R G Paterson Holdings Limited, a registered company, was registered on 28 Jun 1996. 9429038283529 is the New Zealand Business Number it was issued. "Milk production - dairy cattle" (ANZSIC A016020) is how the company is classified. This company has been supervised by 4 directors: Richard Grant Paterson - an active director whose contract began on 18 Mar 2002,
Alistair Evans Broad - an inactive director whose contract began on 28 Oct 1999 and was terminated on 18 Mar 2002,
Sydney Thomas Dobbs - an inactive director whose contract began on 28 Oct 1999 and was terminated on 18 Mar 2002,
Richard Grant Paterson - an inactive director whose contract began on 28 Jun 1996 and was terminated on 28 Oct 1999.
Updated on 20 Apr 2024, our data contains detailed information about 3 addresses the company uses, namely: 9 Moray Place, Dunedin Central, Dunedin, 9016 (registered address),
9 Moray Place, Dunedin Central, Dunedin, 9016 (physical address),
9 Moray Place, Dunedin Central, Dunedin, 9016 (service address),
5761, Dunedin, 9058 (postal address) among others.
R G Paterson Holdings Limited had been using 137 Portobello Road, Dunedin, Dunedin as their registered address until 10 May 2000.
All company shares (1 share exactly) are under control of a single group consisting of 3 entities, namely:
Paterson, Louise Jane (an individual) located at Rd 2, Mosgiel postcode 9092,
Marunui, Melanie Louise (an individual) located at Kaikorai, Dunedin postcode 9010,
Paterson, Richard Grant (an individual) located at Vauxhall, Dunedin postcode 9013.
Principal place of activity
9 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 137 Portobello Road, Dunedin, Dunedin, 9013 New Zealand
Registered & physical address used from 10 May 2000 to 10 May 2000
Address #2: 10 Upland Street, Dunedin
Registered address used from 11 Apr 2000 to 10 May 2000
Address #3: 10 Upland Street, Dunedin
Registered address used from 15 Nov 1999 to 11 Apr 2000
Address #4: 10 Upland Street, Dunedin
Physical address used from 15 Nov 1999 to 10 May 2000
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Paterson, Louise Jane |
Rd 2 Mosgiel 9092 New Zealand |
05 Dec 2012 - |
Individual | Marunui, Melanie Louise |
Kaikorai Dunedin 9010 New Zealand |
14 Feb 2019 - |
Individual | Paterson, Richard Grant |
Vauxhall Dunedin 9013 New Zealand |
13 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Vugt, Robert |
Pukea Balclutha New Zealand |
06 Oct 2005 - 05 Dec 2012 |
Individual | Paterson, Gregory John |
Dunedin New Zealand |
13 Oct 2003 - 14 Feb 2019 |
Individual | Sycamore, Tony Jason |
Dunedin |
13 Oct 2003 - 27 Jun 2010 |
Individual | Dobbs, S T |
Dunedin |
13 Oct 2003 - 27 Jun 2010 |
Individual | Broad, A E |
Dunedin |
13 Oct 2003 - 27 Jun 2010 |
Richard Grant Paterson - Director
Appointment date: 18 Mar 2002
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 28 Jan 2021
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 18 Mar 2002
Alistair Evans Broad - Director (Inactive)
Appointment date: 28 Oct 1999
Termination date: 18 Mar 2002
Address: Opoho, Dunedin,
Address used since 28 Oct 1999
Sydney Thomas Dobbs - Director (Inactive)
Appointment date: 28 Oct 1999
Termination date: 18 Mar 2002
Address: Vauxhall, Dunedin,
Address used since 28 Oct 1999
Richard Grant Paterson - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 28 Oct 1999
Address: Dunedin,
Address used since 28 Jun 1996
Cullen Marketing Limited
134 Portobello Road
Poulson Street 26 Limited
134 Portobello Road
Cullen Signs Limited
134 Portobello Road
Valley Forge Limited
146 Portobello Road
Queen Street Properties Limited
7 Cornwall Street
Workplace First Aid Training Limited
26 Glengyle Street
Highflow Dairies Limited
Level 1, 27 Albany Street
Jaline Farm Limited
C/- Tasman Agriculture Limited
Kelly Downs Limited
Cnr Vogel & Jetty Streets
R W & K M Powell Limited
79 Lower Stuart Street
Tangahoe Holdings Limited
Level 1, 27 Albany Street
Verkerk Dairying Limited
Cnr Vogel & Jetty Streets