Shortcuts

Neville Earthworks Limited

Type: NZ Limited Company (Ltd)
9429039000224
NZBN
543653
Company Number
Registered
Company Status
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & service & registered address used since 24 Sep 2019

Neville Earthworks Limited, a registered company, was incorporated on 13 Apr 1992. 9429039000224 is the NZBN it was issued. This company has been supervised by 8 directors: Barry Graham Neville - an active director whose contract started on 12 Oct 1992,
Teresa Jean Neville - an inactive director whose contract started on 12 Oct 1992 and was terminated on 28 Mar 2008,
Patrick Maurice Fogarty - an inactive director whose contract started on 08 Feb 1997 and was terminated on 15 Mar 1997,
Yvonne Grace Fogarty - an inactive director whose contract started on 08 Feb 1997 and was terminated on 15 Mar 1997,
Yvonne Grace Fogarty - an inactive director whose contract started on 12 Oct 1992 and was terminated on 07 Feb 1997.
Last updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (types include: physical, service).
Neville Earthworks Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address until 24 Sep 2019.
More names for this company, as we managed to find at BizDb, included: from 13 Apr 1992 to 13 Oct 1992 they were called Blue Moki Holdings No. 19 Limited.
A single entity owns all company shares (exactly 15000 shares) - Halliday, Robert Francis - located at 4122, Waipukurau.

Addresses

Previous addresses

Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 06 Mar 2018 to 24 Sep 2019

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 24 Oct 2014 to 06 Mar 2018

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 30 Aug 2013 to 06 Mar 2018

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 08 Apr 2011 to 30 Aug 2013

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 08 Apr 2011 to 24 Oct 2014

Address: Whk, 208-210 Avenue Road East, Hastings New Zealand

Physical & registered address used from 07 Apr 2010 to 08 Apr 2011

Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings

Physical & registered address used from 01 Aug 2007 to 07 Apr 2010

Address: Coffey Davidson Limited, 303n Karamu Road, Hastings

Physical address used from 01 May 1998 to 01 Aug 2007

Address: Coffey Davidson & Partners, Chartered Acocuntatns, 303 N Karamu Road, Hastings

Registered address used from 01 May 1998 to 01 Aug 2007

Address: Coffey Davidson & Partners, 303 N Karamu Road, Hastings

Physical address used from 01 May 1998 to 01 May 1998

Address: C/- Coffey Davidson & Partners, Chartered Accountants, 120n Karamu Road, Hastings

Registered address used from 14 Jul 1996 to 01 May 1998

Address: C/- Davidson Armstrong & Campbell, Chartered Accountants, Northumberland Street, Waipukurau

Registered address used from 16 Oct 1992 to 14 Jul 1996

Address: Same As Registered Office

Physical address used from 13 Apr 1992 to 01 May 1998

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15000
Individual Halliday, Robert Francis Waipukurau
4200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neville, Teresa Jean Waipukurau
Individual Neville, Barry Graham Waipukurau
4200
New Zealand
Individual Neville, Barry Graham Greenmeadows
Napier
4112
New Zealand
Individual Neville, Barry Graham Waipukurau
4200
New Zealand
Individual Davidson, Anthony John Havelock North
4130
New Zealand
Individual Neville, Teresa Jean Waipukurau
Directors

Barry Graham Neville - Director

Appointment date: 12 Oct 1992

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 09 May 2018

Address: Rd 3, Waipawa, 4273 New Zealand

Address used since 24 Mar 2016


Teresa Jean Neville - Director (Inactive)

Appointment date: 12 Oct 1992

Termination date: 28 Mar 2008

Address: Waipukurau,

Address used since 12 Oct 1992


Patrick Maurice Fogarty - Director (Inactive)

Appointment date: 08 Feb 1997

Termination date: 15 Mar 1997

Address: Waipukurau,

Address used since 08 Feb 1997


Yvonne Grace Fogarty - Director (Inactive)

Appointment date: 08 Feb 1997

Termination date: 15 Mar 1997

Address: Waipukurau,

Address used since 08 Feb 1997


Yvonne Grace Fogarty - Director (Inactive)

Appointment date: 12 Oct 1992

Termination date: 07 Feb 1997

Address: Waipukurau,

Address used since 12 Oct 1992


Patrick Maurice Fogarty - Director (Inactive)

Appointment date: 12 Oct 1992

Termination date: 07 Feb 1997

Address: Waipukurau,

Address used since 12 Oct 1992


Hugh Edward Staples Hamilton - Director (Inactive)

Appointment date: 08 Apr 1992

Termination date: 12 Oct 1992

Address: Waipukurau,

Address used since 08 Apr 1992


John Baird Campbell - Director (Inactive)

Appointment date: 08 Apr 1992

Termination date: 12 Oct 1992

Address: Waipukurau,

Address used since 08 Apr 1992

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South