Shortcuts

Bacchus Holdings Limited

Type: NZ Limited Company (Ltd)
9429038897504
NZBN
573575
Company Number
Registered
Company Status
Current address
39 George Street
Timaru
Timaru 7910
New Zealand
Physical & service & registered address used since 24 May 2011

Bacchus Holdings Limited, a registered company, was launched on 19 Mar 1993. 9429038897504 is the NZ business number it was issued. This company has been supervised by 7 directors: Judith Barbara Cooper - an active director whose contract began on 07 May 1993,
Duncan Clement Brand - an active director whose contract began on 04 Mar 2019,
Carole Elizabeth Brand - an inactive director whose contract began on 28 Jul 2015 and was terminated on 04 Mar 2019,
Duncan Clement Brand - an inactive director whose contract began on 24 Mar 1993 and was terminated on 27 Jul 2015,
John William Blunden - an inactive director whose contract began on 07 May 1993 and was terminated on 13 Jul 1995.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 39 George Street, Timaru, Timaru, 7910 (category: physical, service).
Bacchus Holdings Limited had been using Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 as their registered address until 24 May 2011.
A total of 3000 shares are allotted to 3 shareholders (2 groups). The first group includes 1500 shares (50%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 1500 shares (50%).

Addresses

Previous addresses

Address: Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 17 May 2010 to 24 May 2011

Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910

Physical & registered address used from 21 May 2009 to 17 May 2010

Address: Hubbard Churcher And Co, 39 George Street, Timaru

Physical address used from 27 Jun 1997 to 21 May 2009

Address: J'mall Office Block, Broderick Road, Johnsonville

Registered address used from 30 Mar 1993 to 21 May 2009

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Entity (NZ Limited Company) Te Iwi Carving Limited
Shareholder NZBN: 9429039790118
Timaru
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Cooper, Martin John Rd 2
Timaru 7972

New Zealand
Individual Cooper, Judith Barbara Rd 2
Timaru 7972

New Zealand
Directors

Judith Barbara Cooper - Director

Appointment date: 07 May 1993

Address: Rd 2, Timaru, 7972 New Zealand

Address used since 13 May 2016


Duncan Clement Brand - Director

Appointment date: 04 Mar 2019

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 04 Mar 2019


Carole Elizabeth Brand - Director (Inactive)

Appointment date: 28 Jul 2015

Termination date: 04 Mar 2019

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 28 Jul 2015


Duncan Clement Brand - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 27 Jul 2015

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 10 May 2010


John William Blunden - Director (Inactive)

Appointment date: 07 May 1993

Termination date: 13 Jul 1995

Address: Timaru,

Address used since 07 May 1993


Carolyn Ward Melville - Director (Inactive)

Appointment date: 18 Mar 1993

Termination date: 24 Mar 1993

Address: Johnsonville, Wellington,

Address used since 18 Mar 1993


Garth Osmond Melville - Director (Inactive)

Appointment date: 18 Mar 1993

Termination date: 24 Mar 1993

Address: Johnsonville, Wellington,

Address used since 18 Mar 1993

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