Butterfields Holdings Limited, a registered company, was incorporated on 06 Dec 1926. 9429040323008 is the NZ business number it was issued. This company has been managed by 7 directors: Kay Sneddon - an active director whose contract began on 06 Nov 1989,
Roye Haugh - an active director whose contract began on 21 Mar 1996,
John Charles Munro Sneddon - an active director whose contract began on 24 Nov 2006,
Juliet Elizabeth Dow - an active director whose contract began on 31 Aug 2020,
Allister Ian Sneddon - an active director whose contract began on 23 Nov 2020.
Updated on 26 Feb 2024, the BizDb data contains detailed information about 1 address: 1 The Octagon, Dunedin (category: registered, physical).
Butterfields Holdings Limited had been using C/O Moray House, 139 Moray Pl, Dunedin as their registered address up until 09 May 1997.
Previous names used by the company, as we managed to find at BizDb, included: from 03 Jul 1981 to 11 Aug 1988 they were called Timford Properties Limited, from 06 Dec 1926 to 03 Jul 1981 they were called M. C. Butterfield Limited and from 06 Dec 1926 to 03 Jul 1981 they were called M. C. Butterfield Limited.
A total of 125000 shares are issued to 4 shareholders (3 groups). The first group includes 25000 shares (20%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 99999 shares (80%). Finally we have the 3rd share allotment (1 share 0%) made up of 2 entities.
Previous addresses
Address #1: C/o Moray House, 139 Moray Pl, Dunedin
Registered address used from 09 May 1997 to 09 May 1997
Address #2: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 125000
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Chasmont Finance Limited Shareholder NZBN: 9429040314303 |
Dunedin Dunedin 9016 New Zealand |
06 Dec 1926 - |
Shares Allocation #2 Number of Shares: 99999 | |||
Entity (NZ Limited Company) | Chasmont Finance Limited Shareholder NZBN: 9429040314303 |
Dunedin Dunedin 9016 New Zealand |
06 Dec 1926 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Kay Sneddon |
Dunedin |
06 Dec 1926 - |
Individual | Sneddon, Kay |
Dunedin |
06 Dec 1926 - |
Ultimate Holding Company
Kay Sneddon - Director
Appointment date: 06 Nov 1989
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 28 Oct 2015
Roye Haugh - Director
Appointment date: 21 Mar 1996
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 14 Oct 2009
John Charles Munro Sneddon - Director
Appointment date: 24 Nov 2006
Address: Helensburgh, Dunedin, 9010 New Zealand
Address used since 28 Oct 2015
Juliet Elizabeth Dow - Director
Appointment date: 31 Aug 2020
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 31 Aug 2020
Allister Ian Sneddon - Director
Appointment date: 23 Nov 2020
Address: Macandrew Bay, Dunedin, 9014 New Zealand
Address used since 23 Nov 2020
Geoffrey Ian Munro Sneddon - Director (Inactive)
Appointment date: 05 Mar 1996
Termination date: 25 Nov 2020
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 28 Oct 2015
Montague Butterfield - Director (Inactive)
Appointment date: 06 Nov 1989
Termination date: 28 Feb 1996
Address: Mosgiel,
Address used since 06 Nov 1989
Kelgill Properties Limited
1 The Octagon
Otago Furniture Co Limited
1 The Octagon
Humber Properties Limited
1 The Octagon
Bath Properties Limited
1 The Octagon
The Terrace Bar Limited
No 6 The Octagon
Double D Developments Limited
Wilkinson Adams