Hukanui Station Limited was registered on 28 Jun 2013 and issued a New Zealand Business Number of 9429030188143. The registered LTD company has been run by 4 directors: Jonathan Rhodes Hutton - an active director whose contract began on 28 Jun 2013,
Benjamin James Humphrey - an active director whose contract began on 15 Jan 2019,
William Alexander Xavier Couper - an inactive director whose contract began on 28 Jun 2013 and was terminated on 11 Dec 2018,
Mary Hutton - an inactive director whose contract began on 28 Jun 2013 and was terminated on 10 Dec 2018.
As stated in BizDb's data (last updated on 15 Mar 2024), this company filed 1 address: 29 Waimarama Road, Rd 12, Havelock North, 4294 (category: registered, physical).
Until 16 Oct 2020, Hukanui Station Limited had been using 45 Ruataniwha Street, Waipukurau as their physical address.
A total of 10000 shares are issued to 2 groups (4 shareholders in total). As far as the first group is concerned, 5100 shares are held by 3 entities, namely:
Hutton, Jonathan Rhodes (a director) located at Avonhead, Christchurch postcode 8042,
Humphrey, Georgia Mary (an individual) located at Rd 12, Havelock North postcode 4294,
Hay, Matthew Charles (an individual) located at Cnr Waring Taylor and Featherston Street, Wellington postcode 6140.
The 2nd group consists of 1 shareholder, holds 49% shares (exactly 4900 shares) and includes
Humphrey, Georgia Mary - located at Rd 12, Havelock North. Hukanui Station Limited was categorised as "Beef cattle and sheep farming" (business classification A014410).
Principal place of activity
29 Waimarama Road, Rd 12, Havelock North, 4294 New Zealand
Previous addresses
Address: 45 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical & registered address used from 27 Aug 2020 to 16 Oct 2020
Address: 119 Queen Street East, Hastings, 4122 New Zealand
Physical address used from 02 Apr 2020 to 27 Aug 2020
Address: 119 Queen Street East, Hastings, 4122 New Zealand
Registered address used from 09 Mar 2018 to 27 Aug 2020
Address: 39 George Street, Timaru, Timaru, 7910 New Zealand
Registered address used from 28 Jun 2013 to 09 Mar 2018
Address: 39 George Street, Timaru, Timaru, 7910 New Zealand
Physical address used from 28 Jun 2013 to 02 Apr 2020
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5100 | |||
Director | Hutton, Jonathan Rhodes |
Avonhead Christchurch 8042 New Zealand |
08 Oct 2020 - |
Individual | Humphrey, Georgia Mary |
Rd 12 Havelock North 4294 New Zealand |
24 Jan 2018 - |
Individual | Hay, Matthew Charles |
Cnr Waring Taylor And Featherston Street Wellington 6140 New Zealand |
26 Sep 2016 - |
Shares Allocation #2 Number of Shares: 4900 | |||
Individual | Humphrey, Georgia Mary |
Rd 12 Havelock North 4294 New Zealand |
24 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Trust, Public |
Greenlane Auckland 1051 New Zealand |
28 Jun 2013 - 21 Dec 2018 |
Individual | Hutton, Georgia |
Rd 12 Havelock North 4294 New Zealand |
28 Jun 2013 - 24 Jan 2018 |
Director | Hutton, Jonathan Rhodes |
Avonhead Christchurch 8042 New Zealand |
26 Sep 2016 - 08 Oct 2020 |
Individual | Couper, William Alexander Xavier |
Rd 12 Havelock North 4294 New Zealand |
28 Jun 2013 - 30 Jan 2018 |
Individual | Hutton, Harriet |
Avonhead Christchurch 8042 New Zealand |
28 Jun 2013 - 21 Dec 2018 |
Director | Hutton, Jonathan Rhodes |
Avonhead Christchurch 8042 New Zealand |
26 Sep 2016 - 08 Oct 2020 |
Jonathan Rhodes Hutton - Director
Appointment date: 28 Jun 2013
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 28 Jun 2013
Benjamin James Humphrey - Director
Appointment date: 15 Jan 2019
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 15 Jan 2019
William Alexander Xavier Couper - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 11 Dec 2018
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 28 Jun 2013
Mary Hutton - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 10 Dec 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 28 Jun 2013
Mj Uka Foods Limited
119 Queens Street East
Apollo Foods Limited
119 Queen Street East
Havelock North Supermarket Limited
119 Queen Street East
Heretaunga Trustees (smith) Limited
119 Queen Street East
Magiq Software Limited
119 Queen Street East
Benson Group Limited
119 Queen Street East
Makowai Farm Limited
127 Queen Street
Smith Sawing And Drilling Limited
111 Avenue Road East
Tamumu Station Limited
111 Avenue Road East
Turtle Farming Limited
119 Queen Street East
W & Ab Wallace Farming Co Limited
119 Queen Street East
Wellwoods Farm Limited
119 Queen Street