Shortcuts

Olrig Holdings Limited

Type: NZ Limited Company (Ltd)
9429036740871
NZBN
1167661
Company Number
Removed
Company Status
No Abn Number
Australian Business Number
A014410
Industry classification code
Beef Cattle And Sheep Farming
Industry classification description
Current address
45 Ruataniwha Street
Waipukurau
Waipukurau 4200
New Zealand
Postal & office & delivery address used since 06 Mar 2020
45 Ruataniwha Street
Waipukurau
Waipukurau 4200
New Zealand
Registered & physical & service address used since 16 Mar 2020

Olrig Holdings Limited, a removed company, was registered on 18 Oct 2001. 9429036740871 is the NZ business number it was issued. "Beef cattle and sheep farming" (business classification A014410) is how the company was classified. This company has been run by 6 directors: Edward John Richard Paterson - an active director whose contract began on 25 Aug 2010,
Susan Janet Kirkby - an active director whose contract began on 10 Jun 2014,
Frederick Anthony Girvan - an inactive director whose contract began on 18 Oct 2001 and was terminated on 10 Jun 2014,
Lawrence William Willis - an inactive director whose contract began on 25 Aug 2010 and was terminated on 10 Jun 2014,
Janet Eveleen Mildred Paterson - an inactive director whose contract began on 18 Oct 2001 and was terminated on 25 Aug 2010.
Last updated on 26 Jul 2023, BizDb's data contains detailed information about 1 address: 45 Ruataniwha Street, Waipukurau, Waipukurau, 4200 (types include: registered, physical).
Olrig Holdings Limited had been using 45 Ruataniwha Street, Waipukurau, Waipukurau as their physical address up to 16 Mar 2020.
All shares (435000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Paterson, Edward John Richard (a director) located at Rd 1, Hastings postcode 4171,
Kirkby, Susan Janet (an individual) located at Henderson Valley, Auckland postcode 0612.

Addresses

Principal place of activity

45 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand


Previous addresses

Address #1: 45 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand

Physical & registered address used from 26 Mar 2018 to 16 Mar 2020

Address #2: 45 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand

Registered & physical address used from 16 May 2016 to 26 Mar 2018

Address #3: 66 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand

Registered & physical address used from 14 Jul 2014 to 16 May 2016

Address #4: Staples Rodway Hawkes Bay Limited, 205 Hastings Street South, Hastings New Zealand

Physical & registered address used from 24 Jul 2006 to 14 Jul 2014

Address #5: Staples Rodway, Cnr Marine Parade & Vautier Street, Napier

Registered & physical address used from 18 Oct 2001 to 24 Jul 2006

Contact info
64 27 4461038
06 Mar 2020 Phone
Richard_olrig@farmside.co.nz
06 Mar 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 435000

Annual return filing month: March

Annual return last filed: 01 Mar 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 435000
Director Paterson, Edward John Richard Rd 1
Hastings
4171
New Zealand
Individual Kirkby, Susan Janet Henderson Valley
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Willis, Lawrence William Bluff Hill
Napier
4110
New Zealand
Director Lawrence William Willis Bluff Hill
Napier
4110
New Zealand
Individual Paterson, Janet Eveleen Summerset Village
249 Te Mata Road, Havelock North

New Zealand
Individual Paterson, Richard John Summerset Village
249 Te Mata Road, Havelock North

New Zealand
Individual Paterson, Janet Eveleen Mildred Summerset Village
249 Te Mata Road, Havelock North

New Zealand
Individual Girvan, Frederick Anthony Napier
Directors

Edward John Richard Paterson - Director

Appointment date: 25 Aug 2010

Address: Rd 1, Havelock, 7178 New Zealand

Address used since 06 Mar 2020

Address: Rd 1, Hastings, 4171 New Zealand

Address used since 15 Nov 2013


Susan Janet Kirkby - Director

Appointment date: 10 Jun 2014

Address: Henderson Valley, Auckland, 0612 New Zealand

Address used since 10 Jun 2014


Frederick Anthony Girvan - Director (Inactive)

Appointment date: 18 Oct 2001

Termination date: 10 Jun 2014

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 07 Dec 2009


Lawrence William Willis - Director (Inactive)

Appointment date: 25 Aug 2010

Termination date: 10 Jun 2014

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 25 Aug 2010


Janet Eveleen Mildred Paterson - Director (Inactive)

Appointment date: 18 Oct 2001

Termination date: 25 Aug 2010

Address: Summerset Village, 249 Te Mata Road, Havelock North, 4130 New Zealand

Address used since 27 Nov 2008


Richard John Paterson - Director (Inactive)

Appointment date: 18 Oct 2001

Termination date: 25 Aug 2010

Address: Summerset Village, 249 Te Mata Road, Havelock North, 4130 New Zealand

Address used since 27 Nov 2008

Nearby companies

Thirsty Work Limited
45 Ruataniwha Street

Sybton Farm Limited Partnership
Donald And Associates

Central Hawkes Bay Budget Service Incorporated
43 Ruataniwha Street

Central Hawkes Bay Travel Limited
49 Ruataniwha Street

Riddifords Sportsworld Limited
Ruataniwha Street

Rangitoto Radio (incorporated)
C/o Atrium Chartered Accountants Ltd

Similar companies

Indebt Farming Company Limited
45 Ruataniwha Street

Lorax Farming Limited
45 Ruataniwha Street

Neo Limited
127 Ruataniwha Street

Omana Agronomics Limited
45 Ruataniwha Street

Poplar Hills Limited
45 Ruataniwha Street

Simcox Farming Co Limited
Ruataniwha Street