Ealing Pastures Holdings Limited, a registered company, was launched on 13 May 1998. 9429037862435 is the NZ business identifier it was issued. The company has been run by 9 directors: Rachele Sarah Maria Morris - an active director whose contract began on 23 May 2014,
Andrew James Morris - an active director whose contract began on 14 Jul 2014,
Robert Arnold Linton - an inactive director whose contract began on 23 May 2013 and was terminated on 18 Aug 2018,
Margaret Jean Hubbard - an inactive director whose contract began on 23 May 2013 and was terminated on 24 Jul 2017,
Rachele Sarah Maria Morris - an inactive director whose contract began on 14 Jul 2014 and was terminated on 14 Jul 2014.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 39 George Street, Timaru, 7910 (types include: registered, physical).
Ealing Pastures Holdings Limited had been using Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru as their physical address up to 08 Jun 2010.
Other names for the company, as we established at BizDb, included: from 06 Jun 2000 to 23 May 2014 they were named Bushey Park (Otago) Limited, from 13 May 1998 to 06 Jun 2000 they were named Stanfield's Bushey Park Limited.
All shares (611644 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Morris, Rachele Sarah Maria (a director) located at Rd 3, Ashburton postcode 7773,
Morris, Andrew James (a director) located at Rd 3, Ashburton postcode 7773.
Previous addresses
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical address used from 20 Jun 2001 to 08 Jun 2010
Address: Discombe Road, R D 3, Hamilton
Registered address used from 20 Jun 2001 to 08 Jun 2010
Address: Discombe Road, R D 3, Hamilton
Physical address used from 20 Jun 2001 to 20 Jun 2001
Address: Discombe Road, R D 3, Hamilton
Registered address used from 12 Apr 2000 to 20 Jun 2001
Basic Financial info
Total number of Shares: 611644
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 611644 | |||
Director | Morris, Rachele Sarah Maria |
Rd 3 Ashburton 7773 New Zealand |
31 May 2016 - |
Director | Morris, Andrew James |
Rd 3 Ashburton 7773 New Zealand |
31 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
13 May 1998 - 23 May 2014 | |
Individual | Hubbard, Margaret Jean |
Glenwood Timaru 7910 New Zealand |
23 May 2014 - 25 Jul 2017 |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
13 May 1998 - 23 May 2014 | |
Individual | Hubbard, Margaret Jane |
Glenwood Timaru 7910 New Zealand |
25 Jul 2017 - 07 Mar 2019 |
Director | Margaret Jean Hubbard |
Glenwood Timaru 7910 New Zealand |
23 May 2014 - 25 Jul 2017 |
Rachele Sarah Maria Morris - Director
Appointment date: 23 May 2014
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 16 May 2022
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 23 May 2014
Andrew James Morris - Director
Appointment date: 14 Jul 2014
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 16 May 2022
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 14 Jul 2014
Robert Arnold Linton - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 18 Aug 2018
Address: Highfield, Timaru, 7910 New Zealand
Address used since 23 May 2013
Margaret Jean Hubbard - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 24 Jul 2017
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 23 May 2013
Rachele Sarah Maria Morris - Director (Inactive)
Appointment date: 14 Jul 2014
Termination date: 14 Jul 2014
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 14 Jul 2014
Clive Andre Jermy - Director (Inactive)
Appointment date: 13 May 1998
Termination date: 17 Feb 2014
Address: Palmerston, Otago,
Address used since 13 May 1998
Margaret Jane Hubbard - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 24 May 2013
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 23 May 2013
Allan James Hubbard - Director (Inactive)
Appointment date: 20 Jun 2000
Termination date: 02 Sep 2011
Address: Timaru, 7910 New Zealand
Address used since 20 Jun 2000
Christopher John Stark - Director (Inactive)
Appointment date: 20 Jun 2000
Termination date: 17 Feb 2011
Address: Timaru, 7910 New Zealand
Address used since 20 Jun 2000
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street