Hawkes Bay Milk Limited, a registered company, was registered on 03 Mar 1947. 9429040242194 is the New Zealand Business Number it was issued. "Dairy product wholesaling" (business classification F360310) is how the company has been classified. The company has been run by 4 directors: Ricky Shane Bagley - an active director whose contract started on 07 Jul 2011,
Angela Fay Bagley - an active director whose contract started on 07 Jul 2011,
Evelyn Ruth Mclaren - an inactive director whose contract started on 24 Aug 1988 and was terminated on 03 Sep 2010,
Reginald Bruce Mclaren - an inactive director whose contract started on 25 Aug 1988 and was terminated on 03 Sep 2010.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 33 Havelock Road, Havelock North, 4130 (category: office, registered).
Hawkes Bay Milk Limited had been using 33 Havelock Road, Havelock North as their registered address up to 26 Jul 2021.
More names for this company, as we found at BizDb, included: from 10 Oct 1995 to 19 May 2015 they were called Mine Host Roasters Limited, from 03 Mar 1947 to 10 Oct 1995 they were called The H B Machinery & Engineering Company Limited.
A total of 36000 shares are allotted to 2 shareholders (2 groups). The first group includes 18000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 18000 shares (50 per cent).
Principal place of activity
33 Havelock Road, Havelock North, 4130 New Zealand
Previous addresses
Address #1: 33 Havelock Road, Havelock North, 4130 New Zealand
Registered & physical address used from 12 Feb 2018 to 26 Jul 2021
Address #2: 507 Eastbourne Street, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 01 Feb 2016 to 12 Feb 2018
Address #3: 120 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 04 Feb 2015 to 01 Feb 2016
Address #4: 120 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 18 Jul 2011 to 04 Feb 2015
Address #5: 213 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 15 Nov 2010 to 18 Jul 2011
Address #6: 500 Karamu Road North, Hastings New Zealand
Physical & registered address used from 03 Dec 2009 to 15 Nov 2010
Address #7: Robert Kale & Associates Limited, 213 E Queen Street, Hastings
Physical address used from 27 Aug 2001 to 03 Dec 2009
Address #8: Same As Registered Office
Physical address used from 27 Aug 2001 to 27 Aug 2001
Address #9: Denton Donovan, Chartered Accountants, 405 King Street North, Hastings
Registered address used from 13 Sep 2000 to 03 Dec 2009
Address #10: C/- Denton Donovan, Chartered Accountants, 115n King Street, Hastings
Registered address used from 20 Sep 1999 to 13 Sep 2000
Address #11: C/- Denton Donovan, 115 King Street, Hastings
Registered address used from 17 Feb 1992 to 20 Sep 1999
Address #12: -
Physical address used from 17 Feb 1992 to 27 Aug 2001
Basic Financial info
Total number of Shares: 36000
Annual return filing month: August
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18000 | |||
Individual | Bagley, Ricky Shane |
Oamaru 9401 New Zealand |
08 Jul 2011 - |
Shares Allocation #2 Number of Shares: 18000 | |||
Individual | Bagley, Angela Fay |
Oamaru 9401 New Zealand |
08 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclaren, Reginald Bruce |
Hastings New Zealand |
03 Mar 1947 - 08 Jul 2011 |
Individual | Mclaren, Evelyn Ruth |
Hastings New Zealand |
03 Mar 1947 - 08 Jul 2011 |
Ricky Shane Bagley - Director
Appointment date: 07 Jul 2011
Address: Oamaru, 9401 New Zealand
Address used since 06 Oct 2023
Address: Frimley, Hastings, 4120 New Zealand
Address used since 01 Jul 2020
Address: Mahora, Hastings, 4120 New Zealand
Address used since 03 Oct 2016
Angela Fay Bagley - Director
Appointment date: 07 Jul 2011
Address: Oamaru, 9401 New Zealand
Address used since 06 Oct 2023
Address: Frimley, Hastings, 4120 New Zealand
Address used since 01 Jul 2020
Address: Mahora, Hastings, 4120 New Zealand
Address used since 03 Oct 2016
Evelyn Ruth Mclaren - Director (Inactive)
Appointment date: 24 Aug 1988
Termination date: 03 Sep 2010
Address: Frimley, Hastings, 4120 New Zealand
Address used since 26 Nov 2009
Reginald Bruce Mclaren - Director (Inactive)
Appointment date: 25 Aug 1988
Termination date: 03 Sep 2010
Address: Frimley, Hastings, 4120 New Zealand
Address used since 26 Nov 2009
Packaging & Storage Solutions Limited
33 Havelock Road
Holder Management Limited
33 Havelock Road
Kal Engineering Limited
33 Havelock Road
Beresford Auto Sales Limited
33 Havelock Road
Harland Construction Nz Limited
50 Spur Road
Landingpages Limited
50 Spur Road
Aberdeen Enterprises Limited
-
Gisborne Gourmet Limited
161 Riverside Road
He's Wright Limited
69 Renall Street
Healthy Start (nz) Limited
Suite 3b Wicksteed Terrace
Limitless Holdings Limited
633 Main Street
Southern Cross International Import And Export Trade Limited
75b Waterloo Crescent