Shortcuts

Butland Holdings Limited

Type: NZ Limited Company (Ltd)
9429040437750
NZBN
100412
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 2, Tower One, Stanway Business
Park, 646-648 Gt South Rd, Ellerslie
Auckland New Zealand
Physical & service address used since 01 Jul 1997
Level 2, Tower One, Stanway Business
Park, 646-648 Gt South Rd, Ellerslie
Auckland New Zealand
Registered address used since 25 Feb 2000
P O Box 62 661
Greenlane
Auckland 1546
New Zealand
Postal address used since 09 Feb 2024

Butland Holdings Limited was incorporated on 05 Sep 1927 and issued a number of 9429040437750. This registered LTD company has been managed by 14 directors: Keith Bruce Taylor - an active director whose contract began on 21 Oct 2010,
Richard James Cathro - an active director whose contract began on 01 May 2016,
Andrew Hardwick Evans - an active director whose contract began on 01 Mar 2019,
Ruth Deborah Butland - an inactive director whose contract began on 02 Mar 1999 and was terminated on 03 Jul 2023,
Gabrielle Deborah Amodeo - an inactive director whose contract began on 01 May 2016 and was terminated on 18 Mar 2019.
According to our database (updated on 28 Mar 2024), the company filed 1 address: P O Box 62 661, Greenlane, Auckland, 1546 (type: postal, office).
Up to 25 Feb 2000, Butland Holdings Limited had been using Level 1 Tower 1 Stanway Business Park, 646-648 Gt Sth Road, Ellerslie, Auckland as their registered address.
BizDb identified previous aliases for the company: from 05 Sep 1927 to 08 Apr 1982 they were named Creamoline Milk Extracts Limited, from 05 Sep 1927 to 08 Apr 1982 they were named Creamoline Milk Extracts Limited.
A total of 10000 shares are issued to 1 group (3 shareholders in total). In the first group, 10000 shares are held by 3 entities, namely:
Ahe Trustee Services Limited (an entity) located at Wainui, Gisborne postcode 4010,
Kbt Trustee Services Limited (an entity) located at Seatoun, Wellington postcode 6022,
Richard Cathro Trustee Company Limited (an entity) located at Rd 1, Muriwai postcode 0881.

Addresses

Other active addresses

Address #4: Level 2, Tower One, Stanway Business Park, 646-648 Gt South Rd, Ellerslie, Auckland, 1051 New Zealand

Office & delivery address used from 09 Feb 2024

Previous addresses

Address #1: Level 1 Tower 1 Stanway Business Park, 646-648 Gt Sth Road, Ellerslie, Auckland

Registered address used from 25 Feb 2000 to 25 Feb 2000

Address #2: 1st Floor, 644 Great South Road, Ellerslie, Auckland

Registered address used from 15 Nov 1999 to 25 Feb 2000

Address #3: 8th Floor, 19 Victoria Street West, Auckland

Registered address used from 12 Apr 1999 to 15 Nov 1999

Address #4: 8th Floor, 19 Victoria Street West, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #5: 8ht Floor, 19 Victoria Street West, Auckland

Registered address used from 14 Feb 1994 to 12 Apr 1999

Address #6: Unit 2, 640 Great South Rd, Ellerslie, Auckland

Registered address used from 16 Feb 1992 to 14 Feb 1994

Contact info
info@butland.co.nz
03 Feb 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Ahe Trustee Services Limited
Shareholder NZBN: 9429047996168
Wainui
Gisborne
4010
New Zealand
Entity (NZ Limited Company) Kbt Trustee Services Limited
Shareholder NZBN: 9429047987890
Seatoun
Wellington
6022
New Zealand
Entity (NZ Limited Company) Richard Cathro Trustee Company Limited
Shareholder NZBN: 9429048199247
Rd 1
Muriwai
0881
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Taylor, Keith Bruce Seatoun
Wellington
6022
New Zealand
Director Cathro, Richard James Rd 1
Muriwai
0881
New Zealand
Individual Evans, Andrew Hardwick St Heliers
Auckland
1071
New Zealand
Individual Amodeo, Gabrielle Brooklyn
Wellington
6021
New Zealand
Individual Butland, Ruth Deborah Epsom
Auckland
1023
New Zealand
Director Taylor, Keith Bruce Seatoun
Wellington
6022
New Zealand
Individual Butland Estate, Jack Malfroy Ellerslie
Auckland
1051
New Zealand
Director Cathro, Richard James Rd 1
Muriwai
0881
New Zealand
Individual Butland, Jack Malfroy P O Box 76 004
Manukau City
Director Cathro, Richard James Otahuhu
Auckland
1062
New Zealand
Individual Delugar, John Alexander Manukau
Auckland
2104
New Zealand
Individual Elliott, Ian Kennedy Rd 1
Tokoroa
3491
New Zealand
Individual Butland, Ruth Deborah Epsom
Auckland
1023
New Zealand
Individual Jack Malfroy Butland P O Box 76 004
Manukau City
Individual Jack Malfroy Butland Estate Ellerslie
Auckland
1051
New Zealand
Individual John Alexander Delugar Manukau
Auckland
2104
New Zealand
Individual Ruth Deborah Butland Epsom
Auckland
1023
New Zealand
Directors

Keith Bruce Taylor - Director

Appointment date: 21 Oct 2010

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 04 Feb 2015


Richard James Cathro - Director

Appointment date: 01 May 2016

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 07 Jun 2017

Address: Omaha, Warkworth, 0986 New Zealand

Address used since 15 Feb 2017

Address: Rd 1, Muriwai, 0881 New Zealand

Address used since 06 May 2019


Andrew Hardwick Evans - Director

Appointment date: 01 Mar 2019

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 04 Apr 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Mar 2019


Ruth Deborah Butland - Director (Inactive)

Appointment date: 02 Mar 1999

Termination date: 03 Jul 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Feb 2011


Gabrielle Deborah Amodeo - Director (Inactive)

Appointment date: 01 May 2016

Termination date: 18 Mar 2019

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 May 2016


Ian Kennedy Elliott - Director (Inactive)

Appointment date: 01 May 2016

Termination date: 08 Jan 2019

Address: Rd 1, Tokoroa, 3491 New Zealand

Address used since 01 May 2016


Douglas Hill Sherning - Director (Inactive)

Appointment date: 29 Feb 2000

Termination date: 30 Apr 2016

Address: Clevedon, 2248 New Zealand

Address used since 04 Feb 2015


Grant Lomax Cathro - Director (Inactive)

Appointment date: 29 Oct 2004

Termination date: 30 Apr 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Feb 2011


Harvey Graeme Rees-thomas - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 31 Dec 2015

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 12 Sep 2006


Jack Malfroy Butland - Director (Inactive)

Appointment date: 27 Apr 1988

Termination date: 16 Nov 2011

Address: Mission Bay, Auckland 5,

Address used since 27 Apr 1988


Brian Nick Misa - Director (Inactive)

Appointment date: 26 Oct 1999

Termination date: 23 Dec 2005

Address: Mt Eden, Auckland,

Address used since 26 Oct 1999


Jeremy James Mallaby Goodwin - Director (Inactive)

Appointment date: 07 Aug 1992

Termination date: 23 May 2000

Address: Remuera, Auckland,

Address used since 07 Aug 1992


John Michael Aburn - Director (Inactive)

Appointment date: 29 Jan 1993

Termination date: 02 Mar 1999

Address: Remuera, Auckland,

Address used since 29 Jan 1993


Bruce Cooper Bell - Director (Inactive)

Appointment date: 27 Apr 1988

Termination date: 03 Aug 1992

Address: Auckland,

Address used since 27 Apr 1988

Nearby companies

J.m. Butland Limited
Level 2, Tower One, Stanway Business

Cornwall Districts Cricket And Sports Association Incorporated
Cornwall Park

Sensory Support Nz Limited
12 Waitapu Road

Robin Trustee Limited
10 Waitapu Road

New Zealand Happy Life Limited
10 Waitapu Road

Motokari Properties Limited
53 Maungakiekie Avenue