Shortcuts

Herbertville Campground Limited

Type: NZ Limited Company (Ltd)
9429034355091
NZBN
1755101
Company Number
Registered
Company Status
Current address
11 Thames Street
Pandora
Napier 4142
New Zealand
Physical & registered & service address used since 13 Jul 2010

Herbertville Campground Limited was incorporated on 09 Jan 2006 and issued a number of 9429034355091. The registered LTD company has been managed by 11 directors: Peter Noel William Feierabend - an active director whose contract began on 17 Jun 2012,
Michelle Kim Evans - an active director whose contract began on 25 Jul 2021,
Rae Lewis - an inactive director whose contract began on 06 Jul 2014 and was terminated on 29 Jul 2018,
Janet Louise Hollow - an inactive director whose contract began on 17 Jun 2012 and was terminated on 22 May 2013,
Vicki Anne Pilbrow - an inactive director whose contract began on 31 May 2010 and was terminated on 17 Jun 2012.
As stated in our database (last updated on 01 Mar 2024), the company registered 1 address: 11 Thames Street, Pandora, Napier, 4142 (type: physical, registered).
Up to 13 Jul 2010, Herbertville Campground Limited had been using 6 Gordon St, Dannevirke as their registered address.
BizDb identified previous names used by the company: from 09 Jan 2006 to 13 Dec 2007 they were named Boxwood Properties No 1 Limited.
A total of 10 shares are allocated to 1 group (2 shareholders in total). In the first group, 10 shares are held by 2 entities, namely:
Evans, Michelle Kim (a director) located at Havelock North, Havelock North postcode 4130,
Feierabend, Peter Noel William (a director) located at Dannevirke postcode 4930.

Addresses

Previous addresses

Address: 6 Gordon St, Dannevirke New Zealand

Registered & physical address used from 30 Sep 2008 to 13 Jul 2010

Address: C/-noel Bell, 5 Corlett Road, Plimmerton, Wellington

Physical & registered address used from 20 Dec 2007 to 30 Sep 2008

Address: Level 9, 36 Customhouse Quay, Wellington

Physical & registered address used from 09 Jan 2006 to 20 Dec 2007

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Director Evans, Michelle Kim Havelock North
Havelock North
4130
New Zealand
Director Feierabend, Peter Noel William Dannevirke
4930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Feierabend, Peter Noel Dannevirke
Individual Chisnall, David William Waring Khandallah
Wellington
Individual Greenwood, John Paul Carterton
Individual Bell, Noel Robert Plimmerton
Wellington
Individual Pilbrow, Vicki Anne Hastings 4172

New Zealand
Individual Whiteman, Peter John Rd7
Dannevirke
4100
New Zealand
Individual Lewis, Rae Hauraki
Auckland
0622
New Zealand
Directors

Peter Noel William Feierabend - Director

Appointment date: 17 Jun 2012

Address: Dannevirke, 4930 New Zealand

Address used since 17 Jun 2012


Michelle Kim Evans - Director

Appointment date: 25 Jul 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 25 Jul 2021


Rae Lewis - Director (Inactive)

Appointment date: 06 Jul 2014

Termination date: 29 Jul 2018

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 06 Jul 2014


Janet Louise Hollow - Director (Inactive)

Appointment date: 17 Jun 2012

Termination date: 22 May 2013

Address: Takapu Valley, Wellington, 5028 New Zealand

Address used since 17 Jun 2012


Vicki Anne Pilbrow - Director (Inactive)

Appointment date: 31 May 2010

Termination date: 17 Jun 2012

Address: Rd2, Hastings 4172,

Address used since 31 May 2010


Peter John Whiteman - Director (Inactive)

Appointment date: 31 May 2010

Termination date: 17 Jun 2012

Address: Rd7, Dannevirke, New Zealand

Address used since 16 Aug 2012


Peter Noel Feierabend - Director (Inactive)

Appointment date: 06 Jul 2008

Termination date: 05 Jul 2010

Address: Dannevirke, 4930 New Zealand

Address used since 06 Jul 2008


Leith Bell - Director (Inactive)

Appointment date: 13 Dec 2007

Termination date: 31 May 2010

Address: Waipawa, 4210 New Zealand

Address used since 13 Dec 2007


Noel Robert Bell - Director (Inactive)

Appointment date: 13 Dec 2007

Termination date: 06 Jul 2008

Address: Plimmerton, Wellington,

Address used since 13 Dec 2007


John Paul Greenwood - Director (Inactive)

Appointment date: 09 Jan 2006

Termination date: 13 Dec 2007

Address: Carterton,

Address used since 09 Jan 2006


David William Waring Chisnall - Director (Inactive)

Appointment date: 09 Jan 2006

Termination date: 13 Dec 2007

Address: Khandallah, Wellington,

Address used since 09 Jan 2006

Nearby companies

Greenwich Limited
11 Thames Street

Ebrew Limited
11 Thames Street

Wooden It Limited
11 Thames Street

Walsh Holdings (2012) Limited
11 Thames Street

Hb Maintenance Services Limited
11 Thames Street

Hawke's Bay Tourism Limited
11 Thames Street