Hfk Limited was started on 20 Dec 2001 and issued a number of 9429036667161. The registered LTD company has been supervised by 7 directors: Gregory Norman Cowles - an active director whose contract started on 20 Dec 2001,
Jane Jackman - an active director whose contract started on 03 Feb 2005,
Pamela Jayne Clarke - an active director whose contract started on 10 Nov 2008,
Craig William Melhuish - an active director whose contract started on 28 Jan 2011,
Michael John Keyse - an inactive director whose contract started on 20 Dec 2001 and was terminated on 15 Mar 2016.
As stated in our database (last updated on 01 Mar 2024), this company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Up to 31 Mar 2017, Hfk Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their physical address.
A total of 400000 shares are issued to 7 groups (12 shareholders in total). As far as the first group is concerned, 99999 shares are held by 1 entity, namely:
Cowles, Susan Mary (an individual) located at Wanaka, Wanaka postcode 9305.
Then there is a group that consists of 3 shareholders, holds 25% shares (exactly 99999 shares) and includes
Jackman, Paul - located at Northwood, Christchurch,
Jackman, Jane - located at Northwood, Christchurch,
Shears, Michael Allan - located at Halswell, Christchurch.
The next share allotment (99999 shares, 25%) belongs to 3 entities, namely:
Wethey, Teresa Mary, located at Rd 1, Queenstown (an individual),
Clarke, Pamela Jayne, located at Christchurch (an individual),
Mcfarlane, Stuart Fyfe, located at Christchurch (an individual).
Principal place of activity
567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 04 Nov 2016 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 01 Nov 2011 to 04 Nov 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand
Registered & physical address used from 12 Oct 2010 to 01 Nov 2011
Address: Unit 4/567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 30 Jan 2006 to 12 Oct 2010
Address: 12 Main North Road, Christchurch 5
Registered & physical address used from 20 Dec 2001 to 30 Jan 2006
Basic Financial info
Total number of Shares: 400000
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 99999 | |||
Individual | Cowles, Susan Mary |
Wanaka Wanaka 9305 New Zealand |
20 Dec 2001 - |
Shares Allocation #3 Number of Shares: 99999 | |||
Individual | Jackman, Paul |
Northwood Christchurch 8051 New Zealand |
12 Oct 2006 - |
Individual | Jackman, Jane |
Northwood Christchurch 8051 New Zealand |
12 Oct 2006 - |
Individual | Shears, Michael Allan |
Halswell Christchurch 8025 New Zealand |
29 Aug 2017 - |
Shares Allocation #4 Number of Shares: 99999 | |||
Individual | Wethey, Teresa Mary |
Rd 1 Queenstown 9371 New Zealand |
19 Nov 2008 - |
Individual | Clarke, Pamela Jayne |
Christchurch New Zealand |
19 Nov 2008 - |
Individual | Mcfarlane, Stuart Fyfe |
Christchurch New Zealand |
19 Nov 2008 - |
Shares Allocation #5 Number of Shares: 99999 | |||
Individual | Melhuish, Bridget Rosemary |
Fendalton Christchurch 8041 New Zealand |
24 Mar 2011 - |
Director | Melhuish, Craig William |
Fendalton Christchurch 8041 New Zealand |
24 Mar 2011 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Clarke, Pamela Jayne |
Christchurch New Zealand |
19 Nov 2008 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Melhuish, Craig William |
Fendalton Christchurch 8041 New Zealand |
24 Mar 2011 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Jackman, Jane |
Northwood Christchurch 8051 New Zealand |
12 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keyse, Kilmeny Anne |
Christchurch |
20 Dec 2001 - 30 Mar 2016 |
Individual | Keegan, Arthur James |
Clifton Christchurch 8081 New Zealand |
23 Aug 2012 - 29 Aug 2017 |
Individual | Keyse, Michael John |
Christchurch |
20 Dec 2001 - 30 Mar 2016 |
Individual | Cowles, Gregory Norman |
Wanaka Wanaka 9305 New Zealand |
20 Dec 2001 - 06 Mar 2013 |
Individual | Hilson, Euan Boyd Lindsay |
Christchurch |
20 Dec 2001 - 07 Oct 2004 |
Individual | Cowles, Gregory Norman |
Christchurch New Zealand |
20 Dec 2001 - 06 Mar 2013 |
Individual | Goodwin, John Maurice |
Christchurch |
20 Dec 2001 - 06 Mar 2013 |
Individual | Cowles, Gregory Norman |
Christchurch New Zealand |
20 Dec 2001 - 06 Mar 2013 |
Gregory Norman Cowles - Director
Appointment date: 20 Dec 2001
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 13 Oct 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Oct 2015
Jane Jackman - Director
Appointment date: 03 Feb 2005
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 Sep 2020
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 22 Aug 2012
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 07 Aug 2019
Pamela Jayne Clarke - Director
Appointment date: 10 Nov 2008
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 16 Oct 2015
Craig William Melhuish - Director
Appointment date: 28 Jan 2011
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 22 Dec 2014
Michael John Keyse - Director (Inactive)
Appointment date: 20 Dec 2001
Termination date: 15 Mar 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Oct 2015
Neville Petrie Fagerlund - Director (Inactive)
Appointment date: 20 Dec 2001
Termination date: 05 Mar 2013
Address: Burwood, Christchurch, 8061 New Zealand
Address used since 27 Oct 2009
Euan Boyd Lindsay Hilson - Director (Inactive)
Appointment date: 20 Dec 2001
Termination date: 03 Feb 2005
Address: Christchurch,
Address used since 20 Dec 2001
Crema Holdings Limited
Unit 4/567 Wairakei Road
Conductive Education Canterbury Incorporated
Level One
The Mutima Charitable Trust
567 Wairakei Road
Christian Healing Trust
C/o Hfk Limited
Shepherd And Kime (2008) Limited
35 Sheffield Crescent
Xennox Solutions Limited
568 Wairakei Road