Ealing Pastures Holdings Limited (issued a New Zealand Business Number of 9429037862435) was launched on 13 May 1998. 2 addresses are in use by the company: 39 George Street, Timaru, 7910 (type: registered, physical). Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru had been their physical address, until 08 Jun 2010. Ealing Pastures Holdings Limited used other names, namely: Bushey Park (Otago) Limited from 06 Jun 2000 to 23 May 2014, Stanfield's Bushey Park Limited (13 May 1998 to 06 Jun 2000). 611644 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 611644 shares (100% of shares), namely:
Morris, Rachele Sarah Maria (a director) located at Rd 3, Ashburton postcode 7773,
Morris, Andrew James (a director) located at Rd 3, Ashburton postcode 7773. The Businesscheck data was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
39 George Street, Timaru, 7910 | Registered & physical & service | 08 Jun 2010 |
Name and Address | Role | Period |
---|---|---|
Rachele Sarah Maria Morris
Rd 3, Ashburton, 7773
Address used since 16 May 2022
Rd 3, Ashburton, 7773
Address used since 23 May 2014 |
Director | 23 May 2014 - current |
Andrew James Morris
Rd 3, Ashburton, 7773
Address used since 16 May 2022
Rd 3, Ashburton, 7773
Address used since 14 Jul 2014 |
Director | 14 Jul 2014 - current |
Robert Arnold Linton
Highfield, Timaru, 7910
Address used since 23 May 2013 |
Director | 23 May 2013 - 18 Aug 2018 |
Margaret Jean Hubbard
Glenwood, Timaru, 7910
Address used since 23 May 2013 |
Director | 23 May 2013 - 24 Jul 2017 |
Rachele Sarah Maria Morris
Rd 3, Ashburton, 7773
Address used since 14 Jul 2014 |
Director | 14 Jul 2014 - 14 Jul 2014 |
Clive Andre Jermy
Palmerston, Otago,
Address used since 13 May 1998 |
Director | 13 May 1998 - 17 Feb 2014 |
Margaret Jane Hubbard
Glenwood, Timaru, 7910
Address used since 23 May 2013 |
Director | 23 May 2013 - 24 May 2013 |
Allan James Hubbard
Timaru, 7910
Address used since 20 Jun 2000 |
Director | 20 Jun 2000 - 02 Sep 2011 |
Christopher John Stark
Timaru, 7910
Address used since 20 Jun 2000 |
Director | 20 Jun 2000 - 17 Feb 2011 |
Previous address | Type | Period |
---|---|---|
Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru | Physical | 20 Jun 2001 - 08 Jun 2010 |
Discombe Road, R D 3, Hamilton | Registered | 20 Jun 2001 - 08 Jun 2010 |
Discombe Road, R D 3, Hamilton | Physical | 20 Jun 2001 - 20 Jun 2001 |
Discombe Road, R D 3, Hamilton | Registered | 12 Apr 2000 - 20 Jun 2001 |
Shareholder Name | Address | Period |
---|---|---|
Morris, Rachele Sarah Maria Director |
Rd 3 Ashburton 7773 |
31 May 2016 - current |
Morris, Andrew James Director |
Rd 3 Ashburton 7773 |
31 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 Entity |
13 May 1998 - 23 May 2014 | |
Hubbard, Margaret Jean Individual |
Glenwood Timaru 7910 |
23 May 2014 - 25 Jul 2017 |
Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 Entity |
13 May 1998 - 23 May 2014 | |
Hubbard, Margaret Jane Individual |
Glenwood Timaru 7910 |
25 Jul 2017 - 07 Mar 2019 |
Margaret Jean Hubbard Director |
Glenwood Timaru 7910 |
23 May 2014 - 25 Jul 2017 |
Piccolo Bambino Limited 39 George Street |
|
Wurmitzer Surgical Limited 39 George Street |
|
Heigold Motors Limited 39 George Street |
|
Silver Star Designs Limited 39 George Street |
|
Gladstone Bar Limited 39 George Street |
|
Mcintosh Catering Limited 39 George Street |