Ben Totara Holdings Limited, a registered company, was started on 30 Oct 1957. 9429040939278 is the number it was issued. "Office machinery or equipment hiring" (business classification L663937) is how the company was classified. The company has been supervised by 4 directors: Graham Charles Bennett - an active director whose contract started on 18 Feb 1991,
Stephen James Bennett - an inactive director whose contract started on 21 Nov 2013 and was terminated on 25 Mar 2022,
Ann Bennett - an inactive director whose contract started on 11 Aug 1995 and was terminated on 31 Aug 2020,
Alexander Mclean - an inactive director whose contract started on 18 Feb 1991 and was terminated on 01 Apr 1992.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 53 Manchester Street, Feilding, Feilding, 4702 (type: registered, physical).
Ben Totara Holdings Limited had been using 461 Jackson St, Petone as their registered address until 21 Sep 2001.
Old names used by the company, as we identified at BizDb, included: from 25 Jul 1962 to 01 Aug 2007 they were named Mckay Hardgrave & Co Limited, from 30 Oct 1957 to 25 Jul 1962 they were named Mckay, Hardgrave and Parker Limited and from 30 Oct 1957 to 30 Oct 1957 they were named Mckay, Hardgrave & Company Limited.
A total of 34700 shares are allocated to 2 shareholders (2 groups). The first group consists of 4274 shares (12.32 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30426 shares (87.68 per cent).
Principal place of activity
417c Grays Road, Rd 1, Porirua, 5381 New Zealand
Previous addresses
Address: 461 Jackson St, Petone
Registered address used from 21 Sep 2001 to 21 Sep 2001
Address: 417c Grays Rd, Pauatahanui New Zealand
Registered & physical address used from 21 Sep 2001 to 12 May 2022
Address: 461 Jackson Street, Petone
Physical address used from 21 Sep 2001 to 21 Sep 2001
Basic Financial info
Total number of Shares: 34700
Annual return filing month: August
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4274 | |||
Individual | Bennett, Stephen J |
Pauhatanui |
30 Oct 1957 - |
Shares Allocation #2 Number of Shares: 30426 | |||
Individual | Bennett, Graham Charles |
Pauhatanui |
30 Oct 1957 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bennett, Ann |
Pauhatanui |
30 Oct 1957 - 21 Jun 2021 |
Graham Charles Bennett - Director
Appointment date: 18 Feb 1991
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 09 Aug 2015
Stephen James Bennett - Director (Inactive)
Appointment date: 21 Nov 2013
Termination date: 25 Mar 2022
Address: Feilding, 4779 New Zealand
Address used since 19 Aug 2016
Ann Bennett - Director (Inactive)
Appointment date: 11 Aug 1995
Termination date: 31 Aug 2020
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 09 Aug 2015
Alexander Mclean - Director (Inactive)
Appointment date: 18 Feb 1991
Termination date: 01 Apr 1992
Address: Johnsonville, Wellington,
Address used since 18 Feb 1991
G & M Ballentyne Limited
417d Grays Road
Fisher Electrical Limited
409a Grays Road
Zeus International Limited
511 Grays Road
Kau Kau Properties Limited
139 Paekakariki Hill Road
St Andrews Bag Company Limited
1 Jones Deviation
Wallcork Farms Limited
1 Jones Deviation
Capital Business Technology Limited
6/25 Centennial Highway
Fenceless Limited
54 Penryn Drive
Fraser Group Holdings Limited
18 Peterkin Street
Pe Hire Limited
51 Dudley Street
Pof Holding Limited
1st Floor, 1 Cambridge Terrace
Tmjs Rentals Limited
28 Downer Street