Kaituna Hills Limited was started on 23 Aug 2007 and issued a business number of 9429033217758. This registered LTD company has been managed by 5 directors: Moira Kathleen Maher - an active director whose contract started on 23 Aug 2007,
Christopher William Maher - an active director whose contract started on 23 Aug 2007,
Annemarie Wratt - an active director whose contract started on 23 Aug 2007,
Gerard Edward Maher - an active director whose contract started on 23 Aug 2007,
Erin Barbara Gray - an inactive director whose contract started on 23 Aug 2007 and was terminated on 26 Oct 2020.
As stated in our information (updated on 17 Apr 2024), the company registered 1 address: 61 Mclauchlan Street, Springlands, Blenheim, 7201 (types include: postal, office).
Until 30 Oct 2009, Kaituna Hills Limited had been using 404 Old Renwick Road, Blenheim as their registered address.
A total of 100 shares are allocated to 5 groups (5 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Maher, Moira Kathleen (an individual) located at Springlands, Blenheim postcode 7201.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Gray, Colin James - located at Kaiapoi.
The 3rd share allotment (20 shares, 20%) belongs to 1 entity, namely:
Maher, Christopher William, located at Rd 3, Blenheim (an individual). Kaituna Hills Limited was classified as "Grape growing" (ANZSIC A013110).
Principal place of activity
61 Mclauchlan Street, Springlands, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 404 Old Renwick Road, Blenheim
Registered & physical address used from 24 Nov 2008 to 30 Oct 2009
Address #2: 322 Old Renwick Road, Rd 2, Blenheim
Registered & physical address used from 23 Aug 2007 to 24 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Maher, Moira Kathleen |
Springlands Blenheim 7201 New Zealand |
23 Aug 2007 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Gray, Colin James |
Kaiapoi 7691 New Zealand |
14 Dec 2021 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Maher, Christopher William |
Rd 3 Blenheim 7273 New Zealand |
23 Aug 2007 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Maher, Gerard Edward |
Rd 5 Renwick 7275 New Zealand |
23 Aug 2007 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Wratt, Annemarie |
Rd 1 Havelock 7178 New Zealand |
23 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gray, Erin Barbara |
Rd 1 Kaiapoi 7691 New Zealand |
23 Aug 2007 - 14 Dec 2021 |
Moira Kathleen Maher - Director
Appointment date: 23 Aug 2007
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 23 Aug 2007
Christopher William Maher - Director
Appointment date: 23 Aug 2007
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 09 Dec 2009
Annemarie Wratt - Director
Appointment date: 23 Aug 2007
Address: Rd 1, Havelock, 7178 New Zealand
Address used since 09 Dec 2009
Gerard Edward Maher - Director
Appointment date: 23 Aug 2007
Address: Rd 5, Blenheim, 7275 New Zealand
Address used since 03 Dec 2010
Erin Barbara Gray - Director (Inactive)
Appointment date: 23 Aug 2007
Termination date: 26 Oct 2020
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 23 Aug 2007
Marlborough College Old Girls Association Incorporated
C/o Marlborough Girls College
Waterlea Park Charitable Trust
C/o Waterlea Racecourse
Simlock Limited
54d Mclauchlan Street
Cee Investments (2003) Limited
51 Mclauchlan Street
Cee Industries Limited
51 Mclauchlan Street
Kms Mining Limited
25 Glenroy Crescent
Boundary Bay Vineyards Limited
12 Clouston Gardens
Magnamus Limited
45 Hutcheson Street
Marlborough Wine Group Limited
26 Mccallum Street
Northridge Estate Limited
Level 2 Youell House
River Valley Vineyard Limited
103 Alfred Street
Uve Bianche Limited
44 Murphys Road