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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Evans, Michelle Kim |
Havelock North Havelock North 4130 New Zealand |
16 Oct 2023 - |
Director | Feierabend, Peter Noel William |
Dannevirke 4930 New Zealand |
17 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Feierabend, Peter Noel |
Dannevirke |
26 Sep 2008 - 26 Sep 2008 |
Individual | Chisnall, David William Waring |
Khandallah Wellington |
09 Jan 2006 - 27 Jun 2010 |
Individual | Greenwood, John Paul |
Carterton |
09 Jan 2006 - 13 Dec 2007 |
Individual | Bell, Noel Robert |
Plimmerton Wellington |
13 Dec 2007 - 13 Dec 2007 |
Individual | Pilbrow, Vicki Anne |
Hastings 4172 New Zealand |
13 Dec 2007 - 17 Jun 2015 |
Individual | Whiteman, Peter John |
Rd7 Dannevirke 4100 New Zealand |
11 Jun 2010 - 17 Jun 2015 |
Individual | Lewis, Rae |
Hauraki Auckland 0622 New Zealand |
17 Jun 2015 - 30 Oct 2018 |
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
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