Shortcuts

Hukanui Station Limited

Type: NZ Limited Company (Ltd)
9429030188143
NZBN
4479458
Company Number
Registered
Company Status
A014410
Industry classification code
Beef Cattle And Sheep Farming
Industry classification description
Current address
29 Waimarama Road
Rd 12
Havelock North 4294
New Zealand
Registered & physical & service address used since 16 Oct 2020

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).

Addresses

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

Contact info
64 21 826926
Phone
hukanuistation@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5100
Director Hutton, Jonathan Rhodes Avonhead
Christchurch
8042
New Zealand
Individual Humphrey, Georgia Mary Rd 12
Havelock North
4294
New Zealand
Individual Hay, Matthew Charles Cnr Waring Taylor And Featherston Street
Wellington
6140
New Zealand
Shares Allocation #2 Number of Shares: 4900
Individual Humphrey, Georgia Mary Rd 12
Havelock North
4294
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Trust, Public Greenlane
Auckland
1051
New Zealand
Individual Hutton, Georgia Rd 12
Havelock North
4294
New Zealand
Director Hutton, Jonathan Rhodes Avonhead
Christchurch
8042
New Zealand
Individual Couper, William Alexander Xavier Rd 12
Havelock North
4294
New Zealand
Individual Hutton, Harriet Avonhead
Christchurch
8042
New Zealand
Director Hutton, Jonathan Rhodes Avonhead
Christchurch
8042
New Zealand
Directors

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

Nearby companies

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

Similar companies

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