Shortcuts

Hurunui Developments Limited

Type: NZ Limited Company (Ltd)
9429034174258
NZBN
1801602
Company Number
In Liquidation
Company Status
Current address
131a Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 22 Jan 2015
Level 1, 547 Te Atatu Road
Te Atatu Peninsula
Auckland 0610
New Zealand
Registered & service address used since 11 Apr 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 360000
Entity (NZ Limited Company) Ind Holdings Limited
Shareholder NZBN: 9429039587794
Riccarton
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 60000
Individual Dorrance, Paul Joseph Cracroft
Christchurch
8022
New Zealand
Individual Mcclelland, Peter Conway Amberley

New Zealand
Individual Besley, Annette Marie Amberley

New Zealand
Shares Allocation #3 Number of Shares: 42000
Individual Dorrance, Paul Joseph Cracroft
Christchurch
8022
New Zealand
Individual De Luc, Kathryn Elizabeth Alexandra
Alexandra
9320
New Zealand
Individual De Luc, Anton Leon Alexandra
Alexandra
9320
New Zealand
Shares Allocation #4 Number of Shares: 60000
Individual Newton, Timothy Robin Allenton
Ashburton

New Zealand
Shares Allocation #5 Number of Shares: 18000
Individual Calder, Karen Elizabeth Rd 6
Invercargill
9876
New Zealand
Individual Calder, Ben Lewis Rd 6
Invercargill
9876
New Zealand
Shares Allocation #6 Number of Shares: 38202
Individual Davison, William Roy Harewood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Independent Fisheries Limited
Shareholder NZBN: 9429000006767
Company Number: 125989
Lyttelton
Lyttelton
8082
New Zealand
Individual Dorrance, Paul Joseph Amberley

New Zealand
Individual Mcclelland, Peter Conway R D 1
Amberley
Directors

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

Nearby companies

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