Narnia Holdings Limited (issued an NZ business identifier of 9429039447869) was incorporated on 04 Aug 1988. 4 addresses are currently in use by the company: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, service). Level 1, 100 Moorhouse Avenue, Christchurch had been their registered address, up to 02 Feb 2017. Narnia Holdings Limited used more names, namely: Photo-Centre Holdings Limited from 04 Aug 1988 to 03 Mar 1997. 100 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 14 shares (14% of shares), namely:
Mccaul, Susan (an individual) located at Rd 2, Leeston postcode 7682. When considering the second group, a total of 1 shareholder holds 14% of all shares (14 shares); it includes
Mccaul, Penelope (an individual) - located at Casebrook, Christchurch. Moving on to the 3rd group of shareholders, share allotment (14 shares, 14%) belongs to 1 entity, namely:
Lennox, Brian, located at Waimairi Beach, Christchurch (an individual). Our database was last updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 504 Wairakei Road, Burnside, Christchurch, 8053 | Physical & registered & service | 02 Feb 2017 |
| Level 3, 6 Show Place, Addington, Christchurch, 8024 | Registered & service | 06 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard Gwynn Hope Thomson
Leeston, Leeston, 7632
Address used since 19 Nov 2018
Leeston, 7632
Address used since 01 Dec 2015 |
Director | 04 Aug 1988 - current |
|
John Malcolm Mccaul
Casebrook, Christchurch, 8051
Address used since 15 Jan 2019
Harewood, Christchurch, 8051
Address used since 01 Nov 2011 |
Director | 04 Aug 1988 - current |
|
John Timaru Tavener
Christchurch,
Address used since 04 Aug 1988 |
Director | 04 Aug 1988 - 01 Dec 1997 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 100 Moorhouse Avenue, Christchurch, 8011 | Registered & physical | 26 Mar 2014 - 02 Feb 2017 |
| P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 | Registered & physical | 31 May 2011 - 26 Mar 2014 |
| P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 | Registered & physical | 27 Nov 2009 - 31 May 2011 |
| Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch | Registered & physical | 13 Jun 2006 - 27 Nov 2009 |
| C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch | Registered | 19 Mar 1993 - 13 Jun 2006 |
| Same As Registered Office | Physical | 20 Feb 1992 - 13 Jun 2006 |
| - | Physical | 20 Feb 1992 - 20 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccaul, Susan Individual |
Rd 2 Leeston 7682 |
08 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccaul, Penelope Individual |
Casebrook Christchurch 8051 |
04 Aug 1988 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lennox, Brian Individual |
Waimairi Beach Christchurch 8083 |
04 Aug 1988 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomson, Richard Gwynn Hope Individual |
Leeston Leeston 7632 |
04 Aug 1988 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccaul, John Malcolm Individual |
Casebrook Christchurch 8051 |
04 Aug 1988 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Morton, Susan Individual |
Rd 2 Leeston 7682 |
04 Aug 1988 - 08 May 2025 |
![]() |
Peter Murphy Painters 2013 Limited 504 Wairakei Road |
![]() |
Haldon Downs Limited 504 Wairakei Road |
![]() |
Blair Farming Company Limited 504 Wairakei Road |
![]() |
Peter Ronald Murphy Investments Limited 504 Wairakei Road |
![]() |
Northington Agricapital Limited 504 Wairakei Road |
![]() |
Scott Evans Sharemilking Limited 504 Wairakei Road |