Shortcuts

Hawkesbury Estates Limited

Type: NZ Limited Company (Ltd)
9429037025557
NZBN
1112686
Company Number
Registered
Company Status
C121450
Industry classification code
Wine Mfg
Industry classification description
Current address
69 Maxwell Road
Mt Barker Rd2
Wanaka 9382
New Zealand
Registered & physical & service address used since 09 Aug 2021

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.

Addresses

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

Contact info
www.akitu.wine
05 Sep 2023 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1096836
Entity (NZ Limited Company) Manuka Holdings (2021) Limited
Shareholder NZBN: 9429049133615
Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 1097607
Director Dowling, Juliet Sarah
Shares Allocation #3 Number of Shares: 2286893
Director Donaldson, Andrew Gordon Keith Rd 2
Wanaka
9382
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Manuka Holdings Limited
Individual Steven As Trustee, Christopher Keith Wanaka

New Zealand
Directors

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

Nearby companies

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

Similar companies

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