H J Whyte Holdings Limited (issued a business number of 9429035939566) was incorporated on 01 Jul 2003. 2 addresses are in use by the company: 45 Ron Guthrey Road, Harewood, Christchurch, 8053 (type: physical, registered). 6 Hickory Place, Hornby, Christchurch had been their registered address, up to 02 Apr 2012. H J Whyte Holdings Limited used other names, namely: Landpower Holdings Limited from 01 Jul 2003 to 29 Nov 2017. 8062582 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 99 shares (0 per cent of shares), namely:
Whyte, Herbert John (an individual) located at Rd 1, Arrowtown postcode 9371. In the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 2 shares); it includes
Whyte, Pamela Dawn (an individual) - located at Rd 1, Arrowtown. Moving on to the next group of shareholders, share allotment (8062481 shares, 100%) belongs to 3 entities, namely:
Whyte, Pamela Dawn, located at Rd 1, Arrowtown (an individual),
Whyte, Herbert John, located at Rd 1, Arrowtown (a director),
Hetherington, Samuel Bruce, located at Fendalton, Christchurch (a director). Businesscheck's data was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
45 Ron Guthrey Road, Harewood, Christchurch, 8053 | Physical & registered & service | 02 Apr 2012 |
Name and Address | Role | Period |
---|---|---|
Herbert John Whyte
Cashmere, Christchurch, 8022
Address used since 01 Jul 2005
Rd 1, Arrowtown, 9371
Address used since 08 Aug 2019 |
Director | 01 Jul 2003 - current |
Samuel Bruce Hetherington
Fendalton, Christchurch, 8014
Address used since 31 Oct 2013 |
Director | 31 Oct 2013 - current |
Trevor Burt
Kennedys Bush, Christchurch, 8025
Address used since 23 May 2010 |
Director | 23 Jun 2009 - 24 Feb 2016 |
Mervyn Charles George
Mt Martha, Vic, 3934
Address used since 04 May 2015
Altona, Vic, 3018
Address used since 01 Jan 1970
Altona, Vic, 3018
Address used since 01 Jan 1970 |
Director | 01 Nov 2003 - 15 Dec 2015 |
Mark William Russell
R.d.1, Loburn, Rangiora,
Address used since 08 May 2006 |
Director | 08 May 2006 - 22 Dec 2008 |
Pamela Dawn Whyte
Christchurch,
Address used since 01 Jul 2005 |
Director | 01 Jul 2003 - 29 Jan 2008 |
Graeme John Instone
Ashburton,
Address used since 01 Jul 2003 |
Director | 01 Jul 2003 - 19 Dec 2006 |
Wynton Gill Cox
Christchurch,
Address used since 01 Jul 2003 |
Director | 01 Jul 2003 - 12 Sep 2005 |
Previous address | Type | Period |
---|---|---|
6 Hickory Place, Hornby, Christchurch | Registered & physical | 01 Jul 2003 - 02 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
Whyte, Herbert John Individual |
Rd 1 Arrowtown 9371 |
01 Jul 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Whyte, Pamela Dawn Individual |
Rd 1 Arrowtown 9371 |
01 Jul 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Whyte, Pamela Dawn Individual |
Rd 1 Arrowtown 9371 |
01 Jul 2003 - current |
Whyte, Herbert John Director |
Rd 1 Arrowtown 9371 |
24 Oct 2014 - current |
Hetherington, Samuel Bruce Director |
Fendalton Christchurch 8014 |
24 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Whyte Family Trust Other |
14 May 2008 - 14 May 2008 | |
Null - Whyte Family Trust Other |
14 May 2008 - 14 May 2008 |
Harvest Centre New Zealand Limited 45 Ron Guthrey Road |
|
Landpower Corporation Holdings New Zealand Limited 45 Ron Guthrey Road |
|
Landpower Management Services Limited 45 Ron Guthrey Road |
|
Farmpart NZ Limited 45 Ron Guthrey Road |
|
Whyte Group Investments Limited 45 Ron Guthrey Road |
|
Landpower New Zealand Limited 45 Ron Guthrey Road |