Shortcuts

C W F Hamilton & Co Limited

Type: NZ Limited Company (Ltd)
9429031988865
NZBN
122308
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
20 Lunns Rd
Christchurch New Zealand
Registered & physical & service address used since 17 Oct 2003
P O Box 709
Christchurch 8042
New Zealand
Postal address used since 28 Aug 2021
20 Lunns Rd
Christchurch 8042
New Zealand
Office & delivery address used since 28 Aug 2021

C W F Hamilton & Co Limited, a registered company, was started on 18 Oct 1945. 9429031988865 is the number it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company was classified. This company has been supervised by 17 directors: Michael Jon Hamilton - an active director whose contract began on 11 Nov 1991,
Philip Graham Smith - an active director whose contract began on 31 Oct 1996,
Richard William Hamilton - an active director whose contract began on 01 Aug 2011,
Richard Hamilton Georgeson - an active director whose contract began on 22 Nov 2012,
Alistair Cyril Coleman - an active director whose contract began on 11 Jun 2015.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: P O Box 709, Christchurch, 8042 (category: postal, office).
C W F Hamilton & Co Limited had been using P O Box 709, Christchurch as their physical address until 17 Oct 2003.
A total of 5000000 shares are issued to 9 shareholders (9 groups). The first group includes 3065000 shares (61.3%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 200000 shares (4%). Finally we have the third share allocation (180000 shares 3.6%) made up of 1 entity.

Addresses

Principal place of activity

20 Lunns Rd, Christchurch, 8042 New Zealand


Previous addresses

Address #1: P O Box 709, Christchurch

Physical address used from 18 Oct 1996 to 17 Oct 2003

Address #2: Lunns Rd, Middleton

Registered address used from 28 Jan 1992 to 17 Oct 2003

Contact info
64 3 9620530
22 Feb 2019 Phone
www.hamiltonjet.com
22 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 5000000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3065000
Entity (NZ Limited Company) Hamilton Holdings Limited
Shareholder NZBN: 9429031948258
Middleton
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 200000
Individual Whiteley, Keith Frederic Christchurch
Shares Allocation #3 Number of Shares: 180000
Other (Other) Lerwick Trust Rangiora
Shares Allocation #4 Number of Shares: 480000
Individual Hamilton, Michael Jon Christchurch 3
Shares Allocation #5 Number of Shares: 100000
Individual Hamilton, Christina Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #6 Number of Shares: 75000
Other (Other) Irishman Creek Trust Christchurch
Shares Allocation #7 Number of Shares: 300000
Individual Georgeson, Jennifer H Dorrigo
New South Wales
2453
Australia
Shares Allocation #8 Number of Shares: 300000
Individual Georgeson, Richard Hamilton Zig Zag Road
R D 12, Darfield
Shares Allocation #9 Number of Shares: 300000
Individual Hamilton, Richard W Christchurch 6

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Bethell Trust Christchurch 8053
Individual Flatman, Jeremy George Bothell, Wa 98011
United States Of America
Individual Walsh, John Joseph Christchurch 2

New Zealand
Individual Moore, Peter Christopher Christchurch 8051

New Zealand
Individual Billington, Neil Christchurch

New Zealand
Individual Hamilton, Jon Oliver Fielden Christchurch 3
Individual Mannering, Margie Rd 1
Geraldine

New Zealand
Individual Bethell, Janet Rosalie Christchurch 8053
Individual Bethell, John Warwick Christchurch 6
Individual Georgeson, Sholto Hamilton Christchurch 3
Individual Shaw, Anna Banita Rd 1
Rangiora
Individual Geeves, John William 6 Glenwood Ave
Timaru
Individual Morgan, David Blenheim
Blenheim
7201
New Zealand
Individual Shaw, Anna Banita R D 1 Rangiora
Individual Morgan, June Upper Moutere 7173

New Zealand
Individual Shaw, George Grant Rd 1
Rangiora

Ultimate Holding Company

Hamilton Holdings Limited
Name
Ltd
Type
126923
Ultimate Holding Company Number
NZ
Country of origin
Directors

Michael Jon Hamilton - Director

Appointment date: 11 Nov 1991

Address: Christchurch, 8025 New Zealand

Address used since 03 Aug 2015


Philip Graham Smith - Director

Appointment date: 31 Oct 1996

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 12 Feb 2015


Richard William Hamilton - Director

Appointment date: 01 Aug 2011

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Aug 2011


Richard Hamilton Georgeson - Director

Appointment date: 22 Nov 2012

Address: London Quay, Picton, 7250 New Zealand

Address used since 22 Nov 2012


Alistair Cyril Coleman - Director

Appointment date: 11 Jun 2015

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 11 Jun 2015


Samuel Jon Hamilton - Director

Appointment date: 21 Feb 2019

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 21 Feb 2019


Benjamin Elliot Reed - Director

Appointment date: 01 Oct 2020

Address: Christchurch Central, 8011 New Zealand

Address used since 31 Jan 2024

Address: Christchurch Central, 8013 New Zealand

Address used since 01 Dec 2022

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 01 Oct 2020


Kirsty Lindsay Allott - Director

Appointment date: 21 Jun 2022

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 21 Jun 2022


Karl David Matthew Smith - Director (Inactive)

Appointment date: 05 Feb 2019

Termination date: 13 Dec 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 05 Feb 2019


Keith Frederic Whiteley - Director (Inactive)

Appointment date: 11 Nov 1991

Termination date: 30 Sep 2018

Address: Christchurch, 8042 New Zealand

Address used since 03 Aug 2015


Donald David Rowlands - Director (Inactive)

Appointment date: 11 Nov 1991

Termination date: 19 Mar 2015

Address: Panmure, Auckland, 1072 New Zealand

Address used since 06 Sep 2010


Sholto Hamilton Georgeson - Director (Inactive)

Appointment date: 11 Nov 1991

Termination date: 27 Mar 2014

Address: Christchurch, 8025 New Zealand

Address used since 21 May 2009


Richard Hamilton Georgeson - Director (Inactive)

Appointment date: 11 Nov 1991

Termination date: 02 Dec 2011

Address: Zig Zag Rd, Rd12, Rakaia, 7782 New Zealand

Address used since 06 Sep 2010


Jon Oliver Feilden Hamilton - Director (Inactive)

Appointment date: 11 Nov 1991

Termination date: 06 Sep 2009

Address: Christchurch, 8025 New Zealand

Address used since 11 Nov 1991


John Robert Reader - Director (Inactive)

Appointment date: 11 Nov 1991

Termination date: 24 Dec 1996

Address: Christchurch,

Address used since 11 Nov 1991


Gerald Hawdon Davison - Director (Inactive)

Appointment date: 11 Nov 1980

Termination date: 31 Oct 1991

Address: Christchurch,

Address used since 11 Nov 1980


Morris William Walker - Director (Inactive)

Appointment date: 11 Nov 1980

Termination date: 31 Oct 1991

Address: Alexander,

Address used since 11 Nov 1980

Nearby companies

Hamilton Jets Limited
20 Lunns Rd

Mhm Automation Limited
53 Lunns Road

Mhm Land Limited
53 Lunns Road

Mhm Ip Limited
53 Lunns Road

Mhm New Zealand Limited
53 Lunns Road

Annex Metals Limited
257 Annex Road

Similar companies

Aabaas Industries Limited
20 Kotzikas Place

Bioreactors Limited
5 Newnham Terrace

Canterbury Fabrication Limited
46 Acheron Drive

Hamilton Jets Limited
20 Lunns Rd

Mcp New Zealand Limited
5 Kotzikas Place

Sulo (n.z.) Limited
C/-talbot Plastics Limited