Shortcuts

Henton Holdings Limited

Type: NZ Limited Company (Ltd)
9429032340501
NZBN
2221344
Company Number
Registered
Company Status
Current address
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Registered & physical & service address used since 12 Apr 2011

Henton Holdings Limited was registered on 26 Mar 2009 and issued a number of 9429032340501. This registered LTD company has been supervised by 4 directors: Barry Stuart Cowley - an active director whose contract started on 26 Mar 2009,
George Burt Cleland - an active director whose contract started on 26 Mar 2009,
Nigel Clifford Mclachlan - an active director whose contract started on 19 May 2011,
Clifford Wynston Mclachlan - an inactive director whose contract started on 26 Mar 2009 and was terminated on 19 May 2011.
According to BizDb's database (updated on 23 Feb 2024), this company uses 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: registered, physical).
Up until 12 Apr 2011, Henton Holdings Limited had been using C/-Shand Thomson Ltd, Chartered Accountants, 102 Clyde Street, Balclutha as their physical address.
BizDb found former names for this company: from 26 Mar 2009 to 21 Feb 2012 they were named Cowley Livestock Limited.
A total of 2400 shares are allotted to 4 groups (7 shareholders in total). In the first group, 400 shares are held by 2 entities, namely:
Shand Thomson Nominees Limited (an entity) located at Balclutha, Balclutha postcode 9230,
Mclachlan, Nigel Clifford (an individual) located at Rd 2, Clinton postcode 9584.
Then there is a group that consists of 1 shareholder, holds 8.33 per cent shares (exactly 200 shares) and includes
Mclachlan, Nigel Clifford - located at Rd 2, Clinton.
The 3rd share allocation (1200 shares, 50%) belongs to 2 entities, namely:
Cowley, Rosemary Ann, located at Rd 4, Balclutha (an individual),
Cowley, Barry Stuart, located at Rd 4, Balclutha (an individual).

Addresses

Previous address

Address: C/-shand Thomson Ltd, Chartered Accountants, 102 Clyde Street, Balclutha New Zealand

Physical & registered address used from 26 Mar 2009 to 12 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 2400

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Entity (NZ Limited Company) Shand Thomson Nominees Limited
Shareholder NZBN: 9429036797134
Balclutha
Balclutha
9230
New Zealand
Individual Mclachlan, Nigel Clifford Rd 2
Clinton
9584
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Mclachlan, Nigel Clifford Rd 2
Clinton
9584
New Zealand
Shares Allocation #3 Number of Shares: 1200
Individual Cowley, Rosemary Ann Rd 4
Balclutha
9274
New Zealand
Individual Cowley, Barry Stuart Rd 4
Balclutha
9274
New Zealand
Shares Allocation #4 Number of Shares: 600
Individual Cleland, George Burt Rd 2
Wanaka
9382
New Zealand
Individual Cleland, Christine Mary Rd 2
Wanaka
9382
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mclachlan, Wynette Audrey Rd 2
Clinton
9584
New Zealand
Individual Mclachlan, Clifford Wynston Rd 2
Clinton
9584
New Zealand
Directors

Barry Stuart Cowley - Director

Appointment date: 26 Mar 2009

Address: Rd 4, Balclutha, 9274 New Zealand

Address used since 26 Mar 2009


George Burt Cleland - Director

Appointment date: 26 Mar 2009

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 29 Apr 2010


Nigel Clifford Mclachlan - Director

Appointment date: 19 May 2011

Address: Rd 2, Clinton, 9584 New Zealand

Address used since 19 May 2011


Clifford Wynston Mclachlan - Director (Inactive)

Appointment date: 26 Mar 2009

Termination date: 19 May 2011

Address: Rd 2, Clinton, 9584 New Zealand

Address used since 29 Apr 2010

Nearby companies

Sanson Farming Co Limited
102 Clyde Street

Tim White Electrical Limited
102 Clyde Street

Glensdale Limited
102 Clyde Street

Clarke Agri Limited
102 Clyde Street

Hewitt Dairy Enterprises Limited
102 Clyde Street

Trk Farm Limited
102 Clyde Street