Bassett Holdings Limited, a registered company, was registered on 21 Sep 1994. 9429038565168 is the number it was issued. This company has been supervised by 19 directors: Morgan Philip Galbraith - an active director whose contract started on 21 Aug 2019,
Colin Wesley Glass - an active director whose contract started on 21 Aug 2019,
Colin Charles Armer - an inactive director whose contract started on 15 Jun 2001 and was terminated on 16 Aug 2022,
Murray Alan Turley - an inactive director whose contract started on 13 Oct 2014 and was terminated on 16 Aug 2022,
Gregory William Gent - an inactive director whose contract started on 30 Sep 2015 and was terminated on 16 Aug 2022.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: 243 Tancred Street, Ashburton, Ashburton, 7700 (category: office, postal).
Bassett Holdings Limited had been using 7B Sophia Street, Timaru as their registered address until 18 Apr 2019.
A single entity owns all company shares (exactly 100 shares) - Dairy Farm Holdings Limited - located at 7700, Ashburton, Ashburton.
Principal place of activity
243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 7b Sophia Street, Timaru, 7910 New Zealand
Registered & physical address used from 16 May 2011 to 18 Apr 2019
Address #2: Dairy Holdings Ltd, Lower Level, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 28 Apr 2010 to 16 May 2011
Address #3: Hubbard Churcher & Co, 39 George Street, Timaru
Physical address used from 16 Jul 2001 to 28 Apr 2010
Address #4: Tasman Agriculture Ltd, Level 10 Otago House, 475 Moray Place, Dunedin
Physical address used from 16 Jul 2001 to 16 Jul 2001
Address #5: Level 10, Otago House, 475 Moray Place, Dunedin
Registered address used from 16 Jul 2001 to 28 Apr 2010
Address #6: Albert Alloo & Sons, 4th Floor, Capitol Building, 67 Princes Street, Dunedin
Physical address used from 27 May 1997 to 16 Jul 2001
Address #7: Albert Alloo & Sons, 4th Floor, Capitol Building, 67 Princes Street, Dunedin
Registered address used from 08 Jun 1995 to 16 Jul 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Dairy Farm Holdings Limited Shareholder NZBN: 9429037133795 |
Ashburton Ashburton 7700 New Zealand |
21 Sep 1994 - |
Ultimate Holding Company
Morgan Philip Galbraith - Director
Appointment date: 21 Aug 2019
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 01 Jul 2022
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 21 Aug 2019
Colin Wesley Glass - Director
Appointment date: 21 Aug 2019
Address: Rd 6, Methven, 7776 New Zealand
Address used since 21 Aug 2019
Colin Charles Armer - Director (Inactive)
Appointment date: 15 Jun 2001
Termination date: 16 Aug 2022
Address: Mt Maunganui, 3118 New Zealand
Address used since 05 Apr 2016
Murray Alan Turley - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 16 Aug 2022
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 13 Oct 2014
Gregory William Gent - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 16 Aug 2022
Address: Rd 2, Ruawai, 0592 New Zealand
Address used since 30 Sep 2015
David Mark Geor - Director (Inactive)
Appointment date: 17 Aug 2021
Termination date: 16 Aug 2022
Address: Clevedon, 2585 New Zealand
Address used since 17 Aug 2021
Robert Malcolm Major - Director (Inactive)
Appointment date: 17 Aug 2021
Termination date: 16 Aug 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Aug 2021
Rodney John Hansen - Director (Inactive)
Appointment date: 08 Apr 2020
Termination date: 17 Aug 2021
Address: Rolleston, 7678 New Zealand
Address used since 08 Apr 2020
Christopher James White - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 31 Mar 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Mar 2017
Harold Emley Snell - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 12 Jun 2019
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 13 Oct 2014
John Suffield Parker - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 02 Mar 2017
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 08 Mar 2012
Arthur William Baylis - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 23 Nov 2015
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 08 Mar 2012
Alan John Pye - Director (Inactive)
Appointment date: 15 Jun 2001
Termination date: 10 Oct 2014
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 02 Apr 2013
Allan James Hubbard - Director (Inactive)
Appointment date: 15 Jun 2001
Termination date: 31 Mar 2011
Address: Timaru, 7910 New Zealand
Address used since 15 Jun 2001
Howard James Paterson - Director (Inactive)
Appointment date: 06 Mar 1995
Termination date: 15 Jun 2001
Address: R D 1, Waikouaiti,
Address used since 06 Mar 1995
Christopher Carbrooke Alpe - Director (Inactive)
Appointment date: 06 Mar 1995
Termination date: 15 Jun 2001
Address: Remuera, Auckland,
Address used since 06 Mar 1995
Ramon Walter Parker - Director (Inactive)
Appointment date: 10 Jun 1996
Termination date: 15 Jun 2001
Address: Mosgiel,
Address used since 10 Jun 1996
Colin Wesley Glass - Director (Inactive)
Appointment date: 12 Jan 1998
Termination date: 15 Jun 2001
Address: Dunedin,
Address used since 12 Jan 1998
Albert Peter Alloo - Director (Inactive)
Appointment date: 21 Sep 1994
Termination date: 06 Mar 1995
Address: Dunedin,
Address used since 21 Sep 1994
South Canterbury Chamber Of Commerce Incorporated
3 Sophia Street
South Canterbury Womens Loan Fund Trust
49 George Street
Lund Dunedin Limited
Hc Partners Lp
B J Abraham Limited
Hc Partners Lp
Menzies Group Limited
39 George Street
Carter's Painting & Decorating Limited
H C Partners L P