Norvo Holdings Limited (issued an NZ business identifier of 9429031005814) was registered on 29 Jul 2011. 2 addresses are in use by the company: 287-293 Durham Street North, Christchurch, 8013 (type: registered, physical). 287-293 Durham Street North, Christchurch had been their registered address, until 18 Sep 2017. 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 46 shares (46% of shares), namely:
Pike, Linda (an individual) located at Rd 5, Ashburton postcode 7775,
Mathieson Trustees Limited (an entity) located at Ashburton postcode 7700. As far as the second group is concerned, a total of 1 shareholder holds 27% of all shares (27 shares); it includes
Ormsby, Peter Kevin (a director) - located at Rd 8, Ashburton. Next there is the next group of shareholders, share allotment (27 shares, 27%) belongs to 1 entity, namely:
Ormsby, Margaret Blanch, located at Rd 8, Ashburton (an individual). "Dairy cattle farming" (ANZSIC A016010) is the category the ABS issued to Norvo Holdings Limited. The Businesscheck information was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
287-293 Durham Street North, Christchurch, 8013 | Registered & physical & service | 18 Sep 2017 |
Name and Address | Role | Period |
---|---|---|
Peter Kevin Ormsby
Rd 8, Ashburton, 7778
Address used since 29 Jul 2011 |
Director | 29 Jul 2011 - current |
Linda Margaret Pike
Rd 4, Ashburton, 7774
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - current |
Troy Francis George Hinton-bosch
Rd 8, Ashburton, 7778
Address used since 29 Jul 2011 |
Director | 29 Jul 2011 - 26 Jun 2020 |
Murray Heaton Pike
Rd 5, Ashburton, 7775
Address used since 22 Apr 2013 |
Director | 22 Apr 2013 - 01 Apr 2015 |
Margaret Blanch Ormsby
Rd 8, Ashburton, 7778
Address used since 29 Jul 2011 |
Director | 29 Jul 2011 - 07 Feb 2014 |
Michele Hinton-bosch
Rd 8, Ashburton, 7778
Address used since 29 Jul 2011 |
Director | 29 Jul 2011 - 07 Feb 2014 |
Previous address | Type | Period |
---|---|---|
287-293 Durham Street North, Christchurch, 8013 | Registered & physical | 14 Jul 2017 - 18 Sep 2017 |
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered & physical | 11 Nov 2013 - 14 Jul 2017 |
13 Alexandra Street, Te Awamutu, Te Awamutu, 3800 | Registered & physical | 29 Jul 2011 - 11 Nov 2013 |
Shareholder Name | Address | Period |
---|---|---|
Pike, Linda Individual |
Rd 5 Ashburton 7775 |
14 May 2013 - current |
Mathieson Trustees Limited Shareholder NZBN: 9429031185431 Entity (NZ Limited Company) |
Ashburton 7700 |
16 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Ormsby, Peter Kevin Director |
Rd 8 Ashburton 7778 |
29 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Ormsby, Margaret Blanch Individual |
Rd 8 Ashburton 7778 |
29 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Pike, Murray Individual |
Rd 5 Ashburton 7775 |
14 May 2013 - 03 Jul 2015 |
Southstone Farms Limited Shareholder NZBN: 9429036668700 Company Number: 1181024 Entity |
Ashburton 7700 |
29 Jul 2011 - 29 Jun 2020 |
Southstone Farms Limited Shareholder NZBN: 9429036668700 Company Number: 1181024 Entity |
Ashburton 7700 |
29 Jul 2011 - 29 Jun 2020 |
Kitz Investments Limited 287-293 Durham Street North |
|
Roading And Building Cartage Limited 287-293 Durham Street North |
|
Weir Nominees Limited 287-293 Durham Street North |
|
Mackay Trustees 2013 Limited 287 - 293 Durham Street |
|
L & P Build Limited 287-293 Durham Street North, Christchurch Central |
|
Tai Tapu Milk Company Limited 287-293 Durham Street North |
Tai Tapu Milk Company Limited 287-293 Durham Street North |
Riordan Farming Limited 287-293 Durham Street North |
Stoneridge Holdings Limited 287-293 Durham Street North |
Davison Dairies Limited 287-293 Durham Street North |
Hunter Dairies Limited 287-293 Durham Street North |
Alpine View Limited 287-293 Durham Street North |