Shortcuts

Ealing Pastures Holdings Limited

Type: NZ Limited Company (Ltd)
9429037862435
NZBN
904255
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Registered & physical & service address used since 08 Jun 2010

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 611644
Director Morris, Rachele Sarah Maria Rd 3
Ashburton
7773
New Zealand
Director Morris, Andrew James Rd 3
Ashburton
7773
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Forresters Nominee Company Limited
Shareholder NZBN: 9429040333090
Company Number: 141610
Individual Hubbard, Margaret Jean Glenwood
Timaru
7910
New Zealand
Entity Forresters Nominee Company Limited
Shareholder NZBN: 9429040333090
Company Number: 141610
Individual Hubbard, Margaret Jane Glenwood
Timaru
7910
New Zealand
Director Margaret Jean Hubbard Glenwood
Timaru
7910
New Zealand
Directors

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

Nearby companies

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