Oregon Holdings Limited, a registered company, was incorporated on 28 Feb 1991. 9429039128171 is the New Zealand Business Number it was issued. "Horticultural services nec" (business classification A052963) is how the company has been classified. The company has been run by 3 directors: Christine Shearer - an active director whose contract began on 28 Oct 1992,
Brent Schulz - an inactive director whose contract began on 28 Oct 1992 and was terminated on 23 Jun 1999,
David Kipp Alexander - an inactive director whose contract began on 15 Feb 1992 and was terminated on 28 Oct 1992.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 5 addresses this company uses, namely: P.o.box 33, Akaroa, Banks Penninsula, 7542 (postal address),
66 Takamatua Valley Road, Takamatua, 7581 (office address),
66 Takamatua Valley Road, Takamatua, Akaroa, 7581 (delivery address),
66 Takamatua Valley Road, Takamatua, Akaroa, 7581 (registered address) among others.
Oregon Holdings Limited had been using 66 Takamatua Valley Road, Takamatua, Akaroa as their registered address up until 04 Jul 2019.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 200 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 800 shares (80 per cent).
Other active addresses
Address #4: 66 Takamatua Valley Road, Takamatua, 7581 New Zealand
Office address used from 30 Jun 2020
Address #5: 66 Takamatua Valley Road, Takamatua, Akaroa, 7581 New Zealand
Delivery address used from 30 Jun 2020
Principal place of activity
66 Takamatua Valley Road, Takamatua, 7581 New Zealand
Previous addresses
Address #1: 66 Takamatua Valley Road, Takamatua, Akaroa, 7581 New Zealand
Registered & physical address used from 04 Jun 2015 to 04 Jul 2019
Address #2: C/- Birch Manor Nursery, 66 Takamatua Valley Road, Akaroa, 7542 New Zealand
Registered & physical address used from 25 Jul 2013 to 04 Jun 2015
Address #3: C/- Birch Manor Nursery, 29 Birchs Road, Prebbleton New Zealand
Registered address used from 25 Aug 2000 to 25 Jul 2013
Address #4: 1st Floor / 16 Leslie Hills Drive, Riccarton, Christchurch
Registered address used from 25 Aug 2000 to 25 Aug 2000
Address #5: 29 Birches Road, Prebbleton
Physical address used from 25 Aug 2000 to 25 Aug 2000
Address #6: C/- Brisch Manor Nursery, 29 Birch Road, Prebbleton
Physical address used from 25 Aug 2000 to 25 Aug 2000
Address #7: C/- Birch Manor Nursery, 29 Birch Road, Prebbleton New Zealand
Physical address used from 25 Aug 2000 to 25 Jul 2013
Address #8: 29 Birches Road, Prebbleton
Registered address used from 08 Jun 1998 to 25 Aug 2000
Address #9: 154 Tuam Street, Christchurch
Registered address used from 05 Jan 1993 to 08 Jun 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Schulz, Brent Nicholas |
Takamatua 7581 New Zealand |
28 Jun 2018 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Shearer, Christine |
Takamatua 7581 New Zealand |
28 Feb 1991 - |
Christine Shearer - Director
Appointment date: 28 Oct 1992
Address: Rd 1, Akaroa, 7581 New Zealand
Address used since 29 Jul 2014
Brent Schulz - Director (Inactive)
Appointment date: 28 Oct 1992
Termination date: 23 Jun 1999
Address: Christchurch,
Address used since 28 Oct 1992
David Kipp Alexander - Director (Inactive)
Appointment date: 15 Feb 1992
Termination date: 28 Oct 1992
Address: Christchurch,
Address used since 15 Feb 1992
Restore Beauty Therapy Limited
79 Takamatua Valley Road
Akaroa Cooking Limited
113 Takamatua Valley Road
Takamatua Valley Vineyards Limited
59 Long Bay Road
Berryworld Limited
21 Lincoln Tai Tapu Road
Botanical Solutionz Limited
53 Ravensdale Rise
Galuku New Zealand Limited
1 Church Lane
Gardenmax Limited
12 Newbery Street
The Seed Warehouse Limited
35 Gebbies Pass Road
Vitisvini Solutions Limited
119, Rocking Horse Rd,