Clarence River Holdings Limited, a registered company, was incorporated on 11 Sep 2007. 9429033157269 is the business number it was issued. The company has been run by 5 directors: Jill Eileen Taylor - an active director whose contract began on 06 Jul 2015,
Grant Adrian Slade - an inactive director whose contract began on 06 Jul 2015 and was terminated on 27 Aug 2016,
Bruce Robert Mccusker - an inactive director whose contract began on 06 Jul 2015 and was terminated on 27 Aug 2016,
Murray George William Taylor - an inactive director whose contract began on 11 Sep 2007 and was terminated on 08 Jun 2015,
Francis John Phare - an inactive director whose contract began on 11 Sep 2007 and was terminated on 03 Nov 2011.
Updated on 05 Jun 2025, the BizDb database contains detailed information about 1 address: 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch (type: registered, physical).
Previous aliases used by the company, as we managed to find at BizDb, included: from 11 Sep 2007 to 26 Mar 2014 they were named Blue Text Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Taylor, Jill Eileen (an individual) located at Rangiora, Pegasus postcode 7612,
Phare, Francis John (an individual) located at Westmorland, Christchurch postcode 8025,
Burnside Trustees Limited (an entity) located at 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch.
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 17 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Taylor, Jill Eileen |
Rangiora Pegasus 7612 New Zealand |
11 Sep 2007 - |
| Individual | Phare, Francis John |
Westmorland Christchurch 8025 New Zealand |
21 Oct 2015 - |
| Entity (NZ Limited Company) | Burnside Trustees Limited Shareholder NZBN: 9429033186573 |
4/35 Sir William Pickering Drive Canterbury Technology Park, Christchurch |
11 Sep 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Taylor, Murray George William |
North Canterbury New Zealand |
11 Sep 2007 - 21 Oct 2015 |
| Individual | Ridden, Gary Robert |
Wigram Christchurch New Zealand |
11 Sep 2007 - 02 Jul 2013 |
| Individual | Phare, Francis John |
New Brighton Christchurch New Zealand |
11 Sep 2007 - 02 Jul 2013 |
Jill Eileen Taylor - Director
Appointment date: 06 Jul 2015
Address: Pegasus, 7612 New Zealand
Address used since 12 Mar 2024
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 15 Jan 2020
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 06 Jul 2015
Grant Adrian Slade - Director (Inactive)
Appointment date: 06 Jul 2015
Termination date: 27 Aug 2016
Address: Clarence, Kaikoura, 7371 New Zealand
Address used since 06 Jul 2015
Bruce Robert Mccusker - Director (Inactive)
Appointment date: 06 Jul 2015
Termination date: 27 Aug 2016
Address: Rd 1, Hawarden, 7385 New Zealand
Address used since 06 Jul 2015
Murray George William Taylor - Director (Inactive)
Appointment date: 11 Sep 2007
Termination date: 08 Jun 2015
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 04 Mar 2010
Francis John Phare - Director (Inactive)
Appointment date: 11 Sep 2007
Termination date: 03 Nov 2011
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 04 Mar 2010
Artusi Nz Limited
Unit 4, 35 Sir William Pickering Drive
Mrf Brick And Block Limited
Unit 4, 35 Sir William Pickering Drive
Heyrick Gu Limited
Unit 4, 35 Sir William Pickering Drive
Pg Projects Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Ej Limited
Unit 4, 35 Sir William Pickering Drive
Altiora Holdings Limited
Unit 4, 35 Sir William Pickering Drive