Hurunui Developments Limited, an in liquidation company, was launched on 12 Apr 2006. 9429034174258 is the NZBN it was issued. This company has been supervised by 5 directors: Peter Conway Mcclelland - an active director whose contract began on 12 Apr 2006,
Timothy Robin Newton - an active director whose contract began on 08 Jun 2011,
Mark Keith Allison - an active director whose contract began on 11 Jun 2012,
Charles Howard Shadbolt - an inactive director whose contract began on 26 May 2006 and was terminated on 11 Jun 2012,
Michael James Soutar - an inactive director whose contract began on 26 May 2006 and was terminated on 08 Jun 2011.
Updated on 29 Apr 2024, our data contains detailed information about 1 address: Level 1, 547 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 (types include: registered, service).
Hurunui Developments Limited had been using 162 Kendal Avenue, Burnside, Christchurch as their physical address until 22 Jan 2015.
A total of 578202 shares are allotted to 11 shareholders (6 groups). The first group is comprised of 360000 shares (62.26%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 60000 shares (10.38%). Lastly there is the 3rd share allocation (42000 shares 7.26%) made up of 3 entities.
Previous addresses
Address #1: 162 Kendal Avenue, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 22 Jun 2011 to 22 Jan 2015
Address #2: C/-duncan Cotterill, Level 9, Clarendon Tower, Oxford Terrace, Christchurch New Zealand
Physical & registered address used from 12 Apr 2006 to 22 Jun 2011
Basic Financial info
Total number of Shares: 578202
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 360000 | |||
Entity (NZ Limited Company) | Ind Holdings Limited Shareholder NZBN: 9429039587794 |
Riccarton Christchurch 8011 New Zealand |
08 Dec 2023 - |
Shares Allocation #2 Number of Shares: 60000 | |||
Individual | Dorrance, Paul Joseph |
Cracroft Christchurch 8022 New Zealand |
12 May 2021 - |
Individual | Mcclelland, Peter Conway |
Amberley New Zealand |
17 Jul 2006 - |
Individual | Besley, Annette Marie |
Amberley New Zealand |
17 Jul 2006 - |
Shares Allocation #3 Number of Shares: 42000 | |||
Individual | Dorrance, Paul Joseph |
Cracroft Christchurch 8022 New Zealand |
12 May 2021 - |
Individual | De Luc, Kathryn Elizabeth |
Alexandra Alexandra 9320 New Zealand |
17 Jul 2006 - |
Individual | De Luc, Anton Leon |
Alexandra Alexandra 9320 New Zealand |
17 Jul 2006 - |
Shares Allocation #4 Number of Shares: 60000 | |||
Individual | Newton, Timothy Robin |
Allenton Ashburton New Zealand |
17 Jul 2006 - |
Shares Allocation #5 Number of Shares: 18000 | |||
Individual | Calder, Karen Elizabeth |
Rd 6 Invercargill 9876 New Zealand |
17 Jul 2006 - |
Individual | Calder, Ben Lewis |
Rd 6 Invercargill 9876 New Zealand |
17 Jul 2006 - |
Shares Allocation #6 Number of Shares: 38202 | |||
Individual | Davison, William Roy |
Harewood Christchurch 8051 New Zealand |
17 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Independent Fisheries Limited Shareholder NZBN: 9429000006767 Company Number: 125989 |
Lyttelton Lyttelton 8082 New Zealand |
17 Jul 2006 - 08 Dec 2023 |
Individual | Dorrance, Paul Joseph |
Amberley New Zealand |
17 Jul 2006 - 12 May 2021 |
Individual | Mcclelland, Peter Conway |
R D 1 Amberley |
12 Apr 2006 - 27 Jun 2010 |
Peter Conway Mcclelland - Director
Appointment date: 12 Apr 2006
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 19 Jan 2010
Timothy Robin Newton - Director
Appointment date: 08 Jun 2011
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 08 Jun 2011
Mark Keith Allison - Director
Appointment date: 11 Jun 2012
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 07 Jul 2022
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 11 Jun 2012
Charles Howard Shadbolt - Director (Inactive)
Appointment date: 26 May 2006
Termination date: 11 Jun 2012
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 19 Jan 2010
Michael James Soutar - Director (Inactive)
Appointment date: 26 May 2006
Termination date: 08 Jun 2011
Address: Christchurch, 8051 New Zealand
Address used since 03 Nov 2007
T & T Trustees Limited
131 Victoria Street
Red Sky Holdings Limited
131 Victoria Street
Pauling Trustees Chch Limited
131 Victoria Street
Riccarton Properties Limited
131 Victoria Street
Kirk Investment Trustees Limited
131 Victoria Street
641774 Trustee Company Limited
131 Victoria Street