Shortcuts

Veritas Hill Limited

Type: NZ Limited Company (Ltd)
9429032013542
NZBN
2303840
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 18 Nov 2015
Po Box 2331
Christchurch
Christchurch 8140
New Zealand
Postal address used since 11 Oct 2019
141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Office & delivery address used since 11 Oct 2019

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.

Addresses

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

Contact info
64 3 3793720
11 Oct 2019 Phone
dale.garing@laneneave.co.nz
11 Oct 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation #1 Number of Shares: 2
Individual Hill, Richard Michael Arrowtown
9371
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Hill, Mark Simon Arrowtown
9371
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Hill, Emma Jane Rd 1
Arrowtown
9371
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Hill, Ann Christine Arrowtown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lane Neave Holdings Limited
Shareholder NZBN: 9429047845930
Company Number: 7856702
Individual Nelson, Samuel William Arrowtown
Arrowtown
9302
New Zealand
Individual Wolfe, Michael Palmer Auckland
1010
New Zealand
Individual Taggart, Jonathan Ashley Remuera
Auckland
1050
New Zealand
Entity Lane Neave Holdings Limited
Shareholder NZBN: 9429047845930
Company Number: 7856702
Christchurch Central
Christchurch
8013
New Zealand
Director Jonathan Ashley Taggart Remuera
Auckland
1050
New Zealand
Individual Logie, Andrew John Mt Pleasant
Christchurch 8081
Individual Castiglione, James Robert Rd 1
Queenstown 9371
Director Samuel William Nelson Arrowtown
Arrowtown
9302
New Zealand
Directors

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

Nearby companies

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