Shortcuts

Fernside Holdings Limited

Type: NZ Limited Company (Ltd)
9429039028914
NZBN
532392
Company Number
Registered
Company Status
Current address
39 George Street
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 16 May 2011

Fernside Holdings Limited was incorporated on 28 Jan 1992 and issued a number of 9429039028914. The registered LTD company has been supervised by 11 directors: John Bruce Tavendale - an active director whose contract started on 26 Jun 1992,
Graham Carr - an active director whose contract started on 26 Jun 1992,
Andrew Webster Macfarlane - an active director whose contract started on 04 Oct 2010,
David Garth Stark - an active director whose contract started on 05 Dec 2019,
Christopher John Stark - an active director whose contract started on 09 Jun 2020.
As stated in our database (last updated on 18 May 2025), this company registered 1 address: 39 George Street, Timaru, Timaru, 7910 (type: registered, physical).
Up to 16 May 2011, Fernside Holdings Limited had been using Hc Partners Limited, 39 George Street, Timaru 7910 as their physical address.
A total of 1000 shares are allocated to 5 groups (7 shareholders in total). In the first group, 62 shares are held by 1 entity, namely:
Acland Investments Limited (an entity) located at Ashburton postcode 7700.
The second group consists of 2 shareholders, holds 9.4% shares (exactly 94 shares) and includes
Tavendale, John Bruce - located at Rd 6, Ashburton 7776,
Tavendale, Mark Jonathan - located at Christchurch 8014.
The next share allotment (458 shares, 45.8%) belongs to 1 entity, namely:
Graham Carr (N.z.) Limited, located at Timaru, Timaru (an entity).

Addresses

Previous addresses

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 17 Feb 2010 to 16 May 2011

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

Registered address used from 23 Feb 2007 to 17 Feb 2010

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

Physical address used from 27 Jun 1997 to 17 Feb 2010

Address: Raymond Sullivan Mcglashan, 17 Strathallan Street, Timaru

Registered address used from 02 Jul 1992 to 23 Feb 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 11 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 62
Entity (NZ Limited Company) Acland Investments Limited
Shareholder NZBN: 9429038715327
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 94
Individual Tavendale, John Bruce Rd 6
Ashburton 7776

New Zealand
Individual Tavendale, Mark Jonathan Christchurch 8014

New Zealand
Shares Allocation #3 Number of Shares: 458
Entity (NZ Limited Company) Graham Carr (n.z.) Limited
Shareholder NZBN: 9429039984043
Timaru
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 292
Entity (NZ Limited Company) Starmould Holdings Limited
Shareholder NZBN: 9429039123442
Cromwell
9310
New Zealand
Shares Allocation #5 Number of Shares: 94
Individual Argyle, Alister David Ashburton
Ashburton
7700
New Zealand
Individual Macfarlane, Andrew Webster Rd6
Ashburton 7776

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tavendale, Lynley Kay Rd 6
Ashburton 7776

New Zealand
Individual Argyle, Alister David Ashburton
7700
New Zealand
Individual Hubbard, Margaret Jane Timaru 7910

New Zealand
Individual Bradley, Edgar George Timaru

New Zealand
Individual Acland, Dorothy Rosemary Peel Forest
Geraldine
Individual Macfarlane, Patricia Mary-ann Rd 6
Ashburton
7776
New Zealand
Individual Mansfield, William Ramsey Kelburn
Wellington
Individual Tavendale, Lynley Kay Winchmore
Rd 6, Ashburton
Individual Pearson, Frank Simon Oriental Bay
Wellington
Individual Acland, John Ormond Peel Forest
Geraldine
Individual Morris, Andrew James Rd3, Ashburton

New Zealand
Individual Macfarlane, Patricia Mary-ann Rd 6
Ashburton 7776

New Zealand
Individual Tavendale, John Bruce Winchmore
Rd 6, Ashburton
Individual Hubbard, Allan James Timaru 7910

New Zealand
Directors

John Bruce Tavendale - Director

Appointment date: 26 Jun 1992

Address: Winchmore, Rd 6, Ashburton, 7776 New Zealand

Address used since 11 Feb 2016


Graham Carr - Director

Appointment date: 26 Jun 1992

Address: Rd 22, Geraldine, 7992 New Zealand

Address used since 11 Feb 2016

Address: Rd 22, Geraldine, 7992 New Zealand

Address used since 11 Feb 2016


Andrew Webster Macfarlane - Director

Appointment date: 04 Oct 2010

Address: Rd 6, Ashburton, 7776 New Zealand

Address used since 04 Oct 2010


David Garth Stark - Director

Appointment date: 05 Dec 2019

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 05 Dec 2019


Christopher John Stark - Director

Appointment date: 09 Jun 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 May 2023

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 09 Jun 2020


John Ormond Acland - Director (Inactive)

Appointment date: 26 Jun 1992

Termination date: 12 Jul 2024

Address: Geraldine, 7930 New Zealand

Address used since 21 Feb 2013


Alastair David Stark - Director (Inactive)

Appointment date: 26 Jun 1992

Termination date: 09 Aug 2019

Address: R D 2, Lowburn, 9384 New Zealand

Address used since 11 Feb 2014


Christopher John Stark - Director (Inactive)

Appointment date: 13 Feb 2005

Termination date: 22 Jul 2015

Address: Timaru, 7910 New Zealand

Address used since 13 Feb 2005


Allan James Hubbard - Director (Inactive)

Appointment date: 26 Jun 1992

Termination date: 12 Apr 2011

Address: Timaru, 7910 New Zealand

Address used since 26 Jun 1992


Andrew James Morris - Director (Inactive)

Appointment date: 31 May 2010

Termination date: 01 Jun 2010

Address: Rd3, Ashburton,

Address used since 31 May 2010


Frank Simon Pearson - Director (Inactive)

Appointment date: 04 Sep 1992

Termination date: 20 Feb 2008

Address: Oriental Bay, Wellington,

Address used since 04 Sep 1992

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