Castle Holdings Limited (issued an NZBN of 9429035006343) was started on 13 Jan 2005. 5 addresess are in use by the company: Level 3, 47 Salisbury Street, Christchurch, 8013 (type: registered, service). Suite 3, 213 Blenheim Road, Riccarton, Christchurch had been their physical address, up to 14 May 2021. Castle Holdings Limited used other aliases, namely: Peninsula Cheese Company Limited from 13 Jan 2005 to 31 May 2017. 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 98 shares (98 per cent of shares), namely:
Sma Trustees Carey Limited (an entity) located at 47 Salisbury Street, Christchurch postcode 8013,
R G D Taylor Trustees Limited (an entity) located at 47 Salisbury Street, Christchurch postcode 8013. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Carey, Michael Bruce Reynolds (an individual) - located at Merivale, Christchurch. Next there is the next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Carey, Catherine Elizabeth, located at Merivale, Christchurch (an individual). Our information was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 | Other (Address For Share Register) | 08 Apr 2014 |
| Level 1, 149 Victoria Street, Christchurch, 8013 | Registered & physical & service | 14 May 2021 |
| Level 3, 47 Salisbury Street, Christchurch, 8013 | Registered & service | 05 Dec 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Bruce Reynolds Carey
Merivale, Christchurch, 8014
Address used since 25 Jul 2024
Linkwater, 7282
Address used since 21 Jun 2019
Merivale, Christchurch, 8014
Address used since 15 Apr 2013 |
Director | 13 Jan 2005 - current |
|
Richard Raymond David Taylor
Bryndwr, Christchurch, 8053
Address used since 02 May 2024 |
Director | 02 May 2024 - current |
|
Catherine Elizabeth Carey
Linkwater, 7282
Address used since 21 Jun 2019
Merivale, Christchurch, 8014
Address used since 15 Apr 2013 |
Director | 13 Jan 2005 - 24 Jul 2024 |
|
John David Harrison Booth
Avonhead, Christchurch,
Address used since 13 Jan 2005 |
Director | 13 Jan 2005 - 14 Dec 2007 |
| Previous address | Type | Period |
|---|---|---|
| Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 | Physical & registered | 16 Apr 2014 - 14 May 2021 |
| 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 | Physical & registered | 20 Apr 2012 - 16 Apr 2014 |
| 154 Tuam Street, Christchurch 8011 | Registered | 11 Jun 2010 - 20 Apr 2012 |
| Taylor & Co, 154 Tuam Street, Christchurch 8011 | Physical | 11 Jun 2010 - 20 Apr 2012 |
| Taylor & Co, 154 Tuam Street, Christchurch | Physical & registered | 12 May 2008 - 11 Jun 2010 |
| 94 Coleridge Street, Sydenham, Christchurch | Physical & registered | 13 Jan 2005 - 12 May 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sma Trustees Carey Limited Shareholder NZBN: 9429047947221 Entity (NZ Limited Company) |
47 Salisbury Street Christchurch 8013 |
28 Jul 2023 - current |
|
R G D Taylor Trustees Limited Shareholder NZBN: 9429036802197 Entity (NZ Limited Company) |
47 Salisbury Street Christchurch 8013 |
25 Nov 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carey, Michael Bruce Reynolds Individual |
Merivale Christchurch 8014 |
13 Jan 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carey, Catherine Elizabeth Individual |
Merivale Christchurch 8014 |
13 Jan 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carey, Michael Bruce Reynolds Individual |
Linkwater 7282 |
30 Apr 2009 - 28 Jul 2023 |
|
Carey, Michael Bruce Reynolds Individual |
Linkwater 7282 |
30 Apr 2009 - 28 Jul 2023 |
|
Carey, Catherine Elizabeth Individual |
Linkwater 7282 |
30 Apr 2009 - 28 Jul 2023 |
|
Carey, Catherine Elizabeth Individual |
Linkwater 7282 |
30 Apr 2009 - 28 Jul 2023 |
|
Booth, John David Harrison Individual |
Avonhead Christchurch |
13 Jan 2005 - 27 Jun 2010 |
|
Null - M B R & C E Carey Family Trust Other |
24 Jan 2008 - 27 Jun 2010 | |
|
M B R & C E Carey Family Trust Other |
24 Jan 2008 - 27 Jun 2010 |
![]() |
Frieda Brown Limited Suite 3, 213 Blenheim Road |
![]() |
Dealer Finance Limited Unit 4, 213 Blenheim Road |
![]() |
Specialised Machine Software Limited 4b/213 Blenheim Road |
![]() |
Graffix Sign Systems Limited Suite 3, 213 Blenheim Road |
![]() |
Flooring Concepts (nz) Limited Unit 1, 14 Acheron Drive |
![]() |
Acheron Enterprises Limited Unit 1, 14 Acheron Drive |