General information

Ealing Pastures Holdings Limited

Type: NZ Limited Company (Ltd)
9429037862435
New Zealand Business Number
904255
Company Number
Registered
Company Status

Ealing Pastures Holdings Limited (issued a New Zealand Business Number of 9429037862435) was launched on 13 May 1998. 2 addresses are in use by the company: 39 George Street, Timaru, 7910 (type: registered, physical). Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru had been their physical address, until 08 Jun 2010. Ealing Pastures Holdings Limited used other names, namely: Bushey Park (Otago) Limited from 06 Jun 2000 to 23 May 2014, Stanfield's Bushey Park Limited (13 May 1998 to 06 Jun 2000). 611644 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 611644 shares (100% of shares), namely:
Morris, Rachele Sarah Maria (a director) located at Rd 3, Ashburton postcode 7773,
Morris, Andrew James (a director) located at Rd 3, Ashburton postcode 7773. The Businesscheck data was last updated on 28 Mar 2024.

Current address Type Used since
39 George Street, Timaru, 7910 Registered & physical & service 08 Jun 2010
Directors
Name and Address Role Period
Rachele Sarah Maria Morris
Rd 3, Ashburton, 7773
Address used since 16 May 2022
Rd 3, Ashburton, 7773
Address used since 23 May 2014
Director 23 May 2014 - current
Andrew James Morris
Rd 3, Ashburton, 7773
Address used since 16 May 2022
Rd 3, Ashburton, 7773
Address used since 14 Jul 2014
Director 14 Jul 2014 - current
Robert Arnold Linton
Highfield, Timaru, 7910
Address used since 23 May 2013
Director 23 May 2013 - 18 Aug 2018
Margaret Jean Hubbard
Glenwood, Timaru, 7910
Address used since 23 May 2013
Director 23 May 2013 - 24 Jul 2017
Rachele Sarah Maria Morris
Rd 3, Ashburton, 7773
Address used since 14 Jul 2014
Director 14 Jul 2014 - 14 Jul 2014
Clive Andre Jermy
Palmerston, Otago,
Address used since 13 May 1998
Director 13 May 1998 - 17 Feb 2014
Margaret Jane Hubbard
Glenwood, Timaru, 7910
Address used since 23 May 2013
Director 23 May 2013 - 24 May 2013
Allan James Hubbard
Timaru, 7910
Address used since 20 Jun 2000
Director 20 Jun 2000 - 02 Sep 2011
Christopher John Stark
Timaru, 7910
Address used since 20 Jun 2000
Director 20 Jun 2000 - 17 Feb 2011
Addresses
Previous address Type Period
Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru Physical 20 Jun 2001 - 08 Jun 2010
Discombe Road, R D 3, Hamilton Registered 20 Jun 2001 - 08 Jun 2010
Discombe Road, R D 3, Hamilton Physical 20 Jun 2001 - 20 Jun 2001
Discombe Road, R D 3, Hamilton Registered 12 Apr 2000 - 20 Jun 2001
Financial Data
Financial info
611644
Total number of Shares
May
Annual return filing month
11 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 611644
Shareholder Name Address Period
Morris, Rachele Sarah Maria
Director
Rd 3
Ashburton
7773
31 May 2016 - current
Morris, Andrew James
Director
Rd 3
Ashburton
7773
31 May 2016 - current

Historic shareholders

Shareholder Name Address Period
Forresters Nominee Company Limited
Shareholder NZBN: 9429040333090
Company Number: 141610
Entity
13 May 1998 - 23 May 2014
Hubbard, Margaret Jean
Individual
Glenwood
Timaru
7910
23 May 2014 - 25 Jul 2017
Forresters Nominee Company Limited
Shareholder NZBN: 9429040333090
Company Number: 141610
Entity
13 May 1998 - 23 May 2014
Hubbard, Margaret Jane
Individual
Glenwood
Timaru
7910
25 Jul 2017 - 07 Mar 2019
Margaret Jean Hubbard
Director
Glenwood
Timaru
7910
23 May 2014 - 25 Jul 2017
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