Hawkesbury Estates Limited, a registered company, was registered on 29 Jan 2001. 9429037025557 is the New Zealand Business Number it was issued. "Wine mfg" (ANZSIC C121450) is how the company is categorised. The company has been run by 4 directors: Juliet D. - an active director whose contract began on 01 Mar 2001,
Andrew Gordon Keith Donaldson - an active director whose contract began on 01 Mar 2001,
Ian Scott Donaldson - an inactive director whose contract began on 13 Nov 2015 and was terminated on 09 Feb 2018,
Christopher Keith Steven - an inactive director whose contract began on 29 Jan 2001 and was terminated on 01 Mar 2001.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: 69 Maxwell Road, Mt Barker Rd2, Wanaka, 9382 (type: registered, physical).
Hawkesbury Estates Limited had been using 103, Alta House, Terrace Junction, 1092 Frankton Road, Frankton as their registered address up to 09 Aug 2021.
A total of 4481336 shares are allocated to 3 shareholders (3 groups). The first group consists of 1096836 shares (24.48%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1097607 shares (24.49%). Lastly the next share allotment (2286893 shares 51.03%) made up of 1 entity.
Previous addresses
Address: 103, Alta House, Terrace Junction, 1092 Frankton Road, Frankton, 9300 New Zealand
Registered & physical address used from 06 Aug 2021 to 09 Aug 2021
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 28 Nov 2018 to 06 Aug 2021
Address: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 09 Jun 2014 to 28 Nov 2018
Address: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand
Registered & physical address used from 07 Jan 2008 to 09 Jun 2014
Address: Offices Of Findlay & Co, 3 Cliff Wilson Street, Wanaka
Registered & physical address used from 25 Jul 2007 to 07 Jan 2008
Address: C/-findlay & Co, 3 Cliff Wilson Street, Wanaka
Registered & physical address used from 23 Oct 2005 to 25 Jul 2007
Address: Hsw Limited, Level 1, 35a Mandeville Street, Riccarton, Christchurch
Registered address used from 24 Jan 2005 to 23 Oct 2005
Address: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch
Registered address used from 12 Jul 2002 to 24 Jan 2005
Address: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch
Physical address used from 12 Jul 2002 to 23 Oct 2005
Address: C/- Chris Steven, Dunmore House Dunmore Street, Wanaka
Physical & registered address used from 29 Jan 2001 to 12 Jul 2002
Basic Financial info
Total number of Shares: 4481336
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1096836 | |||
Entity (NZ Limited Company) | Manuka Holdings (2021) Limited Shareholder NZBN: 9429049133615 |
Parnell Auckland 1052 New Zealand |
18 Mar 2021 - |
Shares Allocation #2 Number of Shares: 1097607 | |||
Director | Dowling, Juliet Sarah | 08 Jun 2011 - | |
Shares Allocation #3 Number of Shares: 2286893 | |||
Director | Donaldson, Andrew Gordon Keith |
Rd 2 Wanaka 9382 New Zealand |
08 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Manuka Holdings Limited | 25 Nov 2011 - 18 Mar 2021 | |
Individual | Steven As Trustee, Christopher Keith |
Wanaka New Zealand |
29 Jan 2001 - 08 Jun 2011 |
Juliet D. - Director
Appointment date: 01 Mar 2001
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 03 Apr 2018
Andrew Gordon Keith Donaldson - Director
Appointment date: 01 Mar 2001
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 03 Apr 2018
Ian Scott Donaldson - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 09 Feb 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 13 Nov 2015
Christopher Keith Steven - Director (Inactive)
Appointment date: 29 Jan 2001
Termination date: 01 Mar 2001
Address: Wanaka,
Address used since 29 Jan 2001
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street
Arrow River Consulting Limited
Offices Of Findlay & Co
Galt International Limited
21 Brownston Street
Mora Limited
21 Brownston Street
Mount Michael Limited
First Floor, Spencer House Mall
Vinpro Limited
Offices Of Findlay & Co
Wooing Tree Vineyard Limited
21 Brownston Street