Hurunui Logging Limited was launched on 18 Jul 2013 and issued a number of 9429030139596. The registered LTD company has been supervised by 3 directors: Thomas James Murray - an active director whose contract began on 18 Jul 2013,
Micheal Peter Loughnan - an inactive director whose contract began on 18 Jul 2013 and was terminated on 02 Nov 2018,
Stephen Thomas Murray - an inactive director whose contract began on 18 Jul 2013 and was terminated on 09 Sep 2013.
According to BizDb's database (last updated on 09 Apr 2024), the company registered 1 address: Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: registered, service).
Until 30 Aug 2019, Hurunui Logging Limited had been using 62 Langdons Road, Papanui, Christchurch as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Murray, Thomas James (a director) located at R D 1, Amberley postcode 7481. Hurunui Logging Limited was classified as "Forestry and logging - management and consulting services" (business classification M696230).
Previous addresses
Address #1: 62 Langdons Road, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 12 Jun 2017 to 30 Aug 2019
Address #2: 21a Main North Road, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 12 Dec 2013 to 12 Jun 2017
Address #3: 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 04 Oct 2013 to 12 Dec 2013
Address #4: 105 Racecourse Road, Sockburn, Christchurch, 8042 New Zealand
Registered & physical address used from 18 Jul 2013 to 04 Oct 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Murray, Thomas James |
R D 1 Amberley 7481 New Zealand |
18 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Stephen Thomas Murray |
Rd 3 Amberley 7483 New Zealand |
18 Jul 2013 - 09 Sep 2013 |
Individual | Murray, Stephen Thomas |
Rd 3 Amberley 7483 New Zealand |
18 Jul 2013 - 09 Sep 2013 |
Individual | Loughnan, Micheal Peter |
Rd 3 Cheviot 7383 New Zealand |
18 Jul 2013 - 02 Nov 2018 |
Thomas James Murray - Director
Appointment date: 18 Jul 2013
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 18 Jul 2013
Address: R D 1, Amberley, 7481 New Zealand
Address used since 06 Apr 2018
Micheal Peter Loughnan - Director (Inactive)
Appointment date: 18 Jul 2013
Termination date: 02 Nov 2018
Address: Rd 3, Cheviot, 7383 New Zealand
Address used since 18 Jul 2013
Stephen Thomas Murray - Director (Inactive)
Appointment date: 18 Jul 2013
Termination date: 09 Sep 2013
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 18 Jul 2013
Sydenham Rugby Football League Incorporated
62 Langdons Road
New Zealand Meat Workers And Related Trades Union Incorporated
68 Langdons Road
National Union Of Public Employees Incorporated
68 Langdons Rd
Board Of Administration Of The Methodist Church Of New Zealand
50 Langdons Road
Methodist Church Of New Zealand - Te Haahi Weteriana Superannuation Trustee Limited
50 Langdons Road
Christchurch Needle Work Guild Incorporated
24 Hoani Street
Coker Corporation Limited
225 Waimairi Road
Forest And Environmental Management, Marlborough, Limited
12 Leslie Hills Drive
Mdf Tech Limited
30b Jeffreys Road
Northwood Holdings Limited
Level 2, Building One
Orakau Consultants Limited
151 Cambridge Terrace
Southwood Contracting Limited
Level 2 Building One