Shortcuts

Hokonui Rural Transport Limited

Type: NZ Limited Company (Ltd)
9429040319155
NZBN
144924
Company Number
Registered
Company Status
Current address
35 Inglewood Road
Invercargill New Zealand
Physical address used since 31 Mar 2004
25 Esk Street
Level 6
Invercargill 9810
New Zealand
Registered & service address used since 11 Aug 2023

Hokonui Rural Transport Limited was launched on 08 Jun 1954 and issued an NZ business identifier of 9429040319155. The registered LTD company has been managed by 18 directors: Adam Waghorn - an active director whose contract started on 01 Sep 2018,
Scott O'donnell - an active director whose contract started on 09 Jun 2020,
Anthony Craig Jones - an active director whose contract started on 17 Dec 2021,
Colm Martin Hamrogue - an inactive director whose contract started on 01 Sep 2019 and was terminated on 04 Mar 2022,
Brent Andrew Esler - an inactive director whose contract started on 16 Feb 2016 and was terminated on 09 Jun 2020.
As stated in the BizDb data (last updated on 01 Apr 2024), the company registered 2 addresses: 25 Esk Street, Level 6, Invercargill, 9810 (registered address),
25 Esk Street, Level 6, Invercargill, 9810 (service address),
35 Inglewood Road, Invercargill (physical address).
Up until 11 Aug 2023, Hokonui Rural Transport Limited had been using 35 Inglewood Road, Invercargill as their registered address.
BizDb identified old names for the company: from 01 Feb 1996 to 02 Sep 2003 they were named Hokonui Haulage Limited, from 08 Jun 1954 to 01 Feb 1996 they were named Gore Carrying Co Limited.
A total of 1600000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1200000 shares are held by 1 entity, namely:
H. W. Richardson Group Limited (an entity) located at Level 6, Invercargill postcode 9810.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 400000 shares) and includes
Waghorn, Adam - located at Invercargill.

Addresses

Previous addresses

Address #1: 35 Inglewood Road, Invercargill New Zealand

Registered & service address used from 31 Mar 2004 to 11 Aug 2023

Address #2: C/- O'connor Richmond, Chartered Accountants, 15a Hokonui Drive, Gore

Physical address used from 30 Jun 1997 to 31 Mar 2004

Address #3: 90 Hokonui Drive, Gore

Registered address used from 11 Jul 1994 to 31 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 1600000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1200000
Entity (NZ Limited Company) H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Level 6
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 400000
Individual Waghorn, Adam Invercargill
9872
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hrt Investments Limited
Shareholder NZBN: 9429035191490
Company Number: 1554718
Entity Mcewan Holdings Limited
Shareholder NZBN: 9429033012681
Company Number: 2063953
Invercargill
9810
New Zealand
Entity Amberly Trustees Limited
Shareholder NZBN: 9429037233891
Company Number: 1041082
Entity H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Company Number: 156054
Entity Mcewan Holdings Limited
Shareholder NZBN: 9429033012681
Company Number: 2063953
Invercargill
9810
New Zealand
Individual Dickson, Craig Andrew Gore
9710
New Zealand
Individual Mackay & Mccall Investment Limited Gore
Entity Hrt Investments Limited
Shareholder NZBN: 9429035191490
Company Number: 1554718
Other Null - Dickson & Parks Family Trust
Individual Gore Services Limited Gore
Individual Tulloch, Ian Mtaura
Other Dickson & Parks Family Trust
Entity Amberly Trustees Limited
Shareholder NZBN: 9429037233891
Company Number: 1041082
Director Craig Andrew Dickson Gore
9710
New Zealand
Individual Parks, Stephanie 101 Don Street
Invercargill
9840
New Zealand
Entity H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Company Number: 156054

Ultimate Holding Company

21 Jul 1991
Effective Date
H. W. Richardson Group Limited
Name
Ltd
Type
156054
Ultimate Holding Company Number
NZ
Country of origin
Directors

Adam Waghorn - Director

Appointment date: 01 Sep 2018

Address: Invercargill, 9872 New Zealand

Address used since 01 Sep 2018


Scott O'donnell - Director

Appointment date: 09 Jun 2020

Address: Invercargill, 9810 New Zealand

Address used since 12 Jun 2023

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 09 Jun 2020


Anthony Craig Jones - Director

Appointment date: 17 Dec 2021

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 17 Dec 2021


Colm Martin Hamrogue - Director (Inactive)

Appointment date: 01 Sep 2019

Termination date: 04 Mar 2022

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 01 Sep 2019


Brent Andrew Esler - Director (Inactive)

Appointment date: 16 Feb 2016

Termination date: 09 Jun 2020

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 16 Feb 2016


Scott O'donnell - Director (Inactive)

Appointment date: 01 Mar 2004

Termination date: 01 Sep 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 21 Apr 2010


Jocelyn Jane O'donnell - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 01 Sep 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 21 Apr 2010


Ronald Wayne Mcewan - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 01 Sep 2018

Address: Rd 4, Invercargill, 9874 New Zealand

Address used since 01 Sep 2014


Shannon Wayne Mcewan - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 01 Sep 2018

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 01 Sep 2014


Craig Andrew Dickson - Director (Inactive)

Appointment date: 01 Mar 2004

Termination date: 07 Apr 2014

Address: Gore, 9710 New Zealand

Address used since 01 Mar 2004


James Roy Harrington - Director (Inactive)

Appointment date: 01 Mar 2004

Termination date: 12 May 2008

Address: White Rig, R D 5, Gore,

Address used since 01 Dec 2005


Peter John Carnahan - Director (Inactive)

Appointment date: 08 Apr 2005

Termination date: 07 Feb 2006

Address: Invercargill,

Address used since 08 Apr 2005


Harold William Richardson - Director (Inactive)

Appointment date: 14 Mar 1996

Termination date: 27 Mar 2005

Address: Invercargill,

Address used since 14 Mar 1996


James Sydney Dynes - Director (Inactive)

Appointment date: 26 Apr 1996

Termination date: 01 Mar 2004

Address: Tapanui,

Address used since 26 Apr 1996


Ian Tulloch - Director (Inactive)

Appointment date: 19 Apr 1990

Termination date: 19 Jan 2004

Address: Mataura,

Address used since 19 Apr 1990


Peter John Mackay - Director (Inactive)

Appointment date: 14 Mar 1996

Termination date: 19 Jan 2004

Address: Gore,

Address used since 22 Nov 2003


Robin Warnock Mccall - Director (Inactive)

Appointment date: 26 Apr 1996

Termination date: 19 Jan 2004

Address: Gore,

Address used since 26 Apr 1996


Annette Margaret Tulloch - Director (Inactive)

Appointment date: 26 Apr 1996

Termination date: 29 Mar 2001

Address: Mataura,

Address used since 26 Apr 1996

Nearby companies

Cass St Recycling Limited
35 Inglewood Road

Readymix Limited
35 Inglewood Road

Cromwell Bulk Distribution Limited
35 Inglewood Road

Hwr Leasing Limited
35 Inglewood Road

Hwr Finance Limited
35 Inglewood Road

Hwr Property Limited
35 Inglewood Road