Stafford Hayes Limited was incorporated on 04 Jul 2003 and issued an NZ business identifier of 9429035896920. The registered LTD company has been supervised by 7 directors: Keith Barry Henshaw - an active director whose contract began on 04 Jul 2003,
Mark Hayden Adams - an active director whose contract began on 04 Jul 2003,
Gary Maitland Talbot - an active director whose contract began on 07 Feb 2013,
Donald Eion Little - an inactive director whose contract began on 04 Jul 2003 and was terminated on 24 May 2018,
David Nelham Talbot - an inactive director whose contract began on 08 Jun 2006 and was terminated on 07 Feb 2013.
According to our data (last updated on 28 Mar 2024), this company registered 1 address: 39 George Street, Timaru, Timaru, 7910 (category: registered, physical).
Up to 26 Nov 2018, Stafford Hayes Limited had been using 156 Eden Street, Oamaru, Oamaru as their registered address.
A total of 14000 shares are allocated to 3 groups (6 shareholders in total). As far as the first group is concerned, 6364 shares are held by 2 entities, namely:
Waitaki Trustees (Fedamore) Limited (an entity) located at Oamaru, Oamaru postcode 9400,
Talbot, Gary Maitland (an individual) located at Rd25, Temuka.
The 2nd group consists of 1 shareholder, holds 27.27% shares (exactly 3818 shares) and includes
Camshaw Properties Limited - located at Timaru.
The next share allocation (3818 shares, 27.27%) belongs to 3 entities, namely:
Adams, Mark Hayden, located at R D 17, Fairlie (an individual),
Adams, Stephen Craig, located at R D 17, Fairlie (an individual),
Adams, Maja, located at R D 17, Fairlie (an individual).
Previous addresses
Address: 156 Eden Street, Oamaru, Oamaru, 9400 New Zealand
Registered & physical address used from 01 Sep 2017 to 26 Nov 2018
Address: 343 Thames Highway, Oamaru New Zealand
Physical & registered address used from 18 May 2007 to 01 Sep 2017
Address: 229-243 Stafford Street, Timaru
Physical & registered address used from 04 Jul 2003 to 18 May 2007
Basic Financial info
Total number of Shares: 14000
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6364 | |||
Entity (NZ Limited Company) | Waitaki Trustees (fedamore) Limited Shareholder NZBN: 9429031106450 |
Oamaru Oamaru 9400 New Zealand |
24 Jan 2013 - |
Individual | Talbot, Gary Maitland |
Rd25 Temuka New Zealand |
11 May 2007 - |
Shares Allocation #2 Number of Shares: 3818 | |||
Entity (NZ Limited Company) | Camshaw Properties Limited Shareholder NZBN: 9429036346240 |
Timaru 7910 New Zealand |
04 Jul 2003 - |
Shares Allocation #3 Number of Shares: 3818 | |||
Individual | Adams, Mark Hayden |
R D 17 Fairlie |
04 Jul 2003 - |
Individual | Adams, Stephen Craig |
R D 17 Fairlie |
04 Jul 2003 - |
Individual | Adams, Maja |
R D 17 Fairlie |
04 Jul 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Talbot, David Nelham |
Rd 25 Temuka |
11 May 2007 - 24 Jan 2013 |
Individual | Brand, Steven Paul |
R D 1 West Eyreton, Rangiora |
04 Jul 2003 - 13 Jul 2005 |
Individual | Badcock, Barbara Ann |
R D 1 West Eyreton, Rangiora |
04 Jul 2003 - 13 Jul 2005 |
Individual | Talbot, Joyce Helen |
Temuka New Zealand |
07 Jul 2004 - 13 Jul 2023 |
Individual | Talbot, Joyce Helen |
Temuka New Zealand |
07 Jul 2004 - 13 Jul 2023 |
Individual | Talbot, Joyce Helen |
Temuka New Zealand |
07 Jul 2004 - 13 Jul 2023 |
Individual | Talbot, Joyce Helen |
Temuka New Zealand |
07 Jul 2004 - 13 Jul 2023 |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
Timaru 7910 New Zealand |
02 Sep 2011 - 18 Jun 2018 |
Individual | Talbot, Charlotte Emily Branfoot |
R D 25 Temuka |
04 Jul 2003 - 07 Jul 2004 |
Individual | Little, Sandra Lynette |
Levels Timaru New Zealand |
04 Jul 2003 - 18 Jun 2018 |
Individual | Little, Sandra Lynette |
Levels Timaru New Zealand |
04 Jul 2003 - 18 Jun 2018 |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
Timaru 7910 New Zealand |
02 Sep 2011 - 18 Jun 2018 |
Individual | Simpson, Thomas Mcgregor |
Timaru |
04 Jul 2003 - 07 Jul 2004 |
Individual | Little, Donald Eion |
Levels Timaru New Zealand |
04 Jul 2003 - 18 Jun 2018 |
Individual | Talbot, Gary Maitland |
R D 25 Temuka |
04 Jul 2003 - 07 Jul 2004 |
Individual | Little, Donald Eion |
Levels Timaru New Zealand |
04 Jul 2003 - 18 Jun 2018 |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
04 Jul 2003 - 02 Sep 2011 | |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
04 Jul 2003 - 02 Sep 2011 |
Keith Barry Henshaw - Director
Appointment date: 04 Jul 2003
Address: Waimate, Waimate, 7924 New Zealand
Address used since 03 Sep 2018
Address: Waihao Downs, 7 R D, Waimate, 0000 New Zealand
Address used since 01 Jan 2015
Mark Hayden Adams - Director
Appointment date: 04 Jul 2003
Address: R D 17, Fairlie, 0000 New Zealand
Address used since 01 Jan 2015
Gary Maitland Talbot - Director
Appointment date: 07 Feb 2013
Address: Rd 25, Temuka, 7985 New Zealand
Address used since 07 Feb 2013
Donald Eion Little - Director (Inactive)
Appointment date: 04 Jul 2003
Termination date: 24 May 2018
Address: Levels, Timaru, 0000 New Zealand
Address used since 01 Jan 2015
David Nelham Talbot - Director (Inactive)
Appointment date: 08 Jun 2006
Termination date: 07 Feb 2013
Address: Rd 25, Temuka,
Address used since 08 Jun 2006
Steven Paul Brand - Director (Inactive)
Appointment date: 04 Jul 2003
Termination date: 30 Mar 2007
Address: R D 1, West Eyreton, Rangiora,
Address used since 04 Jul 2003
Gary Maitland Talbot - Director (Inactive)
Appointment date: 04 Jul 2003
Termination date: 08 Jun 2006
Address: R D 25, Temuka,
Address used since 04 Jul 2003
Anaro Group Limited
156 Eden Street
Corniche Holdings Limited
156 Eden Street
Kyburn Investments Limited
156 Eden Street
Brinkburn Investments Limited
156 Eden Street
Five & Ten Investments Limited
156 Eden Street
Deane Holdings Limited
156 Eden Street