Shortcuts

Harraway & Sons Limited

Type: NZ Limited Company (Ltd)
9429000025232
NZBN
144029
Company Number
Registered
Company Status
Current address
165 Main South Road
Green Island
Dunedin 9018
New Zealand
Service & physical address used since 21 Sep 2010
Level 13, Otago House
481 Moray Place
Dunedin Central, Dunedin 9016
New Zealand
Registered address used since 28 Sep 2018

Harraway & Sons Limited was registered on 18 Jul 1944 and issued a number of 9429000025232. This registered LTD company has been run by 4 directors: Ross Eion Hudson - an active director whose contract started on 08 Sep 1989,
Deans Hudson - an active director whose contract started on 08 Sep 1989,
Trevor Donald Scott - an active director whose contract started on 08 Sep 1989,
Hilary Catrina Paterson - an inactive director whose contract started on 08 Sep 1989 and was terminated on 17 Jan 2014.
As stated in BizDb's database (updated on 26 Apr 2024), the company filed 1 address: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Up to 28 Sep 2018, Harraway & Sons Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their registered address.
A total of 1940400 shares are issued to 10 groups (14 shareholders in total). When considering the first group, 261800 shares are held by 1 entity, namely:
Namolos Investments Limited (an entity) located at Musselburgh, Dunedin postcode 9013.
The second group consists of 1 shareholder, holds 2.44% shares (exactly 47250 shares) and includes
Hudson, Simone Alice - located at Dunedin.
The 3rd share allotment (231000 shares, 11.9%) belongs to 3 entities, namely:
Hudson, Mark Andrew, located at Awapuni, Palmerston North (an individual),
Donnelly, Jennifer Anne, located at Rd 9, Invercargill (an individual),
Rippin, Natasha Anne, located at Ferrymead, Christchurch (an individual).

Addresses

Previous addresses

Address #1: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Registered address used from 20 Aug 2010 to 28 Sep 2018

Address #2: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand

Registered address used from 16 Jun 2008 to 20 Aug 2010

Address #3: T D Scott & Co, Level 6, Otago House, 481 Moray Place, Dunedin

Registered address used from 24 Sep 2003 to 16 Jun 2008

Address #4: Main South Road, Green Island, Dunedin New Zealand

Physical address used from 30 Jun 1997 to 21 Sep 2010

Address #5: Main South Rd, Green Island

Registered address used from 30 Jun 1997 to 24 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 1940400

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 261800
Entity (NZ Limited Company) Namolos Investments Limited
Shareholder NZBN: 9429032996906
Musselburgh
Dunedin
9013
New Zealand
Shares Allocation #2 Number of Shares: 47250
Individual Hudson, Simone Alice Dunedin
Shares Allocation #3 Number of Shares: 231000
Individual Hudson, Mark Andrew Awapuni
Palmerston North
4412
New Zealand
Individual Donnelly, Jennifer Anne Rd 9
Invercargill
9879
New Zealand
Individual Rippin, Natasha Anne Ferrymead
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 47250
Individual Hudson, Marcia Florence Dunedin
Shares Allocation #5 Number of Shares: 245378
Individual Stabbins, Michaela Alice Erskine Wanaka
Wanaka
9305
New Zealand
Shares Allocation #6 Number of Shares: 146300
Individual Hudson, Deans Wanaka

New Zealand
Shares Allocation #7 Number of Shares: 834400
Entity (NZ Limited Company) Rothesay Resources Limited
Shareholder NZBN: 9429038611919
Green Island
Dunedin
9052
New Zealand
Shares Allocation #8 Number of Shares: 101822
Entity (NZ Limited Company) M.a.e.properties Limited
Shareholder NZBN: 9429036631308
Chartered Accountants
21 Brownston Street, Wanaka
9305
New Zealand
Shares Allocation #9 Number of Shares: 4200
Individual Hudson, Richard Wanaka
9035
New Zealand
Individual Hudson, Thomas Wanaka
9035
New Zealand
Shares Allocation #10 Number of Shares: 21000
Director Hudson, Ross Eion Dunedin
Otago
9013
New Zealand
Individual Hudson, Brigitte Musselburgh
Dunedin
9013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hudson, Est Of Ina Dalziel 15 Silver Springs Boulervard
Mosgiel
9024
New Zealand
Individual Patterson, Hilary Catriona Omakau
Individual Hudson, Richard James Wanaka

New Zealand
Individual Hudson, T D (estate) Moray Place
Dunedin
Individual Paterson, Est Of Hilary 13 Pery Street
Ranfurly
9353
New Zealand
Individual Hudson, Ross Eion Dunedin
Other Re & B Hudson Trust No 2
Directors

Ross Eion Hudson - Director

Appointment date: 08 Sep 1989

Address: Dunedin, Otago, 9013 New Zealand

Address used since 08 Sep 2015


Deans Hudson - Director

Appointment date: 08 Sep 1989

Address: Wanaka, Central Otago, 9305 New Zealand

Address used since 08 Sep 2015


Trevor Donald Scott - Director

Appointment date: 08 Sep 1989

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 08 Sep 2009


Hilary Catrina Paterson - Director (Inactive)

Appointment date: 08 Sep 1989

Termination date: 17 Jan 2014

Address: 13 Pery Street, Ranfurly, 9353 New Zealand

Address used since 18 Jan 2014

Nearby companies

Whitestone Cheese Limited
Level 13, Otago House

Chemvulc New Zealand Limited
Level 13, Otago House

C P Developments Limited
Level 13, Otago House

Eod Limited
Level 13 Otago House

Te Anau Top 10 Holiday Park Limited
Level 13, Otago House

Leadingideas Limited
Level 13, Otago House