General information

Fernside Holdings Limited

Type: NZ Limited Company (Ltd)
9429039028914
New Zealand Business Number
532392
Company Number
Registered
Company Status

Fernside Holdings Limited (issued an NZ business number of 9429039028914) was registered on 28 Jan 1992. 2 addresses are in use by the company: 39 George Street, Timaru, Timaru, 7910 (type: registered, physical). Hc Partners Limited, 39 George Street, Timaru 7910 had been their physical address, until 16 May 2011. 1000 shares are issued to 7 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 62 shares (6.2% of shares), namely:
Acland Investments Limited (an entity) located at Ashburton postcode 7700. As far as the second group is concerned, a total of 2 shareholders hold 9.4% of all shares (exactly 94 shares); it includes
Tavendale, John Bruce (an individual) - located at Rd 6, Ashburton 7776,
Tavendale, Mark Jonathan (an individual) - located at Christchurch 8014. The next group of shareholders, share allocation (458 shares, 45.8%) belongs to 1 entity, namely:
Graham Carr (N.z.) Limited, located at Timaru, Timaru (an entity). The Businesscheck database was updated on 11 Apr 2024.

Current address Type Used since
39 George Street, Timaru, Timaru, 7910 Registered & physical & service 16 May 2011
Directors
Name and Address Role Period
John Ormond Acland
Geraldine, 7930
Address used since 21 Feb 2013
Director 26 Jun 1992 - current
John Bruce Tavendale
Winchmore, Rd 6, Ashburton, 7776
Address used since 11 Feb 2016
Director 26 Jun 1992 - current
Graham Carr
Rd 22, Geraldine, 7992
Address used since 11 Feb 2016
Rd 22, Geraldine, 7992
Address used since 11 Feb 2016
Director 26 Jun 1992 - current
Andrew Webster Macfarlane
Rd 6, Ashburton, 7776
Address used since 04 Oct 2010
Director 04 Oct 2010 - current
David Garth Stark
Rd 2, Cromwell, 9384
Address used since 05 Dec 2019
Director 05 Dec 2019 - current
Christopher John Stark
Remuera, Auckland, 1050
Address used since 26 May 2023
Maori Hill, Timaru, 7910
Address used since 09 Jun 2020
Director 09 Jun 2020 - current
Alastair David Stark
R D 2, Lowburn, 9384
Address used since 11 Feb 2014
Director 26 Jun 1992 - 09 Aug 2019
Christopher John Stark
Timaru, 7910
Address used since 13 Feb 2005
Director 13 Feb 2005 - 22 Jul 2015
Allan James Hubbard
Timaru, 7910
Address used since 26 Jun 1992
Director 26 Jun 1992 - 12 Apr 2011
Andrew James Morris
Rd3, Ashburton,
Address used since 31 May 2010
Director 31 May 2010 - 01 Jun 2010
Frank Simon Pearson
Oriental Bay, Wellington,
Address used since 04 Sep 1992
Director 04 Sep 1992 - 20 Feb 2008
Addresses
Previous address Type Period
Hc Partners Limited, 39 George Street, Timaru 7910 Physical & registered 17 Feb 2010 - 16 May 2011
Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru Registered 23 Feb 2007 - 17 Feb 2010
Hubbard Churcher & Co, 39 George Street, Timaru Physical 27 Jun 1997 - 17 Feb 2010
Raymond Sullivan Mcglashan, 17 Strathallan Street, Timaru Registered 02 Jul 1992 - 23 Feb 2007
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
04 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 62
Shareholder Name Address Period
Acland Investments Limited
Shareholder NZBN: 9429038715327
Entity (NZ Limited Company)
Ashburton
7700
20 Feb 2008 - current
Shares Allocation #2 Number of Shares: 94
Shareholder Name Address Period
Tavendale, John Bruce
Individual
Rd 6
Ashburton 7776
24 Feb 2009 - current
Tavendale, Mark Jonathan
Individual
Christchurch 8014
24 Feb 2009 - current
Shares Allocation #3 Number of Shares: 458
Shareholder Name Address Period
Graham Carr (n.z.) Limited
Shareholder NZBN: 9429039984043
Entity (NZ Limited Company)
Timaru
Timaru
7910
28 Jan 1992 - current
Shares Allocation #4 Number of Shares: 292
Shareholder Name Address Period
Starmould Holdings Limited
Shareholder NZBN: 9429039123442
Entity (NZ Limited Company)
Cromwell
9310
28 Jan 1992 - current
Shares Allocation #5 Number of Shares: 94
Shareholder Name Address Period
Argyle, Alister David
Individual
Ashburton
Ashburton
7700
17 Feb 2012 - current
Macfarlane, Andrew Webster
Individual
Rd6
Ashburton 7776
20 Feb 2004 - current

Historic shareholders

Shareholder Name Address Period
Tavendale, Lynley Kay
Individual
Rd 6
Ashburton 7776
24 Feb 2009 - 12 Nov 2020
Argyle, Alister David
Individual
Ashburton
7700
14 Feb 2012 - 17 Feb 2012
Hubbard, Margaret Jane
Individual
Timaru 7910
28 Jan 1992 - 27 Jun 2011
Bradley, Edgar George
Individual
Timaru
08 Jun 2010 - 01 Jul 2010
Acland, Dorothy Rosemary
Individual
Peel Forest
Geraldine
28 Jan 1992 - 16 Feb 2007
Macfarlane, Patricia Mary-ann
Individual
Rd 6
Ashburton
7776
17 Feb 2012 - 17 Feb 2012
Mansfield, William Ramsey
Individual
Kelburn
Wellington
28 Jan 1992 - 16 Feb 2007
Tavendale, Lynley Kay
Individual
Winchmore
Rd 6, Ashburton
20 Feb 2004 - 20 Feb 2008
Pearson, Frank Simon
Individual
Oriental Bay
Wellington
28 Jan 1992 - 16 Feb 2007
Acland, John Ormond
Individual
Peel Forest
Geraldine
28 Jan 1992 - 16 Feb 2007
Morris, Andrew James
Individual
Rd3, Ashburton
08 Jun 2010 - 01 Jul 2010
Macfarlane, Patricia Mary-ann
Individual
Rd 6
Ashburton 7776
20 Feb 2004 - 14 Feb 2012
Tavendale, John Bruce
Individual
Winchmore
Rd 6, Ashburton
20 Feb 2004 - 20 Feb 2008
Hubbard, Allan James
Individual
Timaru 7910
28 Jan 1992 - 27 Jun 2011
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