Shortcuts

Hutton Salmon Limited

Type: NZ Limited Company (Ltd)
9429036748952
NZBN
1166154
Company Number
Registered
Company Status
Current address
Level 3, 26 Hawthorne Drive
Frankton
Queenstown 9300
New Zealand
Registered & physical & service address used since 04 May 2018

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 300
Entity (NZ Limited Company) Aoraki Smokehouse Salmon Limited
Shareholder NZBN: 9429036936779
Frankton
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Individual Hutton, Karen May Rd 5
Levin 5575
Individual Hutton, Rosalie Joy Twizel 7901
Individual Hutton, Brian Selby Twizel 7901
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Individual Hutton, Phillip Charles Rd 5
Levin 5575

Ultimate Holding Company

31 Aug 2016
Effective Date
Mount Cook Alpine Salmon Limited
Name
Ltd
Type
2225082
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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