Hutton Salmon Limited, a registered company, was started on 08 Oct 2001. 9429036748952 is the number it was issued. The company has been supervised by 8 directors: Antony James Stokes - an active director whose contract began on 12 Sep 2016,
Peter John Carnahan - an inactive director whose contract began on 10 Aug 2012 and was terminated on 12 Sep 2016,
Brett Richard Highsted - an inactive director whose contract began on 10 Aug 2012 and was terminated on 12 Sep 2016,
Matthew James Evans - an inactive director whose contract began on 31 Mar 2010 and was terminated on 07 Jul 2014,
Rosalie Joy Hutton - an inactive director whose contract began on 08 Oct 2001 and was terminated on 31 Mar 2010.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: Level 3, 26 Hawthorne Drive, Frankton, Queenstown, 9300 (category: registered, physical).
Hutton Salmon Limited had been using 552 Mcleans Island Road, Mcleans Island, Christchurch as their physical address until 04 May 2018.
One entity controls all company shares (exactly 300 shares) - Aoraki Smokehouse Salmon Limited - located at 9300, Frankton, Queenstown.
Previous addresses
Address: 552 Mcleans Island Road, Mcleans Island, Christchurch, 8051 New Zealand
Physical & registered address used from 09 Apr 2014 to 04 May 2018
Address: Unit 8, 3 Benmore Place, Twizel, 7944 New Zealand
Registered & physical address used from 05 Sep 2012 to 09 Apr 2014
Address: Level 3, 138 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Jul 2010 to 05 Sep 2012
Address: Petrie Mayman Clark, 153 Stafford Street, Timaru 7910 New Zealand
Physical address used from 05 May 2009 to 28 Jul 2010
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand
Registered address used from 05 May 2009 to 28 Jul 2010
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Registered address used from 08 Oct 2001 to 05 May 2009
Address: Petrie Mayman Clark, 153 Stafford Street, Timaru
Physical address used from 08 Oct 2001 to 05 May 2009
Basic Financial info
Total number of Shares: 300
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | Aoraki Smokehouse Salmon Limited Shareholder NZBN: 9429036936779 |
Frankton Queenstown 9300 New Zealand |
29 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
08 Oct 2001 - 28 Apr 2009 | |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
08 Oct 2001 - 28 Apr 2009 | |
Individual | Hutton, Karen May |
Rd 5 Levin 5575 |
19 Apr 2004 - 28 Apr 2009 |
Individual | Hutton, Rosalie Joy |
Twizel 7901 |
08 Oct 2001 - 28 Apr 2009 |
Individual | Hutton, Brian Selby |
Twizel 7901 |
08 Oct 2001 - 28 Apr 2009 |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
08 Oct 2001 - 28 Apr 2009 | |
Individual | Hutton, Phillip Charles |
Rd 5 Levin 5575 |
19 Apr 2004 - 28 Apr 2009 |
Ultimate Holding Company
Antony James Stokes - Director
Appointment date: 12 Sep 2016
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 04 Apr 2023
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 04 Dec 2020
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 09 Dec 2019
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 12 Sep 2016
Peter John Carnahan - Director (Inactive)
Appointment date: 10 Aug 2012
Termination date: 12 Sep 2016
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 29 Mar 2013
Brett Richard Highsted - Director (Inactive)
Appointment date: 10 Aug 2012
Termination date: 12 Sep 2016
Address: Gore, Gore, 9710 New Zealand
Address used since 10 Aug 2012
Matthew James Evans - Director (Inactive)
Appointment date: 31 Mar 2010
Termination date: 07 Jul 2014
Address: Rd 99, Twizel, 7999 New Zealand
Address used since 26 May 2010
Rosalie Joy Hutton - Director (Inactive)
Appointment date: 08 Oct 2001
Termination date: 31 Mar 2010
Address: Twizel, 7901 New Zealand
Address used since 28 Apr 2009
Brian Selby Hutton - Director (Inactive)
Appointment date: 08 Oct 2001
Termination date: 31 Mar 2010
Address: Twizel, 7901 New Zealand
Address used since 28 Apr 2009
Karen May Hutton - Director (Inactive)
Appointment date: 08 Oct 2001
Termination date: 31 Mar 2010
Address: Rd 5, Levin, 5575 New Zealand
Address used since 28 Apr 2009
Phillip Charles Hutton - Director (Inactive)
Appointment date: 08 Oct 2001
Termination date: 31 Mar 2010
Address: Rd 5, Levin, 5575 New Zealand
Address used since 28 Apr 2009
Southern Public Relations Limited
Level One, 1085 Frankton Road
Over The Top Limited
Tex Smith Lane
Queenstown Airport Corporation Limited
Level 1, Terminal Building
Jargyle Enterprises Limited
104 Mcbride Street
Jamieson Argyle Trustees Limited
104 Mcbride Street
Wakatipu Netball Centre Incorporated
Joe O'connell Drive