Gould Holdings Limited, a registered company, was incorporated on 26 Aug 1999. 9429037500702 is the number it was issued. The company has been supervised by 7 directors: George Arthur Churchill Gould - an active director whose contract started on 26 Aug 1999,
Jan Scott Rutherford - an active director whose contract started on 01 Mar 2017,
Annabel Emily Acland - an active director whose contract started on 01 Mar 2017,
Murray John Chamberlain - an active director whose contract started on 11 Oct 2017,
Kevin Ernest Arscott - an inactive director whose contract started on 21 Mar 2006 and was terminated on 11 Oct 2017.
Updated on 16 May 2022, BizDb's data contains detailed information about 1 address: 478 Glenmark Drive, Rd 3, Amberley, 7483 (category: registered, physical).
Gould Holdings Limited had been using 478 Glenmark Drive, Rd 3, Amberley as their physical address until 13 Oct 2016.
A total of 5900973 shares are allotted to 38 shareholders (29 groups). The first group includes 136258 shares (2.31%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 30242 shares (0.51%). Finally we have the 3rd share allotment (90727 shares 1.54%) made up of 1 entity.
Principal place of activity
20 Desmond Street, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address: 478 Glenmark Drive, Rd 3, Amberley, 7483 New Zealand
Physical & registered address used from 11 Dec 2012 to 13 Oct 2016
Address: 36 Helmores Lane, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 19 Dec 2011 to 11 Dec 2012
Address: Level 2, Warren House, 84 Gloucester St, Christchurch New Zealand
Registered & physical address used from 09 Jan 2003 to 19 Dec 2011
Address: Dodd & Associates Ltd, 11 Picton Ave, Christchurch
Registered & physical address used from 09 Jun 2002 to 09 Jan 2003
Address: Dodd & Associates Ltd, 11 Picton Avenue, Christchurch
Physical address used from 26 May 2000 to 26 May 2000
Address: Level 2, 11 Picton Ave, Christchurch
Physical address used from 26 May 2000 to 09 Jun 2002
Address: Dodd & Associates Ltd, 11 Picton Avenue, Christchurch
Registered address used from 26 May 2000 to 09 Jun 2002
Address: C/- Neville Dodd, Dodd & Associates Limited, 181 Blenheim Road, Christchurch
Registered address used from 23 May 2000 to 26 May 2000
Address: C/- Neville Dodd, Dodd & Associates Limited, 181 Blenheim Road, Christchurch
Registered address used from 12 Apr 2000 to 23 May 2000
Address: C/- Neville Dodd, Dodd & Associates Limited, 181 Blenheim Road, Christchurch
Physical address used from 26 Aug 1999 to 26 May 2000
Basic Financial info
Total number of Shares: 5900973
Annual return filing month: May
Annual return last filed: 05 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 136258 | |||
Individual | Gerard Patrick Richardson |
Christchurch New Zealand |
09 Nov 2007 - |
Individual | Jenny Susan Cochran |
West Melton Rd5 Christchurch New Zealand |
21 Nov 2005 - |
Individual | Hamish Waymouth Franklyn Cochran |
West Melton Rd5 Christchurch New Zealand |
21 Nov 2005 - |
Shares Allocation #2 Number of Shares: 30242 | |||
Individual | Louis Dunstan Vavasour |
151 Ugbrooke Drive Rd4 Blenheim 7274 New Zealand |
27 Mar 2022 - |
Shares Allocation #3 Number of Shares: 90727 | |||
Individual | Sandipa Gould |
South Titirangi Auckland 0604 New Zealand |
27 Mar 2022 - |
Shares Allocation #4 Number of Shares: 90727 | |||
Individual | George Arthur Churchill Gould |
Waipara Amberley 7483 New Zealand |
27 Mar 2022 - |
Shares Allocation #5 Number of Shares: 30243 | |||
Individual | Claudia Kebbell |
Rd 2 Ohoka 7692 New Zealand |
27 Mar 2022 - |
Shares Allocation #6 Number of Shares: 30242 | |||
Individual | Felix William Featherston Vavasour |
Rd 3 Blenheim 7273 New Zealand |
27 Mar 2022 - |
Shares Allocation #7 Number of Shares: 10354 | |||
Individual | Richard Aubrey Monds |
Rd3 Amberley 7483 New Zealand |
21 Nov 2005 - |
Individual | Colleen Joan Monds |
Rd3 Amberley 7483 New Zealand |
21 Nov 2005 - |
Shares Allocation #8 Number of Shares: 21000 | |||
Individual | Elizabeth Jane Cook |
Rd1 Lyttelton 8971 New Zealand |
09 May 2017 - |
Shares Allocation #9 Number of Shares: 605954 | |||
Entity (NZ Limited Company) | Iconic Investments Limited Shareholder NZBN: 9429034180204 |
Harewood Christchurch 8051 New Zealand |
06 May 2011 - |
Shares Allocation #10 Number of Shares: 107213 | |||
Entity (NZ Limited Company) | Dampier-crossley Trustees Limited Shareholder NZBN: 9429042499565 |
181 High Street Christchurch 8144 New Zealand |
10 May 2017 - |
Shares Allocation #11 Number of Shares: 20089 | |||
Individual | John Landsborough Rutherford |
St Albans Christchurch 8014 New Zealand |
21 Nov 2005 - |
Shares Allocation #12 Number of Shares: 20089 | |||
Individual | Diana Rutherford |
St Albans Christchurch 8014 New Zealand |
21 Nov 2005 - |
Shares Allocation #13 Number of Shares: 7328 | |||
Individual | Gael Rutherford |
4 Heaton Street Rotherham 7379 New Zealand |
21 Nov 2005 - |
Shares Allocation #14 Number of Shares: 6857 | |||
Entity (NZ Limited Company) | Acland Riley Holdings Limited Shareholder NZBN: 9429033527598 |
Northand Wellington Null New Zealand |
06 May 2011 - |
Shares Allocation #15 Number of Shares: 3043235 | |||
Entity (NZ Limited Company) | Gould Investments & Contractual Services Limited Shareholder NZBN: 9429036425181 |
Rd3 Amberley 7483 New Zealand |
12 May 2005 - |
Shares Allocation #16 Number of Shares: 164693 | |||
Individual | Gael Rutherford |
4 Heaton Street Rotherham 7379 New Zealand |
21 Nov 2005 - |
Shares Allocation #17 Number of Shares: 56913 | |||
Other | Barnes Mossman Trustees Limited |
Hastings 4122 New Zealand |
21 Nov 2005 - |
Individual | Penelope Reynolds |
Ormond Gisborne New Zealand |
21 Nov 2005 - |
Shares Allocation #18 Number of Shares: 83326 | |||
Individual | John Craig Rutherford |
Culverden New Zealand |
12 May 2005 - |
Shares Allocation #19 Number of Shares: 12935 | |||
Individual | Margaret Rose Rutherford |
Culverden New Zealand |
21 Nov 2005 - |
Shares Allocation #20 Number of Shares: 8571 | |||
Individual | Susan Lynn Selway |
Cashmere Christchurch New Zealand |
21 Nov 2005 - |
Individual | Gerald Peter Dwyer |
Christchurch New Zealand |
21 Nov 2005 - |
Individual | Richard Lancelot Edward Austin |
Cashmere Christchurch New Zealand |
21 Nov 2005 - |
Shares Allocation #21 Number of Shares: 8570 | |||
Individual | Fredericka Scott Acland |
Northland Wellington 6011 New Zealand |
21 Nov 2005 - |
Shares Allocation #22 Number of Shares: 21000 | |||
Individual | Carol Anne Wigley |
Rd2 Kaiapoi 7692 New Zealand |
09 May 2017 - |
Shares Allocation #23 Number of Shares: 405961 | |||
Individual | Elizabeth Ann Rutherford |
Rd Waiau North Canterbury New Zealand |
12 May 2005 - |
Individual | Mark John Dineen |
Christchurch Central Christchurch 8013 New Zealand |
18 Aug 2015 - |
Shares Allocation #24 Number of Shares: 20512 | |||
Individual | Sandipa Mary Gould |
Rd3 Amberley 7483 New Zealand |
21 Nov 2005 - |
Shares Allocation #25 Number of Shares: 350236 | |||
Individual | Paul Lyon Mortlock |
Christchurch New Zealand |
12 May 2005 - |
Individual | Anne Cowlishaw Rutherford |
Rd Waiau North Canterbury New Zealand |
12 May 2005 - |
Shares Allocation #26 Number of Shares: 46693 | |||
Individual | Donna Marie Rutherford |
Culverden New Zealand |
21 Nov 2005 - |
Shares Allocation #27 Number of Shares: 47833 | |||
Individual | Leslie Mackintosh Rutherford |
Culverden New Zealand |
21 Nov 2005 - |
Shares Allocation #29 Number of Shares: 63864 | |||
Individual | Christopher Edward Dampier-crossley |
Rotherham North Canterbury 8270 New Zealand |
12 May 2005 - |
Shares Allocation #30 Number of Shares: 17828 | |||
Individual | Richard Harding |
Gisborne New Zealand |
21 Nov 2005 - |
Individual | John Reynolds |
Ormond Gisborne New Zealand |
21 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jenny Susan Cochran |
West Melton Rd5 Christchurch RD 5 New Zealand |
27 Mar 2022 - 31 Mar 2022 |
Entity | Tally-ho Trustees Limited Shareholder NZBN: 9429031655804 Company Number: 2409184 |
Christchurch Christchurch 8011 New Zealand |
30 Jul 2015 - 27 Mar 2022 |
Individual | David Leslie Julius Rutherford |
Rd Waiau North Canterbury New Zealand |
12 May 2005 - 18 Aug 2015 |
Individual | Benjamin William Mcalpine Tothill |
Fendalton Christchurch New Zealand |
12 May 2005 - 06 May 2011 |
Individual | Margaret Rose Rutherford |
Culverden New Zealand |
12 May 2005 - 06 May 2011 |
Individual | Jan Scott Rutherford |
Rd Waiau North Canterbury New Zealand |
12 May 2005 - 06 May 2011 |
Individual | Jan Scott Rutherford |
Rd Waiau North Canterbury New Zealand |
12 May 2005 - 06 May 2011 |
Individual | Jan Scott Rutherford |
Rd Waiau North Canterbury New Zealand |
12 May 2005 - 06 May 2011 |
Individual | Gael Rutherford |
Bryndwr Christchurch New Zealand |
12 May 2005 - 06 May 2011 |
Individual | Benjamin William Mc Alpine Tothill |
Fendalton Christchurch |
26 Aug 1999 - 12 May 2005 |
Individual | Mary Kathleen Arscott |
Oamaru New Zealand |
21 Nov 2005 - 10 May 2011 |
Individual | Nancy Elizabeth Gould |
Waikawa Bay Marlborough Sounds |
12 May 2005 - 30 Nov 2005 |
Entity | Strategix Trustees Limited Shareholder NZBN: 9429037765620 Company Number: 924784 |
21 Nov 2005 - 18 May 2016 | |
Entity | Victoria Trustee Gb Limited Shareholder NZBN: 9429030587434 Company Number: 3917938 |
30 Jul 2015 - 10 May 2017 | |
Individual | Jill May Dampier-crossley |
Rotherham North Canterbury 8270 New Zealand |
12 May 2005 - 10 May 2017 |
Individual | Judith Glazebrook |
Ormond Gisborne New Zealand |
21 Nov 2005 - 06 May 2011 |
Individual | Susan Leah Arscott |
Harewood Christchurch New Zealand |
12 May 2005 - 06 May 2011 |
Individual | Anne Cowlishaw Rutherford |
R D Waiau North Canterbury |
18 May 2004 - 18 May 2004 |
Individual | Diana Rutherford |
Hanmer Springs 8273 |
18 May 2004 - 18 May 2004 |
Individual | John Craig Rutherford |
Private Bag Christchurch 8020 |
26 Aug 1999 - 12 May 2005 |
Individual | Susan Leah Arscott |
Harewood Christchurch |
26 Aug 1999 - 12 May 2005 |
Individual | Jill Marye Featherston Gould |
West Melton Rd5 Christchurch New Zealand |
21 Nov 2005 - 18 May 2016 |
Individual | George Arthur Churchill Gould |
Rd3 Amberley 7483 New Zealand |
21 Nov 2005 - 18 May 2016 |
Individual | David Churchill Gould |
Blenheim 7240 New Zealand |
14 May 2014 - 30 Jul 2015 |
Entity | Southpole Investments Limited Shareholder NZBN: 9429037903121 Company Number: 896370 |
18 May 2004 - 18 May 2004 | |
Individual | Hugh Thomas Dyke Acland |
Paraparaumu Wellington |
21 Nov 2005 - 20 Mar 2009 |
Individual | Benjamin William Mc Alpine Tothill |
Fendalton Christchurch |
18 May 2004 - 18 May 2004 |
Individual | Annie Rutherford |
Rd Waiau North Canterbury |
18 May 2004 - 18 May 2004 |
Individual | Christopher Edward Dampier-crossley |
Rotherham North Canterbury 8270 |
26 Aug 1999 - 12 May 2005 |
Entity | Stayrod Trustees (dmc) Limited Shareholder NZBN: 9429030786226 Company Number: 3729495 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
22 May 2018 - 05 May 2021 |
Individual | Sandipa Gould |
Blenheim 7240 New Zealand |
14 May 2014 - 30 Jul 2015 |
Individual | Peter Francis Arscott |
Burnside Christchurch New Zealand |
30 May 2008 - 10 May 2011 |
Individual | Julietta Trollip |
Bryndwr Christchurch |
18 May 2004 - 18 May 2004 |
Individual | Antonia Trollip |
Bryndwr Christchurch |
18 May 2004 - 18 May 2004 |
Individual | David Churchill Gould |
Waikawa Bay Marlborough Sounds |
18 May 2004 - 30 Nov 2005 |
Individual | Kevin Ernest Arscott |
Harewood Christchurch |
26 Aug 1999 - 12 May 2005 |
Individual | Margaret Rose Rutherford |
Private Bag W55032 Christchurch 8020 |
18 May 2004 - 18 May 2004 |
Individual | Guy Palin Dampier-crossley |
Cranford Downs Rotherham, North Canterbury 8270 |
18 May 2004 - 18 May 2004 |
Entity | Straven Trustee Services Limited Shareholder NZBN: 9429038253638 Company Number: 822980 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
21 Nov 2005 - 22 May 2018 |
Individual | Peter Joseph Radich |
Blenheim 7240 New Zealand |
14 May 2014 - 30 Jul 2015 |
Entity | Polson Higgs Nominees (2008) Limited Shareholder NZBN: 9429032980745 Company Number: 2075929 |
04 May 2010 - 30 Jul 2015 | |
Entity | Southpole Investments Limited Shareholder NZBN: 9429037903121 Company Number: 896370 |
21 Nov 2005 - 10 May 2011 | |
Individual | David Churchill Gould |
Waikawa Bay Marlborough Sounds |
12 May 2005 - 30 Nov 2005 |
Individual | Leslie Mackintosh Rutherford |
Private Bag W55032 Christchurch 8020 |
18 May 2004 - 18 May 2004 |
Individual | Donna Marie Rutherford |
Private Bag Christchurch 8020 |
18 May 2004 - 18 May 2004 |
Individual | Margaret Rose Rutherford |
Private Bag W55032 Christchurch 8020 |
26 Aug 1999 - 12 May 2005 |
Individual | Guy Palin Dampier-crossley |
Rotherham North Canterbury 8270 |
21 Nov 2005 - 22 Apr 2009 |
Individual | Paul Lyon Mortlock |
Christchurch |
18 May 2004 - 18 May 2004 |
Individual | Jan Scott Rutherford |
Rd Waiau North Canterbury |
18 May 2004 - 18 May 2004 |
Individual | Christopher Edward Dampier-crossley |
Rotherham North Canterbury 8270 |
18 May 2004 - 18 May 2004 |
Individual | Nancy Elizabeth Gould |
Waikawa Bay Marlborough Sounds |
18 May 2004 - 18 May 2004 |
Individual | David Leslie Julius Rutherford |
Rd Waiau North Canterbury |
26 Aug 1999 - 12 May 2005 |
Individual | John Landsborough Rutherford |
Hanmer Springs 8273 |
18 May 2004 - 18 May 2004 |
Individual | Kevin Ernest Arscott |
Harewood Christchurch New Zealand |
12 May 2005 - 10 May 2011 |
Individual | Garth Hamilton Gould |
Christchurch |
12 May 2005 - 30 Nov 2005 |
Individual | Jan Scott Rutherford |
Rd Waiau North Canterbury |
26 Aug 1999 - 12 May 2005 |
Entity | Southpole Investments Limited Shareholder NZBN: 9429037903121 Company Number: 896370 |
18 May 2004 - 18 May 2004 | |
Other | Null - Barnes Kirk Trustees Limited | 21 Nov 2005 - 21 Nov 2005 | |
Entity | Southpole Investments Limited Shareholder NZBN: 9429037903121 Company Number: 896370 |
21 Nov 2005 - 10 May 2011 | |
Entity | Gould Investments & Contractual Services Limited Shareholder NZBN: 9429036425181 Company Number: 1222914 |
26 Aug 1999 - 12 May 2005 | |
Entity | Polson Higgs Nominees (2008) Limited Shareholder NZBN: 9429032980745 Company Number: 2075929 |
04 May 2010 - 30 Jul 2015 | |
Entity | Strategix Trustees Limited Shareholder NZBN: 9429037765620 Company Number: 924784 |
21 Nov 2005 - 18 May 2016 | |
Entity | Victoria Trustee Gb Limited Shareholder NZBN: 9429030587434 Company Number: 3917938 |
30 Jul 2015 - 10 May 2017 | |
Individual | Jill May Dampier-crossley |
Rotherham North Canterbury 8270 |
26 Aug 1999 - 12 May 2005 |
Entity | Gould Investments & Contractual Services Limited Shareholder NZBN: 9429036425181 Company Number: 1222914 |
26 Aug 1999 - 12 May 2005 | |
Individual | Antonia Trollip |
4 Heaton Street Rotherham 7379 New Zealand |
21 Nov 2005 - 09 May 2013 |
Individual | Gael Rutherford |
Bryndwr Christchurch |
26 Aug 1999 - 12 May 2005 |
Individual | Julietta Trollip |
Bryndwr Christchurch |
21 Nov 2005 - 30 Nov 2005 |
Individual | Nancy Elizabeth Gould |
Ohoka New Zealand |
02 May 2007 - 14 May 2014 |
Individual | Gael Rutherford |
Bryndwr Christchurch |
18 May 2004 - 18 May 2004 |
Individual | Garth Hamilton Gould |
Christchurch |
18 May 2004 - 18 May 2004 |
Individual | Neville George Dodd |
11 Picton Avenue Christchurch |
21 Nov 2005 - 02 May 2007 |
Individual | Elizabeth Ann Rutherford |
Rd Waiau North Canterbury |
26 Aug 1999 - 12 May 2005 |
Other | Barnes Kirk Trustees Limited | 21 Nov 2005 - 21 Nov 2005 |
Ultimate Holding Company
George Arthur Churchill Gould - Director
Appointment date: 26 Aug 1999
Address: Rd3, Amberley, 7483 New Zealand
Address used since 03 Dec 2012
Jan Scott Rutherford - Director
Appointment date: 01 Mar 2017
Address: 639 Leslie Hills Road, Waiau, 7395 New Zealand
Address used since 01 Mar 2017
Annabel Emily Acland - Director
Appointment date: 01 Mar 2017
Address: Northland, Wellington, 6012 New Zealand
Address used since 01 Mar 2017
Murray John Chamberlain - Director
Appointment date: 11 Oct 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 11 Oct 2017
Kevin Ernest Arscott - Director (Inactive)
Appointment date: 21 Mar 2006
Termination date: 11 Oct 2017
Address: Harewood, Christchurch,, 8051 New Zealand
Address used since 31 Jan 2007
Kevin Ernest Arscott - Director (Inactive)
Appointment date: 14 Oct 2005
Termination date: 18 Nov 2005
Address: Harewood, Christchurch,
Address used since 14 Oct 2005
John Hendrik Maasland - Director (Inactive)
Appointment date: 20 Dec 2002
Termination date: 31 Oct 2005
Address: Brookby, Rd1, Manurewa,
Address used since 20 Dec 2002
Southern Hemisphere Proving Grounds Limited
478 Glenmark Drive
Desmond Assets Limited
478 Glenmark Drive
Thistle And Vine Limited
410 Glenmark Drive