Barton Family Holdings Limited (issued an NZBN of 9429037699529) was launched on 14 Jan 1999. 4 addresses are currently in use by the company: 57 Te Kumi Road, Te Kuiti, 3910 (type: registered, physical). 57 Te Kumi Road, Te Kuiti 3910 had been their physical address, up until 25 Oct 2013. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 31 shares (31 per cent of shares), namely:
Barton, Deryn Margaret (an individual) located at Te Kuiti. As far as the second group is concerned, a total of 1 shareholder holds 19 per cent of all shares (19 shares); it includes
Barton, Jonathan Thorpe (an individual) - located at Rd 3, Te Kuiti. Moving on to the next group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Barton, Melanie Anne, located at R D 3, Te Kuiti (an individual). "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the ABS issued Barton Family Holdings Limited. The Businesscheck data was last updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
57 Te Kumi Road, Te Kuiti, Te Kuiti, 3910 | Other (Address For Share Register) & shareregister (Address For Share Register) | 17 Oct 2013 |
57 Te Kumi Road, Te Kuiti, 3910 | Registered & physical & service | 25 Oct 2013 |
Name and Address | Role | Period |
---|---|---|
Matthew Louis Barton
Te Kuiti, 3982
Address used since 28 Oct 2015 |
Director | 14 Jan 1999 - current |
Deryn Margaret Barton
Te Kuiti, Te Kuiti, 3910
Address used since 03 Nov 2016 |
Director | 03 Nov 2016 - current |
Jonathan Barton
Rd 3, Te Kuiti, 3983
Address used since 03 Nov 2016 |
Director | 03 Nov 2016 - current |
Sydney Douglas Cox
Rd 1, Queenstown, 9371
Address used since 28 Oct 2015 |
Director | 14 Jan 1999 - 01 Apr 2017 |
Melanie Ann Barton
State Highway 4, Te Kuiti, 3941
Address used since 03 Nov 2016 |
Director | 03 Nov 2016 - 22 Mar 2017 |
John Richard Barton
Te Kuiti, 3910
Address used since 28 Oct 2015 |
Director | 14 Jan 1999 - 03 Nov 2016 |
Simoin John Mcarley
Onehunga, Auckland,
Address used since 14 Oct 2005 |
Director | 14 Jan 1999 - 08 Jul 2013 |
Bruce Andrew Maunsell
R D 3, Te Kuiti,
Address used since 14 Oct 2005 |
Director | 14 Jan 1999 - 24 Sep 2012 |
Previous address | Type | Period |
---|---|---|
57 Te Kumi Road, Te Kuiti 3910 | Physical & registered | 28 Sep 2009 - 25 Oct 2013 |
57 Te Kumi Road, Te Kuiti | Registered | 12 Apr 2000 - 28 Sep 2009 |
57 Te Kumi Road, Te Kuiti | Physical | 14 Jan 1999 - 28 Sep 2009 |
Shareholder Name | Address | Period |
---|---|---|
Barton, Deryn Margaret Individual |
Te Kuiti |
28 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Barton, Jonathan Thorpe Individual |
Rd 3 Te Kuiti |
14 Jan 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Barton, Melanie Anne Individual |
R D 3 Te Kuiti |
28 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Barton, Matthew Louis Individual |
Te Kuiti |
28 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Barton, Melanie Anne Individual |
Rd 3 Te Kuiti |
14 Jan 1999 - 27 Jun 2010 |
Barton, Deryn Margaret Individual |
Rd 3 Te Kuiti |
14 Jan 1999 - 28 Oct 2004 |
Barton, Matthew Louis Individual |
Te Kuiti |
14 Jan 1999 - 28 Oct 2004 |
Barton, John Richard Individual |
Te Kuiti 3910 |
23 Jul 2014 - 09 May 2019 |
Greenplan Timberlands Limited 57 Te Kumi Road |
|
Pinenz Forestry Limited 57 Te Kumi Road |
|
Waitomo Lodge Limited 57 Te Kumi Road |
|
Gfm Limited 57 Te Kumi Road |
|
Greenplan Tree Farms Limited 57 Te Kumi Road |
|
Greenplan Holdings Limited 57 Te Kumi Road |
Freshening NZ Limited 57 Te Kumi Road |
B & J Knight Trustee Company Limited 158 Coutts Road |
Kiwi Avi8tor Limited 10 Brill Road |
Gibson Group Holdings (nz) Limited 242 Bank Street |
Buckley-groves Trustees Limited 70 Albert Park Drive |
Chris Jones Trustees Limited 70 Albert Park Drive |