General information

Rossendale Holdings Limited

Type: NZ Limited Company (Ltd)
9429031907941
New Zealand Business Number
130928
Company Number
Registered
Company Status
A014220 - Beef Cattle Farming
Industry classification codes with description

Rossendale Holdings Limited (issued a New Zealand Business Number of 9429031907941) was launched on 09 Apr 1952. 1 address is in use by the company: 122 Old Tai Tapu Road, Kennedys Bush, Christchurch, 8025 (type: physical, service). 150 Old Tai Tapu Road, Halswell, Christchurch 8003 had been their physical address, up until 11 Sep 2007. 250 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 75 shares (30% of shares), namely:
Rawstron, Grant Franklin Martin (an individual) located at Kennedys Bush, Christchurch postcode 8025. In the second group, a total of 1 shareholder holds 30.4% of all shares (76 shares); it includes
Rawstron, Brent Desmond (a director) - located at Kennedys Bush, Christchurch. The next group of shareholders, share allocation (74 shares, 29.6%) belongs to 1 entity, namely:
Rawstron, Haydn John, located at Kennedys Bush, Christchurch (an individual). "Beef cattle farming" (ANZSIC A014220) is the category the Australian Bureau of Statistics issued to Rossendale Holdings Limited. Businesscheck's information was last updated on 24 Mar 2024.

Current address Type Used since
122 Old Tai Tapu Road, Kennedys Bush, Christchurch, 8025 Physical & service 08 Aug 2008
Contact info
64 3 3227780
Phone (Phone)
shirley@rossendale.co.nz
Email
Directors
Name and Address Role Period
Brent Desmond Rawston
Kennedys Bush, Christchurch, 8025
Address used since 02 Aug 2010
Director 09 Apr 1952 - current
Brent Desmond Rawstron
Kennedys Bush, Christchurch, 8025
Address used since 02 Aug 2010
Director 09 Apr 1952 - current
Shirley Margaret Rawstron
Kennedys Bush, Christchurch, 8025
Address used since 02 Aug 2010
Director 11 Jun 2004 - current
Patricia Eileen Cheethan
Christchurch 8025,
Address used since 01 May 2007
Director 09 Apr 1952 - 27 Dec 2007
Addresses
Previous address Type Period
150 Old Tai Tapu Road, Halswell, Christchurch 8003 Physical 11 Sep 2007 - 11 Sep 2007
122 Old Tai Tapu Rd, Christchurch 8025 Physical 11 Sep 2007 - 08 Aug 2008
122 Old Tai Tapu Rd, Christchurch Registered 11 Sep 2007 - 11 Sep 2007
150 Old Tai Tapu Road, Halswell, Christchurch 8003 Physical 06 Sep 2000 - 11 Sep 2007
Lansdowne, Halswell, Christchurch Physical 06 Sep 2000 - 06 Sep 2000
Lansdowne, Halswell, Christchurch Registered 06 Sep 2000 - 11 Sep 2007
Financial Data
Financial info
250
Total number of Shares
August
Annual return filing month
04 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 75
Shareholder Name Address Period
Rawstron, Grant Franklin Martin
Individual
Kennedys Bush
Christchurch
8025
18 Mar 2020 - current
Shares Allocation #2 Number of Shares: 76
Shareholder Name Address Period
Rawstron, Brent Desmond
Director
Kennedys Bush
Christchurch
8025
18 Mar 2020 - current
Shares Allocation #3 Number of Shares: 74
Shareholder Name Address Period
Rawstron, Haydn John
Individual
Kennedys Bush
Christchurch
8025
18 Mar 2020 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Estate, Patricia Eileen Cheetham
Individual
Christchurch 8025
09 Apr 1952 - current

Historic shareholders

Shareholder Name Address Period
Rawston, Grant Franklin Martin
Individual
Christchurch 8025
09 Apr 1952 - 18 Mar 2020
Rawston, Haydn John
Individual
Christchurch 8025
09 Apr 1952 - 18 Mar 2020
Rawston, Brent Desmond
Individual
Kennedys Bush
Christchurch
8025
09 Apr 1952 - 18 Mar 2020
Location
Companies nearby
Rossendale Wines Limited
122 Old Tai Tapu Road
Rossendale Enterprise Limited
122 Old Tai Tapu Road
Kiwi Isles Wine Investment Company Limited
122 Old Tai Tapu Road
Glenroy Vineyard Company Limited
122 Old Tai Tapu Road
The Birss Cottage Company Limited
122 Old Tai Tapu Road
Rawstron Investment Group Limited
122 Old Tai Tapu Road
Similar companies
Rakanui Farm Limited
7 Vanadium Place
Chelandry Farms Limited
544 Shands Rd
Quarryside Farm Limited
8 Selwyn Road. Rd 6,
Fawlty Tussocks Limited
30 Harbour View Terrace
Timperlea Limited
287-293 Durham Street North
Mont. Cooke Limited
29 Clifford Ave