North End Lake Alexandrina Hut Holders Limited, a registered company, was incorporated on 08 Dec 2000. 9429037054755 is the NZBN it was issued. This company has been supervised by 20 directors: William Leon Farthing - an active director whose contract started on 08 Dec 2000,
Stephen D Keen - an active director whose contract started on 21 Mar 2001,
David Goerge Archer - an active director whose contract started on 21 Mar 2001,
Roger Mervyn Shaw - an active director whose contract started on 21 Mar 2001,
Timothy John Rodgers - an active director whose contract started on 21 Mar 2001.
Updated on 09 Jun 2025, our database contains detailed information about 1 address: 34 Merlincote Crescent, Rd 1, Governors Bay, 8971 (types include: postal, office).
North End Lake Alexandrina Hut Holders Limited had been using 1 Cains Terrace, Timaru, Timaru as their registered address until 26 Nov 2018.
A total of 1100 shares are allotted to 13 shareholders (11 groups). The first group is comprised of 100 shares (9.09%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (9.09%). Finally there is the third share allocation (200 shares 18.18%) made up of 1 entity.
Principal place of activity
34 Merlincote Crescent, Rd 1, Governors Bay, 8971 New Zealand
Previous addresses
Address #1: 1 Cains Terrace, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 21 Nov 2014 to 26 Nov 2018
Address #2: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Physical & registered address used from 19 Nov 2010 to 21 Nov 2014
Address #3: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand
Registered & physical address used from 13 Apr 2010 to 19 Nov 2010
Address #4: Cnr Sefton & Stafford Streets, Timaru
Registered address used from 28 Nov 2001 to 13 Apr 2010
Address #5: C/- Mcfarlane Hornsey Simpson, Cnr Stafford & Sefton Streets, Timaru
Physical address used from 08 Dec 2000 to 13 Apr 2010
Address #6: Cnr Sefton & Stafford Streets, Timaru
Physical address used from 08 Dec 2000 to 08 Dec 2000
Basic Financial info
Total number of Shares: 1100
Annual return filing month: November
Annual return last filed: 13 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Rodgers, Timothy John |
Rd 5 Timaru 7975 New Zealand |
08 Dec 2000 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Hunt, Thomas Lindsay |
Timaru |
08 Dec 2000 - |
| Shares Allocation #3 Number of Shares: 200 | |||
| Individual | Hornsey, Susan Rose |
Marchwiel Timaru 7910 New Zealand |
09 Nov 2007 - |
| Shares Allocation #4 Number of Shares: 100 | |||
| Individual | Keen, Stephen |
Wanaka New Zealand |
08 Dec 2000 - |
| Individual | Keen, Geraldine |
Wanaka New Zealand |
08 Dec 2000 - |
| Shares Allocation #5 Number of Shares: 100 | |||
| Individual | Ancell, Kevin John |
Timaru |
08 Dec 2000 - |
| Shares Allocation #6 Number of Shares: 100 | |||
| Individual | Morrison, Peter Hugh |
The Downs Geraldine |
08 Dec 2000 - |
| Shares Allocation #7 Number of Shares: 100 | |||
| Individual | Annand, Mathew Byres |
Rd 1 Governors Bay 8971 New Zealand |
16 Feb 2012 - |
| Shares Allocation #8 Number of Shares: 100 | |||
| Individual | Shaw, Roger Mervyn |
Temuka Temuka 7920 New Zealand |
08 Dec 2000 - |
| Individual | Shaw, Glenn Mark |
Rd 21 Geraldine 7991 New Zealand |
22 Sep 2018 - |
| Shares Allocation #9 Number of Shares: 50 | |||
| Individual | Mclean, Brian James |
Temuka New Zealand |
08 Dec 2000 - |
| Shares Allocation #10 Number of Shares: 50 | |||
| Individual | Archer, David George |
Fendalton Christchurch |
08 Dec 2000 - |
| Shares Allocation #11 Number of Shares: 100 | |||
| Individual | Farthing, William Leon |
Timaru |
08 Dec 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Annand, Ross Alexander Byres |
Christchurch |
08 Dec 2000 - 16 Feb 2012 |
| Individual | Morrison, Norman William |
Forest Road Geraldine |
08 Dec 2000 - 14 Dec 2005 |
| Individual | Shaw, John Alexander |
Geraldine |
08 Dec 2000 - 22 Sep 2018 |
| Individual | Annand, John Byres |
Wanaka New Zealand |
08 Dec 2000 - 16 Feb 2012 |
| Individual | Hornsey, Russell George |
Timaru |
08 Dec 2000 - 04 Dec 2006 |
William Leon Farthing - Director
Appointment date: 08 Dec 2000
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 02 Nov 2009
Stephen D Keen - Director
Appointment date: 21 Mar 2001
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Jan 2016
David Goerge Archer - Director
Appointment date: 21 Mar 2001
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 02 Nov 2009
Roger Mervyn Shaw - Director
Appointment date: 21 Mar 2001
Address: Temuka, Temuka, 7920 New Zealand
Address used since 01 Jan 2016
Timothy John Rodgers - Director
Appointment date: 21 Mar 2001
Address: Temuka, Temuka, 7920 New Zealand
Address used since 30 Jan 2025
Address: Levels, Timaru, 7930 New Zealand
Address used since 01 Jan 2016
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 16 Nov 2018
Geraldine R Keen - Director
Appointment date: 21 Mar 2001
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Jan 2016
Kevin John Ancell - Director
Appointment date: 30 Apr 2001
Address: Parkside, Timaru, 7910 New Zealand
Address used since 02 Nov 2009
Brian James Mclean - Director
Appointment date: 06 Dec 2001
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 01 Jan 2016
Matthew Byres Annand - Director
Appointment date: 30 May 2012
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 21 Dec 2014
Robert Hanmer Morrison - Director
Appointment date: 30 Jun 2017
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 30 Jun 2017
Jennifer Jane Pinney - Director
Appointment date: 13 Feb 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 Feb 2022
Mary Clare Hunt - Director
Appointment date: 27 Mar 2025
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 27 Mar 2025
Thomas Lindsay Hunt - Director (Inactive)
Appointment date: 21 Mar 2001
Termination date: 29 Jan 2025
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 02 Nov 2009
Susan Rose Hornsey - Director (Inactive)
Appointment date: 31 Jan 2008
Termination date: 28 Feb 2022
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 16 Nov 2018
Address: Timaru, Timaru, 7910 New Zealand
Address used since 01 Jan 2016
Peter Hugh Morrison - Director (Inactive)
Appointment date: 09 Dec 2005
Termination date: 30 Jun 2017
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 01 Jan 2016
John Byres Annand - Director (Inactive)
Appointment date: 21 Mar 2001
Termination date: 04 Jun 2012
Address: Wanaka,
Address used since 04 Dec 2006
Russell George Hornsey - Director (Inactive)
Appointment date: 08 Dec 2000
Termination date: 28 Nov 2007
Address: Timaru,
Address used since 08 Dec 2000
Norman William Morrison - Director (Inactive)
Appointment date: 21 Mar 2001
Termination date: 09 Dec 2005
Address: Forest Road, Geraldine,
Address used since 21 Mar 2001
Hector James Mclean - Director (Inactive)
Appointment date: 21 Mar 2001
Termination date: 05 Dec 2001
Address: Timaru,
Address used since 21 Mar 2001
Noel Davie - Director (Inactive)
Appointment date: 21 Mar 2001
Termination date: 30 Apr 2001
Address: Timaru,
Address used since 21 Mar 2001
Pampered To Perfection Limited
1 Cains Terrace
Aspiring Earthmoving Limited
1 Cains Terrace
Fel Enterprises Limited
1 Cains Terrace
Tradebase Sc Limited
1 Cains Terrace
Stu Heap Building Limited
1 Cains Terrace
Clark Decorating Sc Limited
1 Cains Terrace