Hamcol Stones Limited, a registered company, was launched on 28 Aug 2000. 9429037152109 is the business number it was issued. "Agricultural services nec" (business classification A052920) is how the company is categorised. The company has been supervised by 2 directors: Colin Scott Daniell - an active director whose contract started on 28 Aug 2000,
Hamish Morgan Lowe - an inactive director whose contract started on 28 Aug 2000 and was terminated on 31 Mar 2007.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: 30 Merlincote Crescent, Rd 1, Lyttelton, 8971 (types include: registered, physical).
Hamcol Stones Limited had been using 50 Isaac Wilson Road, Kaiapoi as their physical address until 30 Sep 2016.
One entity controls all company shares (exactly 1999 shares) - Daniell, Barry Franklin - located at 8971, Kaiapoi, Kaiapoi.
Principal place of activity
7 Major Aitken Drive, Huntsbury, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 50 Isaac Wilson Road, Kaiapoi, 7630 New Zealand
Physical & registered address used from 21 Sep 2011 to 30 Sep 2016
Address #2: 30 Merlincote Crescent, Rd1, Lyttelton New Zealand
Registered address used from 23 Mar 2007 to 21 Sep 2011
Address #3: 30 Merlincote Crescent, Rd 1, Lyttelton, 8971 New Zealand
Physical address used from 23 Mar 2007 to 21 Sep 2011
Address #4: Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton
Registered & physical address used from 09 Sep 2002 to 23 Mar 2007
Address #5: 248 East Street, Ashburton
Registered address used from 02 Oct 2001 to 09 Sep 2002
Address #6: 248 East Street, Ashburton
Physical address used from 02 Oct 2001 to 02 Oct 2001
Address #7: Leech & Partners Ltd, 248 East Street, Ashburton
Physical address used from 02 Oct 2001 to 09 Sep 2002
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1999 | |||
Individual | Daniell, Barry Franklin |
Kaiapoi Kaiapoi 7630 New Zealand |
28 Aug 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Daniell, Colin Scott |
Governors Bay Christchurch New Zealand |
28 Aug 2000 - 13 Sep 2011 |
Individual | Daniell, Colin Scott |
Kaiapoi Kaiapoi 7630 New Zealand |
28 Aug 2000 - 13 Sep 2011 |
Individual | Lowe, Morgan Drummond |
No 1 Rd Christchurch |
28 Aug 2000 - 23 Sep 2004 |
Individual | Lowe, Hamish Morgan |
Rd 2 Darfield |
28 Aug 2000 - 27 Jun 2010 |
Individual | Lowe, Hamish Morgan |
Rd 2 Darfield |
28 Aug 2000 - 27 Jun 2010 |
Individual | Lowe, Joy Margaret |
No 1 Rd Christchurch |
28 Aug 2000 - 27 Jun 2010 |
Colin Scott Daniell - Director
Appointment date: 28 Aug 2000
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 22 Sep 2016
Hamish Morgan Lowe - Director (Inactive)
Appointment date: 28 Aug 2000
Termination date: 31 Mar 2007
Address: R D 2, Darfield,
Address used since 28 Aug 2000
Matt Annand Building Limited
34 Merlincote Crescent
Enema Essentials Limited
26 Merlincote Crescent
P&w Drainage Limited
8 Merlincote Crescent
Ian & Belinda Trustee Limited
273 Marine Drive
Independent Cycle Tours Limited
9 Main Road
Bay Business Limited
2 Merlincote Crescent
Fertigation Systems Limited
3 Runswick Lane
Integrated Field Solutions Limited
21 Landsdowne Tce
Landay Holdings Limited
171b Old Tai Tapu Road
Landay Rural Services Limited
171b Old Tai Tapu Road
Lillian Bonner Dvm Limited
81 Allandale Lane
Nextgen Agri International Limited
61 Ngaio Street