Holtby Limited, a registered company, was registered on 01 Feb 2008. 9429032950601 is the NZ business identifier it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company is categorised. This company has been managed by 3 directors: Richard Aubone Fullerton-Smith - an active director whose contract began on 01 Feb 2008,
Christopher Richard Fullerton-Smith - an active director whose contract began on 04 Dec 2009,
John Christopher Tidy - an inactive director whose contract began on 01 Aug 2008 and was terminated on 03 Jul 2018.
Updated on 18 Apr 2024, our database contains detailed information about 3 addresses the company registered, namely: 284 Galpins Road, Rd2, Marton, 4788 (physical address),
284 Galpins Road, Rd2, Marton, 4788 (service address),
284 Galpins Road, Rd2, Marton, 4788 (registered address),
284 Galpins Road, Rd2, Marton, 4788 (other address) among others.
Holtby Limited had been using 6 Hair Street, Marton as their physical address up to 11 Aug 2021.
Previous aliases for the company, as we identified at BizDb, included: from 01 Feb 2008 to 02 Feb 2021 they were named Ngatahaka Holdings Limited.
A total of 1000 shares are allotted to 7 shareholders (5 groups). The first group includes 1 share (0.1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.1%). Finally there is the next share allotment (1 share 0.1%) made up of 1 entity.
Previous addresses
Address #1: 6 Hair Street, Marton, 4710 New Zealand
Physical & registered address used from 26 Feb 2009 to 11 Aug 2021
Address #2: Evans Henderson Woodbridge, 333 Wellington Road, Marton 4710
Physical & registered address used from 01 Feb 2008 to 26 Feb 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Fullerton-smith, Carrie Anne |
Rd2 Marton 4788 New Zealand |
03 Aug 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Fullerton-smith, Christopher Richard |
Rd 2 Marton 4788 New Zealand |
03 Aug 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Fullerton-smith, Susan Elizabeth |
Marton 4788 New Zealand |
13 Aug 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Fullerton-smith, Richard Aubone |
Marton 4788 New Zealand |
01 Feb 2008 - |
Shares Allocation #5 Number of Shares: 996 | |||
Director | Fullerton-smith, Christopher Richard |
Rd 2 Marton 4788 New Zealand |
03 Aug 2021 - |
Individual | Fullerton-smith, Richard Aubone |
Marton 4788 New Zealand |
01 Feb 2008 - |
Individual | Fullerton-smith, Susan Elizabeth |
Marton 4788 New Zealand |
13 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henderson, John Francis Clifford |
Otara Road Ohingaiti 4774 New Zealand |
13 Aug 2008 - 03 Aug 2021 |
Individual | Henderson, John Francis Clifford |
Otara Road Ohingaiti 4774 New Zealand |
13 Aug 2008 - 03 Aug 2021 |
Entity | Vanderwood Trustees & Agency Limited Shareholder NZBN: 9429037574390 Company Number: 961519 |
Marton |
13 Aug 2008 - 06 Aug 2018 |
Individual | Henderson, John Francis Clifford |
Otara Road Ohingaiti 4774 New Zealand |
13 Aug 2008 - 03 Aug 2021 |
Entity | Vanderwood Trustees & Agency Limited Shareholder NZBN: 9429037574390 Company Number: 961519 |
Marton |
13 Aug 2008 - 06 Aug 2018 |
Individual | Henderson, John Francis Clifford |
Otara Road Ohingaiti 4774 New Zealand |
13 Aug 2008 - 03 Aug 2021 |
Richard Aubone Fullerton-smith - Director
Appointment date: 01 Feb 2008
Address: Marton, 4788 New Zealand
Address used since 01 Sep 2018
Address: Rd 2, Marton, 4788 New Zealand
Address used since 01 Aug 2015
Christopher Richard Fullerton-smith - Director
Appointment date: 04 Dec 2009
Address: Rd 2, Marton, 4788 New Zealand
Address used since 01 Sep 2018
Address: Rd 2, Marton, 4788 New Zealand
Address used since 01 Aug 2015
John Christopher Tidy - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 03 Jul 2018
Address: Amamoor, Queensland 4570, Australia
Address used since 01 Aug 2008
Pharazyn Ag Limited
6 Hair Street
Cb Holdings 2013 Limited
6 Hair Street
Advanced Upvc Windows Nz Limited
6 Hair Street
Hogan Plumbing 2013 Limited
6 Hair Street
Kagan Limited
6 Hair Street
Manawatu Isuzu & Commercial Limited
6 Hair Street
Caballero Farms Limited
98 Aorangi Street
Herd You're Busy Limited
12 Bruce Street
Ivo Farms Limited
C/- D Coleman Ltd
Mahoe Dairy Farm Management Limited
8 Manchester Square
Sievwright Farming Company Limited
2087 Cheltenham Hunterville Road
Tutu Totara Limited
49 Porewa Road