Double Hill Holdings Limited (issued an NZ business identifier of 9429031846844) was started on 19 Nov 1974. 2 addresses are currently in use by the company: 39 George Street, Timaru, 7910 (type: physical, service). Level 15, Grant Thornton House, 215 Lambton Quay, Wellington had been their physical address, up until 30 Sep 2014. Double Hill Holdings Limited used more names, namely: The Trough Limited from 19 Mar 2019 to 17 Dec 2021, Aorangi Securities Limited (19 Nov 1974 to 19 Mar 2019). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Linton, Christine Anne Mcmillan (an individual) located at Highfield, Timaru postcode 7910. Our information was updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 39 George Street, Timaru, 7910 | Physical & service & registered | 30 Sep 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert Arnold Linton
Highfield, Timaru, 7910
Address used since 19 Sep 2014 |
Director | 19 Sep 2014 - current |
|
Christine Anne Mcmillan Linton
Highfield, Timaru, 7910
Address used since 17 Dec 2021 |
Director | 17 Dec 2021 - current |
|
Margaret Jane Hubbard
Timaru, 7910
Address used since 19 Jun 2009 |
Director | 19 Jun 2009 - 19 Sep 2014 |
|
Alan James Hubbard
Timaru, 7910
Address used since 29 Mar 2012 |
Director | 01 May 1991 - 02 Sep 2011 |
|
Duncan Clement Brand
Rd 4, Timaru,
Address used since 31 May 1991 |
Director | 31 May 1991 - 19 Jun 2009 |
|
Christopher John Stark
Timaru,
Address used since 31 May 1991 |
Director | 31 May 1991 - 19 Jun 2009 |
|
Robert Alexander White
Timaru,
Address used since 10 Oct 2005 |
Director | 31 May 1991 - 03 Jul 2008 |
|
Paul Hewitson
Timaru,
Address used since 17 Feb 2004 |
Director | 31 May 1991 - 02 May 2007 |
| Previous address | Type | Period |
|---|---|---|
| Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 | Physical & registered | 30 Jul 2013 - 30 Sep 2014 |
| 45 George St, Timaru | Registered | 03 Jul 1997 - 03 Jul 1997 |
| Hubbard Churcher & Co, Foresters Building, 39 George Street, Timaru | Registered | 03 Jul 1997 - 30 Jul 2013 |
| 39 George Street, Timaru | Physical | 27 Jun 1997 - 30 Jul 2013 |
| 45 George St Box 125, Timaru | Registered | 22 Jan 1992 - 03 Jul 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Linton, Christine Anne Mcmillan Individual |
Highfield Timaru 7910 |
17 Dec 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hubbard, Estate Margaret Jane Individual |
Timaru 7910 |
27 Aug 2018 - 16 Dec 2021 |
|
Linton, Christine Anne Mcmillan Individual |
Highfield Timaru 7910 |
16 Dec 2021 - 17 Dec 2021 |
|
Hubbard, Margaret Jane Individual |
Timaru 7910 |
22 Sep 2014 - 27 Aug 2018 |
|
Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 Entity |
19 Nov 1974 - 22 Sep 2014 | |
|
Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 Entity |
19 Nov 1974 - 22 Sep 2014 |
![]() |
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 |