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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 62 | |||
| Entity (NZ Limited Company) | Acland Investments Limited Shareholder NZBN: 9429038715327 |
Ashburton 7700 New Zealand |
20 Feb 2008 - |
| Shares Allocation #2 Number of Shares: 94 | |||
| Individual | Tavendale, John Bruce |
Rd 6 Ashburton 7776 New Zealand |
24 Feb 2009 - |
| Individual | Tavendale, Mark Jonathan |
Christchurch 8014 New Zealand |
24 Feb 2009 - |
| Shares Allocation #3 Number of Shares: 458 | |||
| Entity (NZ Limited Company) | Graham Carr (n.z.) Limited Shareholder NZBN: 9429039984043 |
Timaru Timaru 7910 New Zealand |
28 Jan 1992 - |
| Shares Allocation #4 Number of Shares: 292 | |||
| Entity (NZ Limited Company) | Starmould Holdings Limited Shareholder NZBN: 9429039123442 |
Cromwell 9310 New Zealand |
28 Jan 1992 - |
| Shares Allocation #5 Number of Shares: 94 | |||
| Individual | Argyle, Alister David |
Ashburton Ashburton 7700 New Zealand |
17 Feb 2012 - |
| Individual | Macfarlane, Andrew Webster |
Rd6 Ashburton 7776 New Zealand |
20 Feb 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tavendale, Lynley Kay |
Rd 6 Ashburton 7776 New Zealand |
24 Feb 2009 - 12 Nov 2020 |
| Individual | Argyle, Alister David |
Ashburton 7700 New Zealand |
14 Feb 2012 - 17 Feb 2012 |
| Individual | Hubbard, Margaret Jane |
Timaru 7910 New Zealand |
28 Jan 1992 - 27 Jun 2011 |
| Individual | Bradley, Edgar George |
Timaru New Zealand |
08 Jun 2010 - 01 Jul 2010 |
| Individual | Acland, Dorothy Rosemary |
Peel Forest Geraldine |
28 Jan 1992 - 16 Feb 2007 |
| Individual | Macfarlane, Patricia Mary-ann |
Rd 6 Ashburton 7776 New Zealand |
17 Feb 2012 - 17 Feb 2012 |
| Individual | Mansfield, William Ramsey |
Kelburn Wellington |
28 Jan 1992 - 16 Feb 2007 |
| Individual | Tavendale, Lynley Kay |
Winchmore Rd 6, Ashburton |
20 Feb 2004 - 20 Feb 2008 |
| Individual | Pearson, Frank Simon |
Oriental Bay Wellington |
28 Jan 1992 - 16 Feb 2007 |
| Individual | Acland, John Ormond |
Peel Forest Geraldine |
28 Jan 1992 - 16 Feb 2007 |
| Individual | Morris, Andrew James |
Rd3, Ashburton New Zealand |
08 Jun 2010 - 01 Jul 2010 |
| Individual | Macfarlane, Patricia Mary-ann |
Rd 6 Ashburton 7776 New Zealand |
20 Feb 2004 - 14 Feb 2012 |
| Individual | Tavendale, John Bruce |
Winchmore Rd 6, Ashburton |
20 Feb 2004 - 20 Feb 2008 |
| Individual | Hubbard, Allan James |
Timaru 7910 New Zealand |
28 Jan 1992 - 27 Jun 2011 |
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
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