Henton Holdings Limited was registered on 26 Mar 2009 and issued a number of 9429032340501. This registered LTD company has been supervised by 4 directors: Barry Stuart Cowley - an active director whose contract started on 26 Mar 2009,
George Burt Cleland - an active director whose contract started on 26 Mar 2009,
Nigel Clifford Mclachlan - an active director whose contract started on 19 May 2011,
Clifford Wynston Mclachlan - an inactive director whose contract started on 26 Mar 2009 and was terminated on 19 May 2011.
According to BizDb's database (updated on 03 Apr 2024), this company uses 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: registered, physical).
Up until 12 Apr 2011, Henton Holdings Limited had been using C/-Shand Thomson Ltd, Chartered Accountants, 102 Clyde Street, Balclutha as their physical address.
BizDb found former names for this company: from 26 Mar 2009 to 21 Feb 2012 they were named Cowley Livestock Limited.
A total of 2400 shares are allotted to 4 groups (7 shareholders in total). In the first group, 400 shares are held by 2 entities, namely:
Shand Thomson Nominees Limited (an entity) located at Balclutha, Balclutha postcode 9230,
Mclachlan, Nigel Clifford (an individual) located at Rd 2, Clinton postcode 9584.
Then there is a group that consists of 1 shareholder, holds 8.33 per cent shares (exactly 200 shares) and includes
Mclachlan, Nigel Clifford - located at Rd 2, Clinton.
The 3rd share allocation (1200 shares, 50%) belongs to 2 entities, namely:
Cowley, Rosemary Ann, located at Rd 4, Balclutha (an individual),
Cowley, Barry Stuart, located at Rd 4, Balclutha (an individual).
Previous address
Address: C/-shand Thomson Ltd, Chartered Accountants, 102 Clyde Street, Balclutha New Zealand
Physical & registered address used from 26 Mar 2009 to 12 Apr 2011
Basic Financial info
Total number of Shares: 2400
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Shand Thomson Nominees Limited Shareholder NZBN: 9429036797134 |
Balclutha Balclutha 9230 New Zealand |
25 May 2011 - |
Individual | Mclachlan, Nigel Clifford |
Rd 2 Clinton 9584 New Zealand |
26 Mar 2009 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Mclachlan, Nigel Clifford |
Rd 2 Clinton 9584 New Zealand |
26 Mar 2009 - |
Shares Allocation #3 Number of Shares: 1200 | |||
Individual | Cowley, Rosemary Ann |
Rd 4 Balclutha 9274 New Zealand |
26 Mar 2009 - |
Individual | Cowley, Barry Stuart |
Rd 4 Balclutha 9274 New Zealand |
26 Mar 2009 - |
Shares Allocation #4 Number of Shares: 600 | |||
Individual | Cleland, George Burt |
Rd 2 Wanaka 9382 New Zealand |
26 Mar 2009 - |
Individual | Cleland, Christine Mary |
Rd 2 Wanaka 9382 New Zealand |
26 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclachlan, Wynette Audrey |
Rd 2 Clinton 9584 New Zealand |
26 Mar 2009 - 25 May 2011 |
Individual | Mclachlan, Clifford Wynston |
Rd 2 Clinton 9584 New Zealand |
26 Mar 2009 - 25 May 2011 |
Barry Stuart Cowley - Director
Appointment date: 26 Mar 2009
Address: Rd 4, Balclutha, 9274 New Zealand
Address used since 26 Mar 2009
George Burt Cleland - Director
Appointment date: 26 Mar 2009
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 29 Apr 2010
Nigel Clifford Mclachlan - Director
Appointment date: 19 May 2011
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 19 May 2011
Clifford Wynston Mclachlan - Director (Inactive)
Appointment date: 26 Mar 2009
Termination date: 19 May 2011
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 29 Apr 2010
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street