Paringahau Farm Co. Limited (issued a New Zealand Business Number of 9429038940934) was incorporated on 27 Aug 1992. 2 addresses are in use by the company: 1 Peel Street, Gisborne, 4010 (type: physical, service). Po Box 323, Gisborne had been their physical address, until 01 Jul 2015. 870300 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 870300 shares (100% of shares), namely:
Paringahau Holdings Limited (an entity) located at Gisborne postcode 4010. The Businesscheck information was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Peel Street, Gisborne, 4010 | Registered | 16 Dec 2010 |
1 Peel Street, Gisborne, 4010 | Physical & service | 01 Jul 2015 |
Name and Address | Role | Period |
---|---|---|
Peter Granville Holdsworth
Rd 4, Te Karaka, 4094
Address used since 25 Sep 2016 |
Director | 27 Aug 1992 - current |
Jasper Thomas Scott Holdsworth
Te Karaka, Te Karaka, 4094
Address used since 25 Sep 2016 |
Director | 03 Jul 2006 - current |
James Holdsworth
Gisborne,
Address used since 27 Aug 1992 |
Director | 27 Aug 1992 - 09 Feb 2006 |
Previous address | Type | Period |
---|---|---|
Po Box 323, Gisborne | Physical | 02 Sep 2003 - 01 Jul 2015 |
342 Lytton Road, Gisborne | Registered | 27 Sep 2000 - 27 Sep 2000 |
Mccullochs, Chartered Accountants, 1 Peel Street, Gisborne | Registered | 27 Sep 2000 - 16 Dec 2010 |
342 Lytton Road, Gisborne | Physical | 08 Apr 1997 - 02 Sep 2003 |
Shareholder Name | Address | Period |
---|---|---|
Paringahau Holdings Limited Shareholder NZBN: 9429046281258 Entity (NZ Limited Company) |
Gisborne 4010 |
17 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Holdsworth, Jasper Thomas Scott Director |
Rd4 Te Karaka, Gisborne 1074 |
28 Sep 2015 - 29 May 2018 |
Holdsworth, Rachel Angela Individual |
Waimata Valley Gisborne |
04 Nov 2008 - 17 Oct 2017 |
Holdsworth, Zachary James Granville Individual |
R.d 4 Te Karaka, Gisborne |
27 Aug 1992 - 28 Sep 2015 |
R A Chadwick Family Trust Other |
06 Oct 2006 - 27 Jun 2010 | |
M D Holdswort Family Trust Other |
06 Oct 2006 - 04 Nov 2008 | |
Chadwick, Rachel Angela Individual |
Waimata Valley Gisborne |
04 Nov 2008 - 17 Oct 2017 |
Holdsworth, Jasper Thomas Scott Individual |
R.d 4 Te Karaka, Gisborne |
27 Aug 1992 - 28 Sep 2015 |
Holdsworth, Margaret Dianne Individual |
Gisborne |
27 Aug 1992 - 25 Aug 2005 |
Holdsworth, Peter Granville Individual |
R.d 4 Te Karaka Gisborne |
27 Aug 1992 - 29 May 2018 |
Holdsworth, Bronwen Scott Individual |
Te Karaka Gisborne |
04 Nov 2008 - 29 May 2018 |
Pgh & Bsh Family Trust Other |
27 Aug 1992 - 04 Nov 2008 | |
Holdsworth, Margaret Diane Individual |
Waimata Valley Gisborne |
04 Nov 2008 - 17 Oct 2017 |
Holdsworth, Katharine Ormond Individual |
R.d 4 Te Karaka, Gisborne |
27 Aug 1992 - 28 Sep 2015 |
Holdsworth, Samantha Jane Individual |
R.d 4 Te Karaka, Gisborne |
27 Aug 1992 - 28 Sep 2015 |
Holdsworth, Bronwen Scott Individual |
Te Karaka Gisborne |
04 Nov 2008 - 29 May 2018 |
Kite, Peter Douglas Individual |
Whataupoko Gisborne 4010 |
28 Sep 2015 - 29 May 2018 |
Holdsworth, Peter Granville Individual |
Te Karaka Gisborne |
04 Nov 2008 - 29 May 2018 |
Holdsworth, James Individual |
Gisborne |
27 Aug 1992 - 25 Aug 2005 |
Evans Bacon Co (2010) Limited 1 Peel Street |
|
Addington Motels Limited 1 Peel Street |
|
Safe At Work Limited 1 Peel Street |
|
Puhoro Limited 1 Peel Street |
|
Gmwilliams Limited 1 Peel Street |
|
Willows Agriculture Limited 1 Peel Street |