Hemingford Limited, a registered company, was started on 25 Feb 2005. 9429034980583 is the number it was issued. The company has been supervised by 4 directors: Samuel Eric John Holland - an active director whose contract started on 25 Feb 2005,
Alison Edith Holland - an active director whose contract started on 25 Feb 2005,
Alistair Sidney Holland - an active director whose contract started on 25 Feb 2005,
Victoria Jane Holland - an active director whose contract started on 24 Apr 2011.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 4 Tavern Drive, Rd 1, Greta Valley, 7387 (types include: physical, service).
Hemingford Limited had been using Hemingford, St Leonards Road, No 1 R D, Culverden 7391 as their registered address until 18 Jun 2015.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 49 shares (49 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 49 shares (49 per cent). Finally we have the third share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: Hemingford, St Leonards Road, No 1 R D, Culverden 7391 New Zealand
Registered address used from 30 Sep 2009 to 18 Jun 2015
Address #2: St Leonards Road No 1, R D, Culverden, 7391 New Zealand
Physical address used from 30 Sep 2009 to 17 May 2019
Address #3: Hemingford Limited, St Leonards Road, No 1 R D, Culverden
Physical address used from 25 Feb 2005 to 30 Sep 2009
Address #4: Hemingford, St Leonards Road, No 1 R D, Culverden
Registered address used from 25 Feb 2005 to 30 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Holland, Victoria Jane |
Rd 1 Culverden 7391 New Zealand |
08 Jul 2011 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Holland, Samuel Eric John |
Rd 1 Culverden 7391 New Zealand |
25 Feb 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Holland, Alison Edith |
Rd 1 Culverden 7391 New Zealand |
25 Feb 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Holland, Alistair Sidney |
Rd 1 Culverden 7391 New Zealand |
25 Feb 2005 - |
Samuel Eric John Holland - Director
Appointment date: 25 Feb 2005
Address: Rd 1, Culverden, 7391 New Zealand
Address used since 12 May 2016
Alison Edith Holland - Director
Appointment date: 25 Feb 2005
Address: Rd 1, Culverden, 7391 New Zealand
Address used since 12 May 2016
Alistair Sidney Holland - Director
Appointment date: 25 Feb 2005
Address: Rd 1, Culverden, 7391 New Zealand
Address used since 12 May 2016
Victoria Jane Holland - Director
Appointment date: 24 Apr 2011
Address: Rd 1, Culverden, 7391 New Zealand
Address used since 12 May 2016
Innovative Engineering Solutions Limited
54 Montrose Avenue
Amuri Transport (1989) Limited
56 St Leonards Road
Pete's Contracting Limited
35 Montrose Avenue
Four Rivers Gold Limited
10 St Leonards Street
Culverden Rugby Football Club Incorporated
C/o P Kinney
Hurunui Rugby Football Club Incorporated
C/o Culverden Rugby Club