H S White & Son Limited, a registered company, was registered on 25 Feb 1964. 9429040664439 is the NZBN it was issued. This company has been managed by 4 directors: Gillian Rae White - an active director whose contract started on 21 May 1991,
Dorothy May Chapman - an inactive director whose contract started on 21 May 1991 and was terminated on 17 Feb 2017,
Shirley Rae White - an inactive director whose contract started on 21 May 1991 and was terminated on 12 Apr 1996,
Richard Cayzer Scott - an inactive director whose contract started on 21 May 1991 and was terminated on 11 Jun 1993.
Last updated on 22 Mar 2024, our database contains detailed information about 1 address: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 (type: registered, physical).
H S White & Son Limited had been using 200 Broadway Avenue, Palmerston North, Palmerston North as their physical address up until 10 Jun 2014.
A total of 1200000 shares are allotted to 4 shareholders (4 groups). The first group consists of 120000 shares (10%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 359940 shares (30%). Lastly there is the third share allocation (359960 shares 30%) made up of 1 entity.
Previous addresses
Address: 200 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Physical & registered address used from 07 Jun 2013 to 10 Jun 2014
Address: Naylor Lawrence & Assoc. Ltd, 200 Broadway Avenue, Palmerston North, 4410 New Zealand
Physical & registered address used from 07 Oct 2010 to 07 Jun 2013
Address: Naylor Lawrence & Assoc. Ltd, 4th Fl, Guardian Trust House, Cnr The Sq & Main St, Palmerston North New Zealand
Registered address used from 15 Mar 2010 to 07 Oct 2010
Address: Naylor Lawrence & Assoc. Ltd, 4th Fl, Guardian Trust House, Cnr The Sq & Main Str, Palmerston North New Zealand
Physical address used from 15 Mar 2010 to 07 Oct 2010
Address: 25 Princess Street, Palmerston North
Registered & physical address used from 17 Oct 2002 to 15 Mar 2010
Address: 7c Arwen Place, East Tamaki, Auckland
Registered & physical address used from 29 May 2002 to 17 Oct 2002
Address: Unit C, 7-11 Arwen Place, East Tamaki, Auckland
Physical address used from 01 Jul 1997 to 29 May 2002
Address: 14 Putiki St, Auckland 1
Registered address used from 30 Apr 1997 to 29 May 2002
Basic Financial info
Total number of Shares: 1200000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120000 | |||
Individual | Schofield, Wendy |
Orakei Auckland 1071 New Zealand |
16 Nov 2021 - |
Shares Allocation #2 Number of Shares: 359940 | |||
Individual | White, Gregory Stevenson |
Rd 10 Palmerston North 4470 New Zealand |
20 May 2004 - |
Shares Allocation #3 Number of Shares: 359960 | |||
Individual | White, Gail Stephanie |
Rd 10 Palmerston North 4470 New Zealand |
20 May 2004 - |
Shares Allocation #4 Number of Shares: 360100 | |||
Individual | White, Gillian Rae |
Kelvin Grove Palmerston North 4414 New Zealand |
20 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Dorothy May |
Orakei Auckland 1071 New Zealand |
25 Feb 1964 - 23 Jan 2018 |
Other | Estate Of Dm Chapman |
Orakei Auckland 1071 New Zealand |
23 Jan 2018 - 16 Nov 2021 |
Gillian Rae White - Director
Appointment date: 21 May 1991
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 02 May 2023
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 15 Feb 2022
Address: Palmerston North, 4470 New Zealand
Address used since 08 Jul 2015
Dorothy May Chapman - Director (Inactive)
Appointment date: 21 May 1991
Termination date: 17 Feb 2017
Address: Auckland, 1071 New Zealand
Address used since 08 Jul 2015
Shirley Rae White - Director (Inactive)
Appointment date: 21 May 1991
Termination date: 12 Apr 1996
Address: Auckland,
Address used since 21 May 1991
Richard Cayzer Scott - Director (Inactive)
Appointment date: 21 May 1991
Termination date: 11 Jun 1993
Address: Auckland,
Address used since 21 May 1991
Ajn Tiling Limited
196 Broadway Avenue
Glennwill Limited
196 Broadway Avenue
Aradoc Properties Limited
196 Broadway Avenue
Sugar Bag Publishing Limited
196 Broadway Avenue
Proa Law Limited
196 Broadway Avenue
Generation Farms Limited
196 Broadway Avenue