Shortcuts

Holmestead Farm (2005) Limited

Type: NZ Limited Company (Ltd)
9429039313478
NZBN
437418
Company Number
Registered
Company Status
Current address
54 Cass Street
Ashburton 7700
New Zealand
Registered & physical & service address used since 20 Mar 2017

Holmestead Farm (2005) Limited, a registered company, was incorporated on 16 Jun 1989. 9429039313478 is the business number it was issued. This company has been managed by 7 directors: Bruce Gordon Holmes - an active director whose contract started on 17 Aug 1994,
Nicola C Mcdowell Holmes - an inactive director whose contract started on 17 Aug 1994 and was terminated on 23 Sep 2016,
Anthony Peter Holmes - an inactive director whose contract started on 17 Aug 1989 and was terminated on 17 Aug 1994,
Robert Gordon Holmes - an inactive director whose contract started on 29 Nov 1993 and was terminated on 17 Aug 1994,
Peter Gordon Holmes - an inactive director whose contract started on 17 Aug 1989 and was terminated on 15 Nov 1993.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: 54 Cass Street, Ashburton, 7700 (types include: registered, physical).
Holmestead Farm (2005) Limited had been using 100 Burnett Street, Ashburton as their registered address up until 20 Mar 2017.
Former names for the company, as we managed to find at BizDb, included: from 16 Jun 1989 to 28 Feb 2005 they were named Scotney Investments Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 51 shares (51 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 49 shares (49 per cent).

Addresses

Previous addresses

Address: 100 Burnett Street, Ashburton New Zealand

Registered & physical address used from 04 Jun 2004 to 20 Mar 2017

Address: 80 Chester Street (east), Christchurch

Physical address used from 01 Jul 1997 to 04 Jun 2004

Address: 21 Kanpur Road, Broadmeadow, Wellington 4

Registered address used from 07 Sep 1992 to 04 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 13 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Individual Holmes, Bruce Gordon Mt Harding Road
Methven
Shares Allocation #2 Number of Shares: 49
Individual Holmes, Kelvin Lindsay Methven
7730
New Zealand
Individual Holmes, Bruce Gordon Mt Harding Road
Methven
Individual Fleming, Graham Robert Rd 1
Coalgate
7571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holmes, Nicola C. Mcdowell Mt Harding Road
Methven
Entity Whitehouse Five Trustees Limited
Shareholder NZBN: 9429034864371
Company Number: 1615441
Entity Whitehouse Five Trustees Limited
Shareholder NZBN: 9429034864371
Company Number: 1615441
Directors

Bruce Gordon Holmes - Director

Appointment date: 17 Aug 1994

Address: Mt Harding Road, Methven, 7776 New Zealand

Address used since 25 Aug 2015


Nicola C Mcdowell Holmes - Director (Inactive)

Appointment date: 17 Aug 1994

Termination date: 23 Sep 2016

Address: Mt Harding Rd, Methven, 7776 New Zealand

Address used since 25 Aug 2015


Anthony Peter Holmes - Director (Inactive)

Appointment date: 17 Aug 1989

Termination date: 17 Aug 1994

Address: 12 Rd, Rakaia,

Address used since 17 Aug 1989


Robert Gordon Holmes - Director (Inactive)

Appointment date: 29 Nov 1993

Termination date: 17 Aug 1994

Address: Methven,

Address used since 29 Nov 1993


Peter Gordon Holmes - Director (Inactive)

Appointment date: 17 Aug 1989

Termination date: 15 Nov 1993

Address: Methven,

Address used since 17 Aug 1989


Garth Osmond Melville - Director (Inactive)

Appointment date: 16 Jun 1989

Termination date: 17 Aug 1989

Address: Wellington,

Address used since 16 Jun 1989


Carolyn Ward Melville - Director (Inactive)

Appointment date: 16 Jun 1989

Termination date: 17 Aug 1989

Address: Wellington,

Address used since 16 Jun 1989

Nearby companies