Shortcuts

M F Hunter Holdings Limited

Type: NZ Limited Company (Ltd)
9429031983600
NZBN
123228
Company Number
Registered
Company Status
Current address
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 17 Jul 2019

M F Hunter Holdings Limited, a registered company, was incorporated on 03 Mar 1950. 9429031983600 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Yvette Elisabeth Hunter - an active director whose contract started on 01 Aug 1991,
Nicola Elisabeth Hawkins - an active director whose contract started on 10 Sep 1997,
John David Hawkins - an active director whose contract started on 10 Sep 1997,
Murray Fitzjohn Hunter - an inactive director whose contract started on 01 Aug 1991 and was terminated on 30 Jul 1995.
Updated on 04 May 2024, the BizDb database contains detailed information about 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (category: registered, physical).
M F Hunter Holdings Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their physical address up until 17 Jul 2019.
A total of 89850 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (0%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 89849 shares (100%).

Addresses

Previous addresses

Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 27 Apr 2015 to 17 Jul 2019

Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 03 Sep 2012 to 27 Apr 2015

Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Physical address used from 17 Oct 2011 to 03 Sep 2012

Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Registered address used from 23 Jun 2011 to 03 Sep 2012

Address: 10a Abros Place, Christchurch New Zealand

Physical address used from 14 Aug 2007 to 17 Oct 2011

Address: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand

Registered address used from 23 Aug 2004 to 23 Jun 2011

Address: C/- Searell And Co, 728 Colombo Street, Christchurch

Registered address used from 07 Sep 1998 to 23 Aug 2004

Address: Cnr Colombo & Gloucester Sts, Christchurch

Registered address used from 07 Oct 1997 to 07 Sep 1998

Address: 18 Leslie Hills Drive, Christchurch

Physical address used from 30 Jun 1997 to 14 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 89850

Annual return filing month: August

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hawkins, John David Ashley R D 2
Rangiora
Shares Allocation #2 Number of Shares: 89849
Individual Hawkins, Nicola Elisabeth Ashley R D 2
Rangiora
Directors

Yvette Elisabeth Hunter - Director

Appointment date: 01 Aug 1991

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 07 Aug 2015


Nicola Elisabeth Hawkins - Director

Appointment date: 10 Sep 1997

Address: Ashley R D 2, Rangiora, 7477 New Zealand

Address used since 07 Aug 2015


John David Hawkins - Director

Appointment date: 10 Sep 1997

Address: Ashley R D 2, Rangiora, 7477 New Zealand

Address used since 07 Aug 2015


Murray Fitzjohn Hunter - Director (Inactive)

Appointment date: 01 Aug 1991

Termination date: 30 Jul 1995

Address: Christchurch,

Address used since 01 Aug 1991

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace