General information

Ealing Pastures Limited

Type: NZ Limited Company (Ltd)
9429037224622
New Zealand Business Number
1042626
Company Number
Registered
Company Status

Ealing Pastures Limited (issued an NZ business identifier of 9429037224622) was incorporated on 21 Jun 2000. 2 addresses are currently in use by the company: 39 George Street, Timaru, 7910 (type: physical, service). Hc Partners Limited, 39 George Street, Timaru 7910 had been their physical address, up to 20 Jun 2011. Ealing Pastures Limited used other aliases, namely: Kaiwarua - Ealing Limited from 21 Jun 2000 to 24 Apr 2014. 10000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 9990 shares (99.9% of shares), namely:
Morris, Rachele Sarah (a director) located at Rd 3, Ashburton 1 postcode 7773,
Morris Family Limited (an entity) located at Christchurch postcode 8013,
Morris, Andrew James (an individual) located at Rd 3, Ashburton 7773. As far as the second group is concerned, a total of 1 shareholder holds 0.05% of all shares (exactly 5 shares); it includes
Morris, Rachele Sarah (a director) - located at Rd 3, Ashburton 1. The next group of shareholders, share allotment (5 shares, 0.05%) belongs to 1 entity, namely:
Morris, Andrew James, located at Rd 3, Ashburton 7773 (an individual). The Businesscheck information was updated on 11 Apr 2024.

Current address Type Used since
39 George Street, Timaru, 7910 Physical & service & registered 20 Jun 2011
Directors
Name and Address Role Period
Andrew James Morris
Rd 3, Ashburton, 7773
Address used since 09 Jun 2016
Director 28 Jun 2000 - current
Rachele Sarah Morris
Rd 3, Ashburton, 7773
Address used since 20 Jun 2022
Rd 3, Ashburton 1, 7773
Address used since 09 Jun 2016
Director 28 Jun 2000 - current
Mark Jonathan Tavendale
Merivale, Christchurch, 8014
Address used since 28 Jun 2018
Director 28 Jun 2018 - current
Mark Jonathan Tavendale
Merivale, Christchurch, 8014
Address used since 02 May 2014
Director 02 May 2014 - 13 Oct 2014
Margaret Jane Hubbard
Timaru, 7910
Address used since 21 Jun 2000
Director 21 Jun 2000 - 05 Mar 2014
Allan James Hubbard
Timaru, 7910
Address used since 21 Jun 2000
Director 21 Jun 2000 - 01 Jul 2012
Addresses
Previous address Type Period
Hc Partners Limited, 39 George Street, Timaru 7910 Physical & registered 24 Jun 2010 - 20 Jun 2011
Hubbard Churcher & Co, 39 George Street, Timaru Physical & registered 28 Jun 2005 - 24 Jun 2010
C/hubbard Churcher & Co, 39 George Street, Timaru Physical & registered 21 Jun 2000 - 28 Jun 2005
Financial Data
Financial info
10000
Total number of Shares
June
Annual return filing month
11 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 9990
Shareholder Name Address Period
Morris, Rachele Sarah
Director
Rd 3
Ashburton 1
7773
09 Jul 2021 - current
Morris Family Limited
Shareholder NZBN: 9429047916630
Entity (NZ Limited Company)
Christchurch
8013
09 Jul 2021 - current
Morris, Andrew James
Individual
Rd 3
Ashburton 7773
22 May 2007 - current
Shares Allocation #2 Number of Shares: 5
Shareholder Name Address Period
Morris, Rachele Sarah
Director
Rd 3
Ashburton 1
7773
09 Jul 2021 - current
Shares Allocation #3 Number of Shares: 5
Shareholder Name Address Period
Morris, Andrew James
Individual
Rd 3
Ashburton 7773
22 May 2007 - current

Historic shareholders

Shareholder Name Address Period
Morris, Rachele Sarah Maria
Individual
Rd 3
Ashburton 7773
22 May 2007 - 09 Jul 2021
Morris, Rachele Sarah Maria
Individual
Rd 3
Ashburton 7773
22 May 2007 - 09 Jul 2021
Forresters Nominee Company Limited
Shareholder NZBN: 9429040333090
Company Number: 141610
Entity
21 Jun 2000 - 22 May 2007
Hubbard, Margaret Jane
Individual
Glenwood
Timaru
7910
22 May 2007 - 24 Apr 2014
Hubbard, Estate Allan James
Individual
Glenwood
Timaru
7910
22 May 2007 - 24 Apr 2014
Forresters Nominee Company Limited
Shareholder NZBN: 9429040333090
Company Number: 141610
Entity
21 Jun 2000 - 22 May 2007
Location
Companies nearby
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