Shortcuts

Hall's Refrigerated Transport Limited

Type: NZ Limited Company (Ltd)
9429040604077
NZBN
77211
Company Number
Registered
Company Status
I461040
Industry classification code
Road Freight Transport Service
Industry classification description
Current address
1 Spartan Road
Takanini 2105
New Zealand
Registered & physical & service address used since 06 Aug 2010

Hall's Refrigerated Transport Limited, a registered company, was registered on 07 Aug 1969. 9429040604077 is the business number it was issued. "Road freight transport service" (business classification I461040) is how the company has been classified. This company has been managed by 20 directors: Grant Andrew Madll - an active director whose contract began on 25 Feb 2019,
Craig Garry Madll - an active director whose contract began on 20 Mar 2019,
Steven Koekemoer - an active director whose contract began on 10 Nov 2021,
Aaron Chudleigh - an inactive director whose contract began on 10 Nov 2021 and was terminated on 15 Dec 2021,
Grant Andrew Madill - an inactive director whose contract began on 25 Feb 2019 and was terminated on 10 Nov 2021.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 1 Spartan Road, Takanini, 2105 (types include: registered, physical).
Hall's Refrigerated Transport Limited had been using Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland as their registered address up until 06 Aug 2010.
Other names for this company, as we found at BizDb, included: from 07 Aug 1969 to 21 Nov 1990 they were named Halls Meat Transport Limited.
A single entity owns all company shares (exactly 14000001 shares) - Hall's Group Limited - located at 2105, Takanini.

Addresses

Previous addresses

Address: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland New Zealand

Registered & physical address used from 30 Jun 2010 to 06 Aug 2010

Address: 1 Spartan Road, Takanini, Auckland New Zealand

Registered address used from 17 Oct 2008 to 30 Jun 2010

Address: 1 Spartan Road, Takanini, Auckland New Zealand

Physical address used from 09 Jun 2003 to 30 Jun 2010

Address: 1 Sparton Road, Takanini

Physical address used from 26 Jun 1997 to 09 Jun 2003

Address: 17 Hall St, Pukekohe

Registered address used from 26 Jun 1997 to 17 Oct 2008

Address: 17 Hall Street, Pukekohe

Physical address used from 26 Jun 1997 to 26 Jun 1997

Contact info
64 9 2691100
22 Mar 2019 Phone
info@halls.co.nz
22 Mar 2019 Email
www.halls.co.nz
22 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 14000001

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 14000001
Entity (NZ Limited Company) Hall's Group Limited
Shareholder NZBN: 9429031542333
Takanini
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hall's Group Limited
Shareholder NZBN: 9429031542333
Company Number: 2481928
L4, 152 Fanshawe Street
Auckland
Entity Hall's Group Limited
Shareholder NZBN: 9429031542333
Company Number: 2481928
L4, 152 Fanshawe Street
Auckland
Entity Madill & Smeed Limited
Shareholder NZBN: 9429040747279
Company Number: 43744
Individual Madill, Garry Henry Bombay
Auckland
Entity Madill & Smeed Limited
Shareholder NZBN: 9429040747279
Company Number: 43744

Ultimate Holding Company

Hall's Group Limited
Name
Ltd
Type
2481928
Ultimate Holding Company Number
NZ
Country of origin
1 Spartan Road
Takanini 2105
New Zealand
Address
Directors

Grant Andrew Madll - Director

Appointment date: 25 Feb 2019

Address: Rd 3, Bombay, 2579 New Zealand

Address used since 25 Feb 2019


Craig Garry Madll - Director

Appointment date: 20 Mar 2019

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 20 Mar 2019


Steven Koekemoer - Director

Appointment date: 10 Nov 2021

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 10 Nov 2021


Aaron Chudleigh - Director (Inactive)

Appointment date: 10 Nov 2021

Termination date: 15 Dec 2021

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 10 Nov 2021


Grant Andrew Madill - Director (Inactive)

Appointment date: 25 Feb 2019

Termination date: 10 Nov 2021

Address: Rd 3, Bombay, 2579 New Zealand

Address used since 25 Feb 2019


Craig Garry Madill - Director (Inactive)

Appointment date: 20 Mar 2019

Termination date: 10 Nov 2021

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 20 Mar 2019


Christine Margaret Madill - Director (Inactive)

Appointment date: 02 Jun 2010

Termination date: 11 Jun 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Mar 2015


Garry Henry Madill - Director (Inactive)

Appointment date: 25 Oct 2011

Termination date: 11 Jun 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2014


Alan John Pearson - Director (Inactive)

Appointment date: 02 Jun 2010

Termination date: 28 Mar 2018

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 12 Nov 2010


Garry Henry Madill - Director (Inactive)

Appointment date: 28 Sep 1995

Termination date: 02 Jun 2010

Address: Bombay,

Address used since 28 Sep 1995


Peter David Bone - Director (Inactive)

Appointment date: 17 Mar 1997

Termination date: 02 Jun 2010

Address: Freemans Bays, Auckland,

Address used since 26 May 2010


Mark Bellas - Director (Inactive)

Appointment date: 23 Sep 2003

Termination date: 02 Jun 2010

Address: Milford, Auckland, 0620 New Zealand

Address used since 23 Sep 2003


John Francis Dennehy - Director (Inactive)

Appointment date: 09 Apr 2009

Termination date: 02 Jun 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 09 Apr 2009


Terrence John Harris - Director (Inactive)

Appointment date: 10 Oct 1989

Termination date: 11 Nov 2009

Address: Karaka, R D 1, Papakura,

Address used since 10 Oct 1989


Simon Peter Egan - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 27 May 2008

Address: Beachlands, Auckland,

Address used since 12 Mar 2008


Denis Scott Currie - Director (Inactive)

Appointment date: 10 Oct 1989

Termination date: 30 Jun 1997

Address: Papakura,

Address used since 10 Oct 1989


Ross Barry Keenan - Director (Inactive)

Appointment date: 04 Dec 1995

Termination date: 17 Mar 1997

Address: Auckland,

Address used since 04 Dec 1995


Sherin Walker - Director (Inactive)

Appointment date: 10 Oct 1989

Termination date: 28 Sep 1995

Address: Clevedon,

Address used since 10 Oct 1989


Peter John Walker - Director (Inactive)

Appointment date: 10 Oct 1989

Termination date: 28 Sep 1995

Address: Clevedon,

Address used since 10 Oct 1989


Barry George Neville-white - Director (Inactive)

Appointment date: 10 Oct 1989

Termination date: 26 Sep 1995

Address: Remuera,

Address used since 10 Oct 1989

Nearby companies

Hall's Group Limited
1 Spartan Road

Hall's Qsr Limited
1 Spartan Road

Hall's Direct Limited
1 Spartan Road

Hall's Intermodal Limited
1 Spartan Road

Hall's Intermodal Metro Limited
1 Spartan Road

Lcl Transport Limited
1 Spartan Road

Similar companies

Hall's Direct Limited
1 Spartan Road

Hall's Group Limited
1 Spartan Road

Hall's Intermodal Limited
1 Spartan Road

Hall's Intermodal Metro Limited
1 Spartan Road

Hall's Qsr Limited
1 Spartan Road

Lcl Transport Limited
1 Spartan Road