Forde Holdings Limited (issued a business number of 9429031958837) was launched on 17 Sep 1958. 4 addresses are currently in use by the company: 6 Torrey Pines, Waimairi Beach, Christchurch, 8083 (type: registered, service). 39 George Street, Timaru had been their physical address, up to 18 Nov 2020. Forde Holdings Limited used other aliases, namely: J H Wallace Limited from 17 Sep 1958 to 17 Mar 2004. 210000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 117600 shares (56% of shares), namely:
Forde, Roger Martin (an individual) located at Waimairi Beach, Christchurch postcode 8083. As far as the second group is concerned, a total of 1 shareholder holds 44% of all shares (92400 shares); it includes
Forde, Roger Martin (an individual) - located at Waimairi Beach, Christchurch. The Businesscheck database was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 36 Oak Tree Lane, Rolleston, Rolleston, 7614 | Registered & physical & service | 18 Nov 2020 |
| 6 Torrey Pines, Waimairi Beach, Christchurch, 8083 | Registered & service | 24 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Roger Martin Forde
Waimairi Beach, Christchurch, 8083
Address used since 14 Apr 2025
Rolleston, Rolleston, 7614
Address used since 23 Mar 2017 |
Director | 05 Aug 1994 - current |
|
Colin John Shore
Timaru,
Address used since 28 Feb 1997 |
Director | 28 Feb 1997 - 17 Jul 2001 |
|
Laurence Clive Wallace
Timaru,
Address used since 31 Oct 1988 |
Director | 31 Oct 1988 - 16 Nov 1999 |
|
Mary Vernon Wallace
Timaru,
Address used since 25 Oct 1988 |
Director | 25 Oct 1988 - 05 Aug 1994 |
| Previous address | Type | Period |
|---|---|---|
| 39 George Street, Timaru, 7910 | Physical | 24 Nov 2016 - 18 Nov 2020 |
| 39 George Street, Timaru, 7910 | Registered | 25 Jul 2011 - 18 Nov 2020 |
| 39 George Street, Timaru, 7910 | Registered | 16 Jul 2010 - 25 Jul 2011 |
| 39 George Street, Timaru, 7910 | Physical | 16 Jul 2010 - 24 Nov 2016 |
| Hubbard Churcher & Co, 39 George Street, Timaru | Physical & registered | 19 Jul 2005 - 16 Jul 2010 |
| 100-104 Sophia Street, Timaru | Registered | 23 Jun 1997 - 19 Jul 2005 |
| Woodnorth Joyce, 100-104 Sophia Street, Timaru | Physical | 20 Jun 1997 - 19 Jul 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Forde, Roger Martin Individual |
Waimairi Beach Christchurch 8083 |
17 Sep 1958 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Forde, Roger Martin Individual |
Waimairi Beach Christchurch 8083 |
17 Sep 1958 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wolfenbuttel, Paul Individual |
Timaru Timaru 7910 |
22 Jul 2004 - 21 Sep 2015 |
|
Forde, Sandra Kaye Individual |
Rolleston Rolleston 7614 |
17 Sep 1958 - 16 Oct 2023 |
|
Forde, Sandra Kaye Individual |
Rolleston Rolleston 7614 |
17 Sep 1958 - 16 Oct 2023 |
|
Forde, Sandra Kaye Individual |
Rolleston Rolleston 7614 |
17 Sep 1958 - 16 Oct 2023 |
|
Forde, Sandra Kaye Individual |
Rolleston Rolleston 7614 |
17 Sep 1958 - 16 Oct 2023 |
|
Forde, Sandra Kaye Individual |
Rolleston Rolleston 7614 |
17 Sep 1958 - 16 Oct 2023 |
|
Forde, Sandra Kaye Individual |
Rolleston Rolleston 7614 |
17 Sep 1958 - 16 Oct 2023 |
|
Hc Trustees 2010 Ltd Other |
Timaru Timaru 7910 |
21 Sep 2015 - 12 Oct 2021 |
![]() |
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 |