P H Redwood & Co Limited (issued an NZ business identifier of 9429032011593) was started on 04 Jul 1968. 6 addresess are currently in use by the company: 45 Queen Street, Blenheim, Blenheim, 7201 (type: other, shareregister). 671 Seaview Road, Rd 1, Seddon had been their physical address, up to 05 Nov 2012. 35000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 100 shares (0.29% of shares), namely:
Redwood, Patricia Mary (an individual) located at Rd 1, Seddon postcode 7285. When considering the second group, a total of 1 shareholder holds 89.71% of all shares (31400 shares); it includes
Redwood, Christopher John (an individual) - located at Rd 1, Seddon. Moving on to the 3rd group of shareholders, share allotment (3500 shares, 10%) belongs to 2 entities, namely:
Redwood, Patricia Mary, located at Rd 1, Seddon (an individual),
Redwood, Christopher John, located at Rd 1, Seddon (an individual). Our information was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
671 Seaview Road, Rd 1, Seddon, 7285 | Physical & registered & service | 05 Nov 2012 |
52 Scott Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) | 27 Oct 2015 |
45 Queen Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) & shareregister & records (Address For Share Register) | 05 Oct 2017 |
Name and Address | Role | Period |
---|---|---|
Christopher John Redwood
Rd 1, Seddon, 7285
Address used since 26 Oct 2012 |
Director | 08 Nov 1991 - current |
Patricia Mary Redwood
Rd 1, Seddon, 7285
Address used since 21 Nov 2011 |
Director | 23 Feb 1992 - current |
Patrick John Malachy Redwood
Rd 1, Seddon, 7285
Address used since 31 Oct 2017 |
Director | 31 Oct 2017 - current |
Vincent Pembroke Broughan Redwood
Redwoodtown, Blenheim, 7201
Address used since 31 Oct 2017 |
Director | 31 Oct 2017 - 10 Dec 2019 |
Eileen Gerardine Mary Redwood
Havelock,
Address used since 08 Nov 1991 |
Director | 08 Nov 1991 - 23 Dec 1992 |
Pembroke Henry Redwood
Havelock,
Address used since 08 Nov 1991 |
Director | 08 Nov 1991 - 23 Dec 1992 |
Previous address | Type | Period |
---|---|---|
671 Seaview Road, Rd 1, Seddon, 7285 | Physical & registered | 02 Nov 2010 - 05 Nov 2012 |
C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 | Registered & physical | 05 Nov 2009 - 02 Nov 2010 |
Polson Higgs, Level 8, Hsbc Tower, 62, Worcester Boulevard, Christchurch 8011 | Registered & physical | 28 Oct 2009 - 05 Nov 2009 |
Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch | Registered & physical | 01 May 2005 - 28 Oct 2009 |
P S Alexander & Associates, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch | Physical | 22 May 1998 - 01 May 2005 |
19 Henry Street, Blenheim | Registered | 22 May 1998 - 01 May 2005 |
Wallace Leslie, 19 Henry Street, Blenheim | Physical | 22 May 1998 - 22 May 1998 |
Shareholder Name | Address | Period |
---|---|---|
Redwood, Patricia Mary Individual |
Rd 1 Seddon 7285 |
04 Jul 1968 - current |
Shareholder Name | Address | Period |
---|---|---|
Redwood, Christopher John Individual |
Rd 1 Seddon 7285 |
04 Jul 1968 - current |
Shareholder Name | Address | Period |
---|---|---|
Redwood, Patricia Mary Individual |
Rd 1 Seddon 7285 |
04 Jul 1968 - current |
Redwood, Christopher John Individual |
Rd 1 Seddon 7285 |
04 Jul 1968 - current |
Shareholder Name | Address | Period |
---|---|---|
Redwood, Timothy Clouston Individual |
Sydenham Christchurch |
04 Jul 1968 - 01 Nov 2007 |
Moffat, Phillipa Mary Individual |
Sydenham Christchurch |
04 Jul 1968 - 01 Nov 2007 |
Ariki New Zealand Limited 45 Queen Street |
|
Willowlea Vineyard Limited 45 Queen Street |
|
Medway Hills Limited 45 Queen Street |
|
Wither Hill Limited 45 Queen Street |
|
Pescini Trustee Limited 45 Queen Street |
|
Hilary Weaver Trustees Limited 45 Queen Street |