Shortcuts

George Henry & Company Limited

Type: NZ Limited Company (Ltd)
9429031997997
NZBN
120883
Company Number
Registered
Company Status
Current address
47 Manchester Street
Christchurch New Zealand
Registered address used since 31 Mar 1996
47 Manchester Street
Christchurch New Zealand
Physical & service address used since 27 Jun 1997
258 Main South Road
Hornby
Christchurch 8042
New Zealand
Registered & service address used since 08 Aug 2023

George Henry & Company Limited, a registered company, was registered on 07 May 1923. 9429031997997 is the NZBN it was issued. The company has been managed by 9 directors: William Blair Mccallum - an active director whose contract started on 03 Oct 1989,
John Joseph Lennox Ridd - an active director whose contract started on 24 Jul 2012,
Geoffrey Anthony Bolderston - an active director whose contract started on 06 Jul 2017,
Timothy Alexander Hamilton - an active director whose contract started on 01 Aug 2019,
Richard John W Hamilton - an inactive director whose contract started on 23 Sep 1999 and was terminated on 01 Aug 2019.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 258 Main South Road, Hornby, Christchurch, 8042 (category: registered, service).
George Henry & Company Limited had been using 25 Manchester St, Christchurch as their registered address up until 31 Mar 1996.
A total of 615000 shares are issued to 6 shareholders (4 groups). The first group includes 122631 shares (19.94%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 221564 shares (36.03%). Lastly there is the 3rd share allocation (209387 shares 34.05%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 25 Manchester St, Christchurch

Registered address used from 31 Mar 1996 to 31 Mar 1996

Address #2: 47 Manchester St, Christchurch

Registered address used from 31 Mar 1996 to 31 Mar 1996

Financial Data

Basic Financial info

Total number of Shares: 615000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 122631
Other (Other) Boon & Co P/l Lawrence Bennett Portelli,
9/79 Market St, Mudgee Nsw
28500
Australia
Shares Allocation #2 Number of Shares: 221564
Director Ridd, John Joseph Lennox R D 10
Palmerston North
4470
New Zealand
Shares Allocation #3 Number of Shares: 209387
Individual Hamilton, Richard John Maryville
Nsw Australia 2293
Individual Richard John Hamilton Maryville
Nsw Australia 2293
Shares Allocation #4 Number of Shares: 61418
Individual Mccallum, William Blair Papanui
Christchurch
8052
New Zealand
Individual William Blair Mccallum Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jolly, Mary Jean Rd 2
Tauranga
3172
New Zealand
Individual Ridd, Marjorie Palmerston North

New Zealand
Individual Hamilton, Timothy Alexander B Off Lyndhurst Road
Dudley Nsw Australia 2290
Individual Ridd, Andrew George Lennox No 10 R D
Palmerston North
4470
New Zealand
Individual Timothy Alexander B Hamilton Off Lyndhurst Road
Dudley Nsw Australia 2290
Individual Marjorie Ridd Palmerston North

New Zealand
Directors

William Blair Mccallum - Director

Appointment date: 03 Oct 1989

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 26 Apr 2022

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 22 Apr 2016


John Joseph Lennox Ridd - Director

Appointment date: 24 Jul 2012

Address: R D 10, Palmerston North, 4470 New Zealand

Address used since 24 Jul 2012


Geoffrey Anthony Bolderston - Director

Appointment date: 06 Jul 2017

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 06 Jul 2017


Timothy Alexander Hamilton - Director

Appointment date: 01 Aug 2019

ASIC Name: Boon & Co. Pty. Limited

Address: Adamstown, Nsw, 2289 Australia

Address used since 08 May 2020

Address: Merewether, Nsw, 2291 Australia

Address used since 01 Aug 2019

Address: Mudgee, Nsw, 28500 Australia


Richard John W Hamilton - Director (Inactive)

Appointment date: 23 Sep 1999

Termination date: 01 Aug 2019

Address: Maryville, N S W 2293, Australia

Address used since 06 Apr 2009


Clyde Leslie Sugden - Director (Inactive)

Appointment date: 02 Sep 1997

Termination date: 06 Jul 2017

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 22 Apr 2016


Marjorie A Ridd - Director (Inactive)

Appointment date: 27 Jul 1989

Termination date: 24 Jul 2012

Address: Palmerston North,

Address used since 27 Jul 1989


Thomas James Chamberlin - Director (Inactive)

Appointment date: 03 Oct 1989

Termination date: 23 Sep 1999

Address: Christchurch,

Address used since 03 Oct 1989


James Robert Maddren - Director (Inactive)

Appointment date: 03 Oct 1989

Termination date: 22 Dec 1998

Address: Christchurch,

Address used since 03 Oct 1989

Nearby companies