Shortcuts

Hawarden Saleyards 1953 Limited

Type: NZ Limited Company (Ltd)
9429031976541
NZBN
123903
Company Number
Registered
Company Status
Current address
2000 Omihi Road
Rd 3
Amberley 7483
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 09 Jul 2013
2000 Omihi Road
Rd 3
Amberley 7483
New Zealand
Registered & physical & service address used since 17 Jul 2013

Hawarden Saleyards 1953 Limited was registered on 10 Mar 1953 and issued an NZ business number of 9429031976541. The registered LTD company has been supervised by 32 directors: Andrew John Menzies Rutherford - an active director whose contract began on 14 Jun 2012,
Marco Albert Woelders - an active director whose contract began on 14 Jun 2012,
Michael John Barton - an inactive director whose contract began on 20 Dec 2008 and was terminated on 26 Aug 2020,
Pip Hunter-Weston - an inactive director whose contract began on 20 Dec 2008 and was terminated on 26 Aug 2020,
Ian Wright - an inactive director whose contract began on 20 Dec 2008 and was terminated on 26 Aug 2020.
As stated in BizDb's database (last updated on 28 Apr 2024), this company uses 1 address: 2000 Omihi Road, Rd 3, Amberley, 7483 (category: registered, physical).
Up until 17 Jul 2013, Hawarden Saleyards 1953 Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 1562 shares are allotted to 22 groups (26 shareholders in total). As far as the first group is concerned, 30 shares are held by 1 entity, namely:
Booker, J G (an individual) located at Hawarden.
The second group consists of 1 shareholder, holds 1.92 per cent shares (exactly 30 shares) and includes
Woelders, Marco Albert - located at Rd 1, Waikari.
The 3rd share allotment (30 shares, 1.92%) belongs to 2 entities, namely:
Spencer, M B, located at Hawarden, R D (an individual),
Spencer, N M, located at Hawarden, R D (an individual).

Addresses

Previous addresses

Address #1: 2nd Floor, 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 18 Apr 2013 to 17 Jul 2013

Address #2: 3 Birmingham Drive, Unit 1, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 17 Jul 2012 to 18 Apr 2013

Address #3: C/-boyd Knight Limited, 3 Birmingham Drive, Unit 1, Christchurch, 8024 New Zealand

Physical & registered address used from 23 Jun 2011 to 17 Jul 2012

Address #4: C/-boyd Knight Ltd, Level 3, 208 Oxford Terrace, Christchurch New Zealand

Physical & registered address used from 23 Mar 2006 to 23 Jun 2011

Address #5: C/-boyd Knight, Level 3, 208 Oxford Terrace, Christchurch

Physical address used from 01 Jul 1997 to 23 Mar 2006

Address #6: C/o Boyd Knight & Todd, Ramada Towers, 776 Colombo St Box 13128, Christchurch

Registered address used from 12 Apr 1996 to 23 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 1562

Annual return filing month: April

Annual return last filed: 18 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Booker, J G Hawarden
Shares Allocation #2 Number of Shares: 30
Director Woelders, Marco Albert Rd 1
Waikari
7491
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Spencer, M B Hawarden
R D
Individual Spencer, N M Hawarden
R D
Shares Allocation #4 Number of Shares: 30
Individual Fincham, J K Hawarden
Shares Allocation #5 Number of Shares: 30
Individual Carr (est), P A C Waikari
R D
Shares Allocation #6 Number of Shares: 30
Individual Miller, E J Culverden
Shares Allocation #7 Number of Shares: 30
Individual Inch, H J Lake Waikatipu
Shares Allocation #8 Number of Shares: 30
Individual O'carroll, Lj Hawarden
Shares Allocation #9 Number of Shares: 30
Individual Rutherford, P R Blenheim
Shares Allocation #10 Number of Shares: 30
Individual Rutherford, J R Hawarden
Shares Allocation #11 Number of Shares: 30
Individual Roberts, Andrew Peter Rd 1
Waikari
7491
New Zealand
Shares Allocation #12 Number of Shares: 30
Individual Earl, M M Hawarden
Brandon Downs
Shares Allocation #13 Number of Shares: 30
Individual Jensen, V B Waikari
R D
Shares Allocation #14 Number of Shares: 30
Individual Innes, R T J Fernside Rd
Rangiora
Shares Allocation #15 Number of Shares: 30
Entity (NZ Limited Company) Pyne Gould Corporation Limited
Shareholder NZBN: 9429039605306
80 Queen Street
Auckland
1010
New Zealand
Shares Allocation #16 Number of Shares: 30
Entity (NZ Limited Company) Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Christchurch Airport
Christchurch
8053
New Zealand
Shares Allocation #17 Number of Shares: 30
Individual Black, R H Hawarden
R D
Shares Allocation #18 Number of Shares: 30
Individual Ewart, Ian David Rd 1
Hawarden
7385
New Zealand
Individual Ewart, Pamela Ann Rd 1
Hawarden
7385
New Zealand
Individual Hunter-weston, Philip Hugh Rd 1
Hawarden
7385
New Zealand
Individual Hunter-weston, Lucy Mary Rd 1
Hawarden
7385
New Zealand
Shares Allocation #19 Number of Shares: 30
Individual Inch, J M Hawarden
Shares Allocation #20 Number of Shares: 30
Individual Stewart (est), J A
Shares Allocation #21 Number of Shares: 30
Individual Wilson, W J C
Shares Allocation #22 Number of Shares: 30
Individual Pawsey (est), E W I Hawarden

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barker, S J S Hawarden
Directors

Andrew John Menzies Rutherford - Director

Appointment date: 14 Jun 2012

Address: Rd 1, Hawarden, 7385 New Zealand

Address used since 28 Apr 2015


Marco Albert Woelders - Director

Appointment date: 14 Jun 2012

Address: Rd 1, Waikari, 7491 New Zealand

Address used since 14 Jun 2012


Michael John Barton - Director (Inactive)

Appointment date: 20 Dec 2008

Termination date: 26 Aug 2020

Address: Scargill, Amberley, 7483 New Zealand

Address used since 28 Apr 2015


Pip Hunter-weston - Director (Inactive)

Appointment date: 20 Dec 2008

Termination date: 26 Aug 2020

Address: Rd 1, Hawarden, 7385 New Zealand

Address used since 24 May 2016


Ian Wright - Director (Inactive)

Appointment date: 20 Dec 2008

Termination date: 26 Aug 2020

Address: Rd 1, Hawarden, 7385 New Zealand

Address used since 28 Apr 2015


Samuel Wayne Gregory Chisnall - Director (Inactive)

Appointment date: 14 Jun 2012

Termination date: 26 Aug 2020

Address: Rd 1, Hawarden, 7385 New Zealand

Address used since 14 Jun 2012


Stuart Michael Jensen - Director (Inactive)

Appointment date: 30 Jan 2006

Termination date: 14 Jun 2012

Address: Waikari, North Canterbury,

Address used since 30 Jan 2006


Alan David Mcknight - Director (Inactive)

Appointment date: 30 Jan 2006

Termination date: 14 Jun 2012

Address: Pyramid Valley, Hawarden R D, North Canterbury,

Address used since 30 Jan 2006


Simon Thomas Lamb - Director (Inactive)

Appointment date: 30 Jan 2006

Termination date: 14 Jun 2012

Address: Waikari, North Canterbury,

Address used since 27 Apr 2009


Benjamin James Cassidy - Director (Inactive)

Appointment date: 30 Jan 2006

Termination date: 20 Dec 2008

Address: 83 Hawarden Hurunui Road, Hurunui, North Canterbury,

Address used since 30 Jan 2006


Andrew Leslie Button - Director (Inactive)

Appointment date: 30 Jan 2006

Termination date: 20 Dec 2007

Address: Hawarden R D, North Canterbury,

Address used since 30 Jan 2006


Robin Ellice McMillan - Director (Inactive)

Appointment date: 30 Jan 2006

Termination date: 20 Dec 2007

Address: Amberley, North Canterbury,

Address used since 30 Jan 2006


Andrew Peter Roberts - Director (Inactive)

Appointment date: 10 Feb 1999

Termination date: 31 Jan 2006

Address: Waikari, R D,

Address used since 10 Feb 1999


Bruce Matthew Forrester - Director (Inactive)

Appointment date: 17 Dec 1997

Termination date: 30 Jan 2006

Address: Hawarden,

Address used since 17 Dec 1997


Robert Anthony O'carroll - Director (Inactive)

Appointment date: 10 Feb 1999

Termination date: 30 Jan 2006

Address: Mcraes Road, Waikari,

Address used since 10 Feb 1999


David Peter Belton - Director (Inactive)

Appointment date: 17 Dec 1997

Termination date: 30 Apr 2004

Address: Amberley, R D 3,

Address used since 17 Dec 1997


Robert Hugh Black - Director (Inactive)

Appointment date: 12 Dec 1996

Termination date: 28 Mar 2003

Address: Hawarden,

Address used since 12 Dec 1996


John G Booker - Director (Inactive)

Appointment date: 12 Dec 1996

Termination date: 28 Mar 2003

Address: Hawarden,

Address used since 12 Dec 1996


Roger A Marsh - Director (Inactive)

Appointment date: 07 Nov 1995

Termination date: 10 Feb 1999

Address: Hawarden,

Address used since 07 Nov 1995


Mark R Rutherford - Director (Inactive)

Appointment date: 07 Nov 1995

Termination date: 10 Feb 1999

Address: Virginia Road, Hawarden,

Address used since 07 Nov 1995


Winton Reginald Dalley - Director (Inactive)

Appointment date: 08 Nov 1994

Termination date: 17 Dec 1997

Address: Hawarden,

Address used since 08 Nov 1994


Alistair Patrick Gwynee Lawrence - Director (Inactive)

Appointment date: 08 Nov 1994

Termination date: 17 Dec 1997

Address: Hawarden,

Address used since 08 Nov 1994


Brian James Topp - Director (Inactive)

Appointment date: 02 Mar 1994

Termination date: 12 Dec 1996

Address: Hawarden,

Address used since 02 Mar 1994


Brent Reginald Dalzell - Director (Inactive)

Appointment date: 02 Mar 1994

Termination date: 12 Dec 1996

Address: Hawarden,

Address used since 02 Mar 1994


William Edward Mulligan - Director (Inactive)

Appointment date: 15 Dec 1992

Termination date: 07 Nov 1995

Address: Hawarden,

Address used since 15 Dec 1992


David Michael Allan - Director (Inactive)

Appointment date: 15 Dec 1992

Termination date: 07 Nov 1995

Address: Scargill,

Address used since 15 Dec 1992


Barry John O'carroll - Director (Inactive)

Appointment date: 10 Dec 1991

Termination date: 08 Nov 1994

Address: R D Hawarden,

Address used since 10 Dec 1991


Geoffrey David Olorenshaw - Director (Inactive)

Appointment date: 10 Dec 1991

Termination date: 08 Nov 1994

Address: Peaks Road, Hawarden,

Address used since 10 Dec 1991


Ian David Ewart - Director (Inactive)

Appointment date: 08 Jan 1992

Termination date: 02 Mar 1994

Address: Hawarden,

Address used since 08 Jan 1992


Roderick Dudley Gwynne Lawrence - Director (Inactive)

Appointment date: 08 Jan 1992

Termination date: 02 Mar 1994

Address: Hawarden,

Address used since 08 Jan 1992


Neil Mcconnell Spencer - Director (Inactive)

Appointment date: 08 Jan 1992

Termination date: 15 Dec 1992

Address: Hawarden,

Address used since 08 Jan 1992


David John Black - Director (Inactive)

Appointment date: 08 Jan 1992

Termination date: 15 Dec 1992

Address: Amberley,

Address used since 08 Jan 1992

Nearby companies