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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 261800 | |||
Entity (NZ Limited Company) | Namolos Investments Limited Shareholder NZBN: 9429032996906 |
Musselburgh Dunedin 9013 New Zealand |
07 Dec 2007 - |
Shares Allocation #2 Number of Shares: 47250 | |||
Individual | Hudson, Simone Alice |
Dunedin |
18 Jul 1944 - |
Shares Allocation #3 Number of Shares: 231000 | |||
Individual | Hudson, Mark Andrew |
Awapuni Palmerston North 4412 New Zealand |
21 Jun 2017 - |
Individual | Donnelly, Jennifer Anne |
Rd 9 Invercargill 9879 New Zealand |
21 Jun 2017 - |
Individual | Rippin, Natasha Anne |
Ferrymead Christchurch 8022 New Zealand |
21 Jun 2017 - |
Shares Allocation #4 Number of Shares: 47250 | |||
Individual | Hudson, Marcia Florence |
Dunedin |
18 Jul 1944 - |
Shares Allocation #5 Number of Shares: 245378 | |||
Individual | Stabbins, Michaela Alice Erskine |
Wanaka Wanaka 9305 New Zealand |
12 May 2014 - |
Shares Allocation #6 Number of Shares: 146300 | |||
Individual | Hudson, Deans |
Wanaka New Zealand |
18 Jul 1944 - |
Shares Allocation #7 Number of Shares: 834400 | |||
Entity (NZ Limited Company) | Rothesay Resources Limited Shareholder NZBN: 9429038611919 |
Green Island Dunedin 9052 New Zealand |
18 Jul 1944 - |
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 |
18 Jul 1944 - |
Shares Allocation #9 Number of Shares: 4200 | |||
Individual | Hudson, Richard |
Wanaka 9035 New Zealand |
29 Nov 2017 - |
Individual | Hudson, Thomas |
Wanaka 9035 New Zealand |
29 Nov 2017 - |
Shares Allocation #10 Number of Shares: 21000 | |||
Director | Hudson, Ross Eion |
Dunedin Otago 9013 New Zealand |
29 Nov 2017 - |
Individual | Hudson, Brigitte |
Musselburgh Dunedin 9013 New Zealand |
29 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hudson, Est Of Ina Dalziel |
15 Silver Springs Boulervard Mosgiel 9024 New Zealand |
18 Jul 1944 - 21 Jun 2017 |
Individual | Patterson, Hilary Catriona |
Omakau |
18 Jul 1944 - 21 Sep 2004 |
Individual | Hudson, Richard James |
Wanaka New Zealand |
18 Jul 1944 - 29 Nov 2017 |
Individual | Hudson, T D (estate) |
Moray Place Dunedin |
18 Jul 1944 - 21 Sep 2004 |
Individual | Paterson, Est Of Hilary |
13 Pery Street Ranfurly 9353 New Zealand |
18 Jul 1944 - 12 May 2014 |
Individual | Hudson, Ross Eion |
Dunedin |
18 Jul 1944 - 21 Sep 2004 |
Other | Re & B Hudson Trust No 2 | 21 Sep 2004 - 29 Nov 2017 |
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
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