Seddon 7285 New Zealand |
04 Jul 1968 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Redwood, Timothy Clouston |
Sydenham Christchurch |
04 Jul 1968 - 01 Nov 2007 |
Individual | Moffat, Phillipa Mary |
Sydenham Christchurch |
04 Jul 1968 - 01 Nov 2007 |
Christopher John Redwood - Director
Appointment date: 08 Nov 1991
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 26 Oct 2012
Patricia Mary Redwood - Director
Appointment date: 23 Feb 1992
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 21 Nov 2011
Patrick John Malachy Redwood - Director
Appointment date: 31 Oct 2017
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 31 Oct 2017
Vincent Pembroke Broughan Redwood - Director (Inactive)
Appointment date: 31 Oct 2017
Termination date: 10 Dec 2019
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 31 Oct 2017
Eileen Gerardine Mary Redwood - Director (Inactive)
Appointment date: 08 Nov 1991
Termination date: 23 Dec 1992
Address: Havelock,
Address used since 08 Nov 1991
Pembroke Henry Redwood - Director (Inactive)
Appointment date: 08 Nov 1991
Termination date: 23 Dec 1992
Address: Havelock,
Address used since 08 Nov 1991
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street