Holland Farming Limited, a registered company, was registered on 18 May 2007. 9429033390581 is the business number it was issued. The company has been run by 4 directors: Stuart Holland - an active director whose contract began on 18 May 2007,
Margaret Holland - an active director whose contract began on 18 May 2007,
Bruce Michael Livesey - an inactive director whose contract began on 05 Mar 2015 and was terminated on 22 Oct 2019,
Lynne Patricia Livesey - an inactive director whose contract began on 05 Mar 2015 and was terminated on 22 Oct 2019.
Last updated on 28 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 26 Canon Street, Timaru, 7910 (types include: registered, physical).
Holland Farming Limited had been using 39 George Street, Timaru as their registered address up to 16 Feb 2017.
All company shares (1250 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Holland, Stuart (an individual) located at Rd 4, Timaru postcode 7974,
Holland, Margaret (an individual) located at Rd 4, Timaru postcode 7974.
Previous addresses
Address: 39 George Street, Timaru, 7910 New Zealand
Registered & physical address used from 24 Feb 2012 to 16 Feb 2017
Address: 39 George Street, Timaru New Zealand
Physical & registered address used from 18 May 2007 to 24 Feb 2012
Basic Financial info
Total number of Shares: 1250
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1250 | |||
Individual | Holland, Stuart |
Rd 4 Timaru 7974 New Zealand |
14 Sep 2007 - |
Individual | Holland, Margaret |
Rd 4 Timaru 7974 New Zealand |
14 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hubbard, Margaret Jane |
Timaru 7910 |
01 Apr 2009 - 01 Apr 2009 |
Individual | Hubbard, Margaret Jane |
Glenwood Timaru 7910 New Zealand |
03 Mar 2011 - 24 Nov 2011 |
Individual | Hubbard, Allan James |
Glenwood Timaru 7910 New Zealand |
03 Mar 2011 - 24 Nov 2011 |
Individual | Makary, Nagy Albert |
Timaru New Zealand |
08 Jun 2010 - 03 Mar 2011 |
Individual | Livesey, Lynne Patricia |
Craigmore Timaru 7972 New Zealand |
05 Mar 2015 - 24 Oct 2019 |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
18 May 2007 - 14 Sep 2007 | |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
18 May 2007 - 14 Sep 2007 | |
Individual | Hubbard, Allan James |
Timaru 7910 |
01 Apr 2009 - 01 Apr 2009 |
Individual | Bradley, Edgar George |
Timaru New Zealand |
08 Jun 2010 - 03 Mar 2011 |
Individual | Livesey, Bruce Michael |
Craigmore Timaru 7972 New Zealand |
05 Mar 2015 - 24 Oct 2019 |
Stuart Holland - Director
Appointment date: 18 May 2007
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 15 Feb 2024
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 01 Jun 2019
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 10 Mar 2015
Margaret Holland - Director
Appointment date: 18 May 2007
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 15 Feb 2024
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 10 Mar 2015
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 01 Jun 2019
Bruce Michael Livesey - Director (Inactive)
Appointment date: 05 Mar 2015
Termination date: 22 Oct 2019
Address: Craigmore, Timaru, 7972 New Zealand
Address used since 05 Mar 2015
Lynne Patricia Livesey - Director (Inactive)
Appointment date: 05 Mar 2015
Termination date: 22 Oct 2019
Address: Craigmore, Timaru, 7972 New Zealand
Address used since 05 Mar 2015
Michelle Greer Real Estate Limited
26 Canon Street
Robroy Investments (2013) Limited
Level 1
Golf Of Mexico Limited
Level 1
Go Wholesale Holdings Limited
Level 1
Aorangi Veterinary Group (2013) Limited
26 Canon Street
Canterbury Funeral Services Limited
26 Canon Street