Fern Ridge Property Holdings Limited, a registered company, was started on 18 Jun 2008. 9429032695786 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Samuel James Newbigin - an active director whose contract started on 18 Jun 2008,
Peter Bruce Mcneil Single - an inactive director whose contract started on 18 Jun 2008 and was terminated on 24 Nov 2023,
Russell Andrew Black - an inactive director whose contract started on 18 Jun 2008 and was terminated on 02 Oct 2015.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: an address for share register at C/- Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings, 4122 (type: other, shareregister).
Fern Ridge Property Holdings Limited had been using The Public Trust Building, 100 Tennyson Street, Napier as their physical address up to 11 Feb 2009.
A total of 1200 shares are issued to 5 shareholders (2 groups). The first group consists of 800 shares (66.67 per cent) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 400 shares (33.33 per cent).
Previous address
Address #1: The Public Trust Building, 100 Tennyson Street, Napier
Physical & registered address used from 18 Jun 2008 to 11 Feb 2009
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Entity (NZ Limited Company) | Mccaw Lewis Chapman Trustees (no.1) Limited Shareholder NZBN: 9429035637158 |
Hamilton Central Hamilton 3204 New Zealand |
12 Aug 2008 - |
Individual | Ramsey, Francis John |
State Highway 30 Benneydale, Rd 7, Te Kuiti 3910 New Zealand |
12 Aug 2008 - |
Individual | Ramsey, Lila Bernice |
State Highway 30 Benneydale, Rd 7, Te Kuiti 3910 New Zealand |
12 Aug 2008 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Newbigin, Samuel James |
Rd 10 Havelock North 4180 New Zealand |
18 Jun 2008 - |
Individual | Newbigin, Joanna Kate |
Rd 10 Havelock North 4180 New Zealand |
12 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wares, Andrew Ross |
Napier New Zealand |
12 Aug 2008 - 04 Dec 2023 |
Individual | Wares, Andrew Ross |
Napier Napier 4110 New Zealand |
12 Aug 2008 - 04 Dec 2023 |
Individual | Single, Peter Bruce Mcneil |
Rd 9 Hastings, 4179 New Zealand |
18 Jun 2008 - 04 Dec 2023 |
Individual | Single, Peter Bruce Mcneil |
Rd 9 Hastings, 4179 New Zealand |
18 Jun 2008 - 04 Dec 2023 |
Individual | Single, Peter Bruce Mcneil |
Rd 9 Hastings, 4179 New Zealand |
18 Jun 2008 - 04 Dec 2023 |
Individual | Single, Coral Raewyn |
Rd 9 Hastings, 4179 New Zealand |
12 Aug 2008 - 04 Dec 2023 |
Individual | Single, Coral Raewyn |
Rd 9 Hastings, 4179 New Zealand |
12 Aug 2008 - 04 Dec 2023 |
Individual | Wares, Andrew Ross |
Napier Napier 4110 New Zealand |
12 Aug 2008 - 04 Dec 2023 |
Individual | Wares, Andrew Ross |
Napier Napier 4110 New Zealand |
12 Aug 2008 - 04 Dec 2023 |
Individual | Bark, John Robert |
Havelock North New Zealand |
12 Aug 2008 - 07 Dec 2012 |
Individual | Coombe, Mark David |
Havelock North Havelock North 4130 New Zealand |
07 Dec 2012 - 05 Oct 2015 |
Individual | Black, Russell Andrew |
R D 10 Hastings 4180 New Zealand |
18 Jun 2008 - 05 Oct 2015 |
Individual | Black, Annette Cherie |
R D 10 Hastings 4180 New Zealand |
12 Aug 2008 - 05 Oct 2015 |
Samuel James Newbigin - Director
Appointment date: 18 Jun 2008
Address: R D 10, Hastings, 4180 New Zealand
Address used since 16 May 2012
Address: Rd 10, Havelock North, 4180 New Zealand
Address used since 24 Oct 2018
Peter Bruce Mcneil Single - Director (Inactive)
Appointment date: 18 Jun 2008
Termination date: 24 Nov 2023
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 12 Aug 2008
Russell Andrew Black - Director (Inactive)
Appointment date: 18 Jun 2008
Termination date: 02 Oct 2015
Address: R D 10, Hastings, 4180 New Zealand
Address used since 16 May 2012
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East