Hokonui Runanga Floriculture Limited, a registered company, was registered on 08 Jun 2004. 9429035406488 is the New Zealand Business Number it was issued. The company has been run by 10 directors: Terence Reginald Joseph Nicholas - an active director whose contract began on 27 Oct 2020,
James Bartholomew Hennessy - an active director whose contract began on 29 Mar 2023,
Rodney Alfred Ryan - an inactive director whose contract began on 08 Jun 2004 and was terminated on 29 Mar 2023,
Taare Hikurangi Bradshaw - an inactive director whose contract began on 27 Oct 2020 and was terminated on 17 Nov 2022,
Rewi Whaturiri Walter Anglem - an inactive director whose contract began on 08 Jun 2004 and was terminated on 23 Aug 2018.
Updated on 16 Apr 2024, our data contains detailed information about 1 address: Po Box 172, Gore, 9774 (types include: postal, office).
A single entity controls all company shares (exactly 1 share) - Hokonui Runanga Incorporated - located at 9774, Gore.
Principal place of activity
140 Charlton Road, Gore, 9774 New Zealand
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Hokonui Runanga Incorporated |
Gore 9774 New Zealand |
12 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hokonui Runanga Development Holdings Limited Shareholder NZBN: 9429037182595 Company Number: 1053238 |
140 Charlton Road Gore |
08 Jun 2004 - 12 Jun 2023 |
Ultimate Holding Company
Terence Reginald Joseph Nicholas - Director
Appointment date: 27 Oct 2020
Address: Rd 1, Winton, 9781 New Zealand
Address used since 27 Oct 2020
James Bartholomew Hennessy - Director
Appointment date: 29 Mar 2023
Address: Kawarau Falls, Whakatipu, 9300 New Zealand
Address used since 29 Mar 2023
Rodney Alfred Ryan - Director (Inactive)
Appointment date: 08 Jun 2004
Termination date: 29 Mar 2023
Address: Rd 11, Invercargill, 9877 New Zealand
Address used since 08 Nov 2018
Address: Bluff, 9814 New Zealand
Address used since 04 Nov 2015
Taare Hikurangi Bradshaw - Director (Inactive)
Appointment date: 27 Oct 2020
Termination date: 17 Nov 2022
Address: Gore, 9710 New Zealand
Address used since 27 Oct 2020
Rewi Whaturiri Walter Anglem - Director (Inactive)
Appointment date: 08 Jun 2004
Termination date: 23 Aug 2018
Address: Gore, 9774 New Zealand
Address used since 04 Nov 2015
Linette Fay Sinclair - Director (Inactive)
Appointment date: 30 May 2006
Termination date: 02 Feb 2015
Address: Riverton, 9822 New Zealand
Address used since 13 Nov 2009
William Hamilton Risk - Director (Inactive)
Appointment date: 30 May 2006
Termination date: 02 Feb 2015
Address: Rd 6, Invercargill, New Zealand
Address used since 30 May 2006
Grace Nedelka Hurst - Director (Inactive)
Appointment date: 30 May 2006
Termination date: 02 Feb 2015
Address: Bluff, 9814 New Zealand
Address used since 13 Nov 2009
Susan Stewart - Director (Inactive)
Appointment date: 08 Jun 2004
Termination date: 15 Apr 2005
Address: R D 6, Gore,
Address used since 08 Jun 2004
Merle Johnston - Director (Inactive)
Appointment date: 08 Jun 2004
Termination date: 14 Apr 2005
Address: R D 7, Gore,
Address used since 08 Jun 2004
Hokonui Research And Development Limited
140 Charlton Road
Liquid Media Patents Limited
140 Charlton Road
Liquid Media Operations Limited
140 Charlton Road
Hokonui Runanga Incorporated
140 Charlton Road
Hokonui Runanga Health And Social Services Trust
140 Charlton Road
One Chef Kitchen Limited
104 Charlton Road