Hargreaves & Felton Limited was registered on 03 Apr 2003 and issued an NZBN of 9429036042906. This registered LTD company has been run by 4 directors: Frederick John Hill - an active director whose contract began on 03 Apr 2003,
Beverley Claire Stott - an inactive director whose contract began on 03 Apr 2003 and was terminated on 10 Jul 2023,
Samuel Charles Page - an inactive director whose contract began on 06 Oct 2010 and was terminated on 08 Dec 2020,
Derek John Hargreaves - an inactive director whose contract began on 03 Apr 2003 and was terminated on 06 Oct 2010.
According to BizDb's information (updated on 28 Mar 2024), the company filed 1 address: 58 Matai Street West, Riccarton, Christchurch, 8011 (types include: registered, service).
Up to 12 Oct 2021, Hargreaves & Felton Limited had been using Flat 2, 27 Tyne Street, Addington, Christchurch as their registered address.
A total of 2 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Stott, Beverley Claire (an individual) located at Westmorland, Christchurch postcode 8025.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Hill, Frederick John - located at Christchurch. Hargreaves & Felton Limited is categorised as "Accountant" (ANZSIC M693210).
Previous addresses
Address #1: Flat 2, 27 Tyne Street, Addington, Christchurch, 8011 New Zealand
Registered address used from 01 Dec 2020 to 12 Oct 2021
Address #2: Flat 2, 27 Tyne Street, Addington, Christchurch, 8011 New Zealand
Physical address used from 01 Dec 2020 to 23 Feb 2022
Address #3: Level One, 322 Manchester Street, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jan 2015 to 01 Dec 2020
Address #4: Unit 1b, 153 Lichfield Street, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Feb 2012 to 13 Jan 2015
Address #5: 153b Lichfield St, Christchurch, 8011 New Zealand
Physical & registered address used from 10 Jan 2012 to 07 Feb 2012
Address #6: Level One, 80 Chester St East, Christchurch New Zealand
Physical & registered address used from 03 Apr 2003 to 10 Jan 2012
Basic Financial info
Total number of Shares: 2
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stott, Beverley Claire |
Westmorland Christchurch 8025 New Zealand |
03 Apr 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hill, Frederick John |
Christchurch |
03 Apr 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hargreaves, Kirstine Lorraine |
Christchurch |
03 Apr 2003 - 29 Mar 2011 |
Individual | Page, Samuel Charles |
Huntsbury Christchurch 8022 New Zealand |
29 Mar 2011 - 30 Mar 2022 |
Individual | Hargreaves, Derek John |
Christchurch |
03 Apr 2003 - 29 Mar 2011 |
Frederick John Hill - Director
Appointment date: 03 Apr 2003
Address: Christchurch, 8011 New Zealand
Address used since 18 Feb 2016
Beverley Claire Stott - Director (Inactive)
Appointment date: 03 Apr 2003
Termination date: 10 Jul 2023
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 27 Feb 2014
Samuel Charles Page - Director (Inactive)
Appointment date: 06 Oct 2010
Termination date: 08 Dec 2020
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 06 Oct 2010
Derek John Hargreaves - Director (Inactive)
Appointment date: 03 Apr 2003
Termination date: 06 Oct 2010
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 12 Feb 2010
Inwood Transport Limited
322 Manchester Street
Belfast Holdings 2009 Limited
322 Manchester Street
The Media Dept Limited
322 Manchester Street
Nedloh Trustee Limited
322 Manchester Street
Symon & Associates Limited
322 Manchester Street
Harewood Transport Limited
322 Manchester Street
Autolodge Investments( Paihia) Limited
119 Armagh Street
David Withell Limited
1st Floor
Hsw Equine Management Limited
115 Sherborne Street
Hsw Limited
115 Sherborne Street
Koller & Company Limited
352 Manchester Street
Outback Trustees 2006 Limited
149 Victoria Street