Hurford Wholesale Limited, a registered company, was launched on 30 Apr 1992. 9429038986659 is the business number it was issued. This company has been supervised by 8 directors: Robert John Engwirda - an active director whose contract started on 05 Feb 2015,
Andrew James Hurford - an active director whose contract started on 05 Feb 2015,
Angela Joan Moxon - an inactive director whose contract started on 22 Sep 2014 and was terminated on 05 Feb 2015,
Anthony Thomas Moxon - an inactive director whose contract started on 30 Apr 1992 and was terminated on 22 Sep 2014,
Angela Joan Moxon - an inactive director whose contract started on 02 Sep 2014 and was terminated on 22 Sep 2014.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 50 Hull Road, Mount Maunganui, Mount Maunganui, 3116 (category: registered, physical).
Hurford Wholesale Limited had been using 67 Port Road, Seaview, Lower Hutt as their registered address until 29 Apr 2013.
Former names for this company, as we established at BizDb, included: from 29 Mar 2012 to 07 Feb 2015 they were named Moxon Timbers Limited, from 30 Apr 1992 to 29 Mar 2012 they were named Moxon (Nz) Limited.
One entity owns all company shares (exactly 246165 shares) - 009 657 845 - Hurford Wholesale Pty Limited - located at 3116, Stapylton, Queensland.
Previous addresses
Address: 67 Port Road, Seaview, Lower Hutt New Zealand
Registered & physical address used from 27 Sep 2007 to 29 Apr 2013
Address: 159 Grange Road, Tauranga
Registered & physical address used from 10 Sep 2002 to 27 Sep 2007
Address: Appraisal House, 36 Cameron Road, Tauranga
Physical address used from 01 Jul 1997 to 10 Sep 2002
Address: Appraisal House, 36 Cameron Road, Tauranga
Registered address used from 29 Sep 1995 to 10 Sep 2002
Basic Financial info
Total number of Shares: 246165
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 246165 | |||
Other (Other) | 009 657 845 - Hurford Wholesale Pty Limited |
Stapylton Queensland Australia |
30 Apr 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moxon, Thomas Jules |
Upper Coomera 4210 Queensland, Australia |
30 Apr 1992 - 06 Apr 2006 |
Ultimate Holding Company
Robert John Engwirda - Director
Appointment date: 05 Feb 2015
ASIC Name: Hurford Wholesale Pty Ltd
Address: Miami, Queensland, 4220 Australia
Address used since 09 Oct 2020
Address: Stapylton, 4207 Australia
Address: Ballina, New South Wales, 2478 Australia
Address used since 05 Feb 2015
Andrew James Hurford - Director
Appointment date: 05 Feb 2015
ASIC Name: Hurford Wholesale Pty Ltd
Address: Ballina, New South Wales, 2478 Australia
Address used since 05 Feb 2015
Address: Stapylton, 4207 Australia
Angela Joan Moxon - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 05 Feb 2015
Address: Yeronga, 4104 Australia
Address used since 22 Sep 2014
Anthony Thomas Moxon - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 22 Sep 2014
Address: Yeronga 4104, Queensland, Australia,
Address used since 30 Apr 1992
Angela Joan Moxon - Director (Inactive)
Appointment date: 02 Sep 2014
Termination date: 22 Sep 2014
Address: Yeronga, Queensland, 4104 Australia
Address used since 02 Sep 2014
Andrew Ronald Jules Wilson - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 02 Sep 2014
Address: Clayfield, Queensland,
Address used since 24 May 2007
Mark Stanley Affleck - Director (Inactive)
Appointment date: 22 Jul 2009
Termination date: 02 Sep 2014
Address: Eight Mile Plains, Qld 4113, Australia,
Address used since 22 Jul 2009
Thomas Jules Moxon - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 01 Aug 2006
Address: Upper Coomera 4210, Queensland, Australia,
Address used since 30 Apr 1992
Clearline Limited
65 Hull Road
Micro Solution Limited
Unit 7, 5 York Avenue
Zen Designs Limited
22c Portside Drive
Big Boys Construction Limited
10a Mark Road
Bay Of Plenty Rugby Promotions Limited
Blake Park
Tauranga Netball Centre Incorporated
2 Hull Road