H2 Orchard Contracting Limited, a registered company, was started on 27 Jan 2006. 9429034327395 is the number it was issued. This company has been run by 2 directors: Brett William Hutchings - an active director whose contract began on 27 Jan 2006,
Murray Kenneth Holmes - an inactive director whose contract began on 27 Jan 2006 and was terminated on 23 Jul 2010.
Last updated on 19 Feb 2022, the BizDb data contains detailed information about 1 address: 123 Jellicoe Street, Te Puke, 3119 (category: registered, physical).
H2 Orchard Contracting Limited had been using 123 Jellicoe Street, Te Puke as their registered address up to 12 Nov 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 123 Jellicoe Street, Te Puke, 3119 New Zealand
Registered & physical address used from 18 Nov 2009 to 12 Nov 2021
Address: 123 Jellicoe Street, Te Puke
Registered & physical address used from 27 Jan 2006 to 18 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Brett William Hutchings |
Rd 3 Te Puke 3183 New Zealand |
27 Jan 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jane Lesley Hutchings |
Rd 3 Te Puke 3183 New Zealand |
27 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Deborah Kaye Holmes |
R D 8 Te Puke New Zealand |
27 Jan 2006 - 11 Aug 2010 |
Individual | Murray Kenneth Holmes |
R D 8, Te Puke New Zealand |
27 Jan 2006 - 11 Aug 2010 |
Brett William Hutchings - Director
Appointment date: 27 Jan 2006
Address: Rd 3, Te Puke, 3183 New Zealand
Address used since 27 Aug 2015
Murray Kenneth Holmes - Director (Inactive)
Appointment date: 27 Jan 2006
Termination date: 23 Jul 2010
Address: R D 8, Te Puke,
Address used since 27 Jan 2006
Cocksy Five Limited
123 Jellicoe Street
Dng Farming Limited
123 Jellicoe Street
Semloh Contracting Limited
123 Jellicoe Street
Harrmac Farms Limited
123 Jellicoe Street
Zephyr Mk Iv Limited
123 Jellicoe Street
Royson Farms Limited
123 Jellicoe Street