Veritas Hill Limited, a registered company, was started on 17 Aug 2009. 9429032013542 is the NZ business identifier it was issued. This company has been supervised by 12 directors: Mark Simon Hill - an active director whose contract began on 02 Aug 2022,
Ann Christine Hill - an active director whose contract began on 02 Aug 2022,
Emma Jane Hill - an active director whose contract began on 02 Aug 2022,
Richard Michael Hill - an active director whose contract began on 02 Aug 2022,
Samuel William Nelson - an inactive director whose contract began on 01 Nov 2010 and was terminated on 18 Nov 2022.
Last updated on 23 Apr 2024, our database contains detailed information about 1 address: Po Box 2331, Christchurch, Christchurch, 8140 (category: postal, office).
Veritas Hill Limited had been using 137 Victoria Street, Christchurch Central, Christchurch as their registered address until 18 Nov 2015.
A total of 8 shares are allocated to 4 shareholders (4 groups). The first group includes 2 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2 shares (25%). Finally the next share allotment (2 shares 25%) made up of 1 entity.
Principal place of activity
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Oct 2011 to 18 Nov 2015
Address #2: C/-lane Neave Lawyers, Level 15, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 17 Aug 2009 to 28 Oct 2011
Basic Financial info
Total number of Shares: 8
Annual return filing month: October
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Hill, Richard Michael |
Arrowtown 9371 New Zealand |
02 Aug 2022 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Hill, Mark Simon |
Arrowtown 9371 New Zealand |
02 Aug 2022 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Hill, Emma Jane |
Rd 1 Arrowtown 9371 New Zealand |
02 Aug 2022 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Hill, Ann Christine |
Arrowtown 9371 New Zealand |
02 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lane Neave Holdings Limited Shareholder NZBN: 9429047845930 Company Number: 7856702 |
14 Feb 2020 - 02 Aug 2022 | |
Individual | Nelson, Samuel William |
Arrowtown Arrowtown 9302 New Zealand |
14 May 2013 - 14 Feb 2020 |
Individual | Wolfe, Michael Palmer |
Auckland 1010 New Zealand |
17 Aug 2009 - 14 Feb 2020 |
Individual | Taggart, Jonathan Ashley |
Remuera Auckland 1050 New Zealand |
01 Aug 2017 - 14 Feb 2020 |
Entity | Lane Neave Holdings Limited Shareholder NZBN: 9429047845930 Company Number: 7856702 |
Christchurch Central Christchurch 8013 New Zealand |
14 Feb 2020 - 02 Aug 2022 |
Director | Jonathan Ashley Taggart |
Remuera Auckland 1050 New Zealand |
01 Aug 2017 - 14 Feb 2020 |
Individual | Logie, Andrew John |
Mt Pleasant Christchurch 8081 |
17 Aug 2009 - 01 Aug 2017 |
Individual | Castiglione, James Robert |
Rd 1 Queenstown 9371 |
17 Aug 2009 - 14 May 2013 |
Director | Samuel William Nelson |
Arrowtown Arrowtown 9302 New Zealand |
14 May 2013 - 14 Feb 2020 |
Mark Simon Hill - Director
Appointment date: 02 Aug 2022
Address: Arrowtown, 9371 New Zealand
Address used since 02 Aug 2022
Ann Christine Hill - Director
Appointment date: 02 Aug 2022
Address: Arrowtown, 9371 New Zealand
Address used since 02 Aug 2022
Emma Jane Hill - Director
Appointment date: 02 Aug 2022
Address: Rd 1, Arrowtown, 9371 New Zealand
Address used since 02 Aug 2022
Richard Michael Hill - Director
Appointment date: 02 Aug 2022
Address: Arrowtown, 9371 New Zealand
Address used since 02 Aug 2022
Samuel William Nelson - Director (Inactive)
Appointment date: 01 Nov 2010
Termination date: 18 Nov 2022
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 28 Sep 2013
Jonathan Ashley Taggart - Director (Inactive)
Appointment date: 19 Jun 2017
Termination date: 18 Nov 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 May 2018
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 19 Jun 2017
Stephen Andrew Jeffery - Director (Inactive)
Appointment date: 14 Feb 2020
Termination date: 18 Nov 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Dec 2021
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 14 Feb 2020
Michelle Rose Needham - Director (Inactive)
Appointment date: 05 May 2022
Termination date: 18 Nov 2022
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 05 May 2022
Rebecca Marijke Wolt - Director (Inactive)
Appointment date: 29 Aug 2016
Termination date: 09 Jun 2020
Address: Arthurs Point, Queenstown, 9371 New Zealand
Address used since 12 Nov 2018
Address: Arthurs Point, Queenstown, 9371 New Zealand
Address used since 29 Aug 2016
Michael Palmer Wolfe - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 13 Feb 2020
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 17 Aug 2009
Address: Auckland, 1010 New Zealand
Address used since 01 Aug 2019
Andrew John Logie - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 19 Jun 2017
Address: Mt Pleasant, Christchurch 8081, 8081 New Zealand
Address used since 10 Nov 2015
James Robert Castiglione - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 14 May 2013
Address: Rd 1, Queenstown 9371,
Address used since 17 Aug 2009
Veritas (2013) Limited
141 Cambridge Terrace
Veritas (2012) No. 2 Limited
141 Cambridge Terrace
Currie Investments Limited
141 Cambridge Terrace
Tinwald Farm Trading Limited
141 Cambridge Terrace
Tinwald Farm (holdings) Limited
141 Cambridge Terrace
Heffalump Holdings Limited
Level 5