Shortcuts

Hukarere Station Limited

Type: NZ Limited Company (Ltd)
9429040264493
NZBN
155360
Company Number
Registered
Company Status
Current address
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Physical & registered & service address used since 01 Aug 2019

Hukarere Station Limited, a registered company, was started on 06 Jun 1957. 9429040264493 is the NZBN it was issued. This company has been run by 4 directors: Rebecca Mary Hazlett - an active director whose contract started on 04 Oct 2011,
Quintin Jon Hazlett - an active director whose contract started on 04 Oct 2011,
Neville Hazlett - an inactive director whose contract started on 25 Oct 1989 and was terminated on 05 Oct 2011,
Kathryn Hazlett - an inactive director whose contract started on 25 Oct 1989 and was terminated on 04 Oct 2011.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (category: physical, registered).
Hukarere Station Limited had been using 3 Fairfield Street, Gore, Gore as their registered address up to 01 Aug 2019.
A total of 6000 shares are allocated to 4 shareholders (3 groups). The first group includes 1 share (0.02%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.02%). Finally there is the third share allotment (5998 shares 99.97%) made up of 2 entities.

Addresses

Previous addresses

Address: 3 Fairfield Street, Gore, Gore, 9710 New Zealand

Registered & physical address used from 26 Oct 2016 to 01 Aug 2019

Address: 16 Main Street, Gore, 9710 New Zealand

Physical & registered address used from 20 Oct 2010 to 26 Oct 2016

Address: Macdonald Pearce Perniskie, 16 Main Street, Gore New Zealand

Physical & registered address used from 25 Oct 2006 to 20 Oct 2010

Address: Ernst & Whinney, Chartered Accountants, 143 Main Street, Gore

Registered address used from 25 Aug 1994 to 25 Oct 2006

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: Macdonald & Associates, 16 Main Street, Gore

Physical address used from 17 Feb 1992 to 25 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hazlett, Rebecca Mary Rd 2
Tapanui
9587
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hazlett, Quinton Jon Rd 2
Tapanui
9587
New Zealand
Shares Allocation #3 Number of Shares: 5998
Individual Hazlett, Quinton Jon Rd 2
Tapanui
9587
New Zealand
Individual Hazlett, Rebecca Mary Rd 2
Tapanui
9587
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Central Lodge Trustees 2006 Limited
Shareholder NZBN: 9429034249765
Company Number: 1784424
69 Tarbert Street
Alexandra
9320
New Zealand
Entity Central Lodge Trustees 2006 Limited
Shareholder NZBN: 9429034249765
Company Number: 1784424
69 Tarbert Street
Alexandra
9320
New Zealand
Individual Hazlett, Louisa Jane Tapanui
Entity Central Lodge Trustees 2006 Limited
Shareholder NZBN: 9429034249765
Company Number: 1784424
69 Tarbert Street
Alexandra
9320
New Zealand
Entity Central Lodge Trustees 2006 Limited
Shareholder NZBN: 9429034249765
Company Number: 1784424
69 Tarbert Street
Alexandra
9320
New Zealand
Individual Hazlett, Louisa Jane Tapanui
Individual Hazlett, Neville Tapanui
Entity Central Lodge Trustees 2006 Limited
Shareholder NZBN: 9429034249765
Company Number: 1784424
69 Tarbert Street
Alexandra
9320
New Zealand
Entity Central Lodge Trustees 2006 Limited
Shareholder NZBN: 9429034249765
Company Number: 1784424
69 Tarbert Street
Alexandra
9320
New Zealand
Entity Central Lodge Trustees 2006 Limited
Shareholder NZBN: 9429034249765
Company Number: 1784424
69 Tarbert Street
Alexandra
9320
New Zealand
Entity Central Lodge Trustees 2006 Limited
Shareholder NZBN: 9429034249765
Company Number: 1784424
69 Tarbert Street
Alexandra
9320
New Zealand
Individual Hazlett, Kathryn Tapanui
Directors

Rebecca Mary Hazlett - Director

Appointment date: 04 Oct 2011

Address: Rd 2, Tapanui, 9587 New Zealand

Address used since 02 Sep 2019

Address: R D 2, Tapanui, 9587 New Zealand

Address used since 04 Oct 2011


Quintin Jon Hazlett - Director

Appointment date: 04 Oct 2011

Address: R D 2, Tapanui, 9587 New Zealand

Address used since 04 Oct 2011

Address: Rd 2, Tapanui, 9587 New Zealand

Address used since 02 Sep 2019


Neville Hazlett - Director (Inactive)

Appointment date: 25 Oct 1989

Termination date: 05 Oct 2011

Address: 2 R D, Tapanui,

Address used since 25 Oct 1989


Kathryn Hazlett - Director (Inactive)

Appointment date: 25 Oct 1989

Termination date: 04 Oct 2011

Address: 2 R D, Tapanui,

Address used since 25 Oct 1989

Nearby companies

Bracken Hall Limited
3 Fairfield Street

Milnes Transport Limited
3 Fairfield Street

Genesis Farming South Limited
3 Fairfield Street

Good Shepherd Holdings Limited
3 Fairfield Street

Dairyplus Limited
3 Fairfield Street

Southern Ocean Lobster Limited
3 Fairfield Street