Barton Family Holdings Limited, a registered company, was launched on 14 Jan 1999. 9429037699529 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is classified. The company has been managed by 8 directors: Matthew Louis Barton - an active director whose contract started on 14 Jan 1999,
Deryn Margaret Barton - an active director whose contract started on 03 Nov 2016,
Jonathan Barton - an active director whose contract started on 03 Nov 2016,
Sydney Douglas Cox - an inactive director whose contract started on 14 Jan 1999 and was terminated on 01 Apr 2017,
Melanie Ann Barton - an inactive director whose contract started on 03 Nov 2016 and was terminated on 22 Mar 2017.
Updated on 16 Apr 2024, our data contains detailed information about 1 address: 57 Te Kumi Road, Te Kuiti, 3910 (type: registered, physical).
Barton Family Holdings Limited had been using 57 Te Kumi Road, Te Kuiti 3910 as their physical address up until 25 Oct 2013.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group consists of 31 shares (31 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 19 shares (19 per cent). Lastly there is the next share allocation (25 shares 25 per cent) made up of 1 entity.
Previous addresses
Address #1: 57 Te Kumi Road, Te Kuiti 3910 New Zealand
Physical & registered address used from 28 Sep 2009 to 25 Oct 2013
Address #2: 57 Te Kumi Road, Te Kuiti
Registered address used from 12 Apr 2000 to 28 Sep 2009
Address #3: 57 Te Kumi Road, Te Kuiti
Physical address used from 14 Jan 1999 to 28 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 31 | |||
Individual | Barton, Deryn Margaret |
Te Kuiti New Zealand |
28 Oct 2004 - |
Shares Allocation #2 Number of Shares: 19 | |||
Individual | Barton, Jonathan Thorpe |
Rd 3 Te Kuiti |
14 Jan 1999 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Barton, Melanie Anne |
R D 3 Te Kuiti New Zealand |
28 Oct 2004 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Barton, Matthew Louis |
Te Kuiti New Zealand |
28 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barton, Melanie Anne |
Rd 3 Te Kuiti |
14 Jan 1999 - 27 Jun 2010 |
Individual | Barton, Deryn Margaret |
Rd 3 Te Kuiti |
14 Jan 1999 - 28 Oct 2004 |
Individual | Barton, Matthew Louis |
Te Kuiti |
14 Jan 1999 - 28 Oct 2004 |
Individual | Barton, John Richard |
Te Kuiti 3910 New Zealand |
23 Jul 2014 - 09 May 2019 |
Matthew Louis Barton - Director
Appointment date: 14 Jan 1999
Address: Te Kuiti, 3982 New Zealand
Address used since 28 Oct 2015
Deryn Margaret Barton - Director
Appointment date: 03 Nov 2016
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 03 Nov 2016
Jonathan Barton - Director
Appointment date: 03 Nov 2016
Address: Rd 3, Te Kuiti, 3983 New Zealand
Address used since 03 Nov 2016
Sydney Douglas Cox - Director (Inactive)
Appointment date: 14 Jan 1999
Termination date: 01 Apr 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 28 Oct 2015
Melanie Ann Barton - Director (Inactive)
Appointment date: 03 Nov 2016
Termination date: 22 Mar 2017
Address: State Highway 4, Te Kuiti, 3941 New Zealand
Address used since 03 Nov 2016
John Richard Barton - Director (Inactive)
Appointment date: 14 Jan 1999
Termination date: 03 Nov 2016
Address: Te Kuiti, 3910 New Zealand
Address used since 28 Oct 2015
Simoin John Mcarley - Director (Inactive)
Appointment date: 14 Jan 1999
Termination date: 08 Jul 2013
Address: Onehunga, Auckland,
Address used since 14 Oct 2005
Bruce Andrew Maunsell - Director (Inactive)
Appointment date: 14 Jan 1999
Termination date: 24 Sep 2012
Address: R D 3, Te Kuiti,
Address used since 14 Oct 2005
Greenplan Timberlands Limited
57 Te Kumi Road
Pinenz Forestry Limited
57 Te Kumi Road
Waitomo Lodge Limited
57 Te Kumi Road
Gfm Limited
57 Te Kumi Road
Greenplan Tree Farms Limited
57 Te Kumi Road
Greenplan Holdings Limited
57 Te Kumi Road
Anselmi Retail Limited
47 Taupiri Street
B & J Knight Trustee Company Limited
158 Coutts Road
Freshening Nz Limited
57 Te Kumi Road
Kiwi Avi8tor Limited
10 Brill Road
Life Works International Limited
18 Maniapoto Street
Webbline Holdings Limited
14 Leslie Street