Shortcuts

Thornhill Horticultural Contracting Limited

Type: NZ Limited Company (Ltd)
9429037236946
NZBN
1040394
Company Number
Registered
Company Status
Current address
205 Hastings Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 11 Apr 2019

Thornhill Horticultural Contracting Limited, a registered company, was started on 01 Jun 2000. 9429037236946 is the NZBN it was issued. This company has been supervised by 8 directors: Richard John Bibby - an active director whose contract started on 02 Feb 2009,
Duncan John Mcfarlane - an active director whose contract started on 01 Nov 2021,
Sara Jane Double - an active director whose contract started on 01 Nov 2021,
Nick John Bibby - an inactive director whose contract started on 03 Oct 2019 and was terminated on 26 Mar 2020,
Drew Richard Bibby - an inactive director whose contract started on 12 Oct 2017 and was terminated on 02 Aug 2018.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 205 Hastings Street South, Hastings, 4122 (category: registered, physical).
Thornhill Horticultural Contracting Limited had been using 205 Hastings Street South, Hastings as their registered address until 11 Apr 2019.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group includes 750 shares (75%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 250 shares (25%).

Addresses

Previous addresses

Address: 205 Hastings Street South, Hastings, 4122 New Zealand

Registered & physical address used from 13 Jun 2017 to 11 Apr 2019

Address: 30 Cameron Road, Bluff Hill, Napier, 4110 New Zealand

Registered & physical address used from 05 May 2017 to 13 Jun 2017

Address: 43 Carlyle Street, Napier, 4110 New Zealand

Physical address used from 17 Mar 2011 to 05 May 2017

Address: 43 Carlyle Street, Napier, 4110 New Zealand

Registered address used from 01 Feb 2011 to 05 May 2017

Address: Maxims Accounting Ltd, Cnr Austin Street & Cadbury Road, Napier, 4110 New Zealand

Physical address used from 26 Aug 2010 to 17 Mar 2011

Address: Maxims Accounting Ltd, Cnr Austin Street & Cadbury Road, Napier, 4110 New Zealand

Registered address used from 26 Aug 2010 to 01 Feb 2011

Address: Pene Johnstone Accounting, Cnr Austin Street & Cadbury Road, Napier New Zealand

Registered address used from 19 Feb 2009 to 19 Feb 2009

Address: Cnr Austin Street & Cadbury Road, Napier

Registered address used from 19 Feb 2009 to 26 Aug 2010

Address: Cnr Austin Street & Cadbury Road, Napier New Zealand

Physical address used from 19 Feb 2009 to 26 Aug 2010

Address: Level One, Ims Building, 200w Queen Street, Hastings

Physical & registered address used from 30 Jul 2001 to 19 Feb 2009

Address: Bryant Associates, 313 Eastbourne Street West, Hastings

Physical address used from 30 Jul 2001 to 30 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 25 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 750
Entity (NZ Limited Company) Indevin Group Limited
Shareholder NZBN: 9429031350990
Blenheim
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 250
Entity (NZ Limited Company) Napier Independent Trustees Limited
Shareholder NZBN: 9429037618070
Ahuriri
Napier
4110
New Zealand
Individual Bibby, Anne Helene Napier 4110

New Zealand
Individual Bibby, Richard John Napier 4110

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kilpatrick, James Blenheim
Blenheim
7201
New Zealand
Individual Bibby, John Graeme Blenheim
Blenheim
7201
New Zealand
Individual Bibby, Elizabeth Blenheim
Blenheim
7201
New Zealand
Individual Hunter, Ian Walter Havelock North

New Zealand
Individual List, Judith Myrtle Havelock North

New Zealand
Individual Bibby, John Graeme Blenheim
Blenheim
7201
New Zealand
Individual Bibby, Elizabeth Blenheim
Blenheim
7201
New Zealand
Individual List, Brian Leonard Havelock North

New Zealand
Directors

Richard John Bibby - Director

Appointment date: 02 Feb 2009

Address: Napier, 4110 New Zealand

Address used since 28 Aug 2015


Duncan John Mcfarlane - Director

Appointment date: 01 Nov 2021

Address: Rd 2, Fairhall, 7272 New Zealand

Address used since 01 Nov 2021


Sara Jane Double - Director

Appointment date: 01 Nov 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Nov 2021


Nick John Bibby - Director (Inactive)

Appointment date: 03 Oct 2019

Termination date: 26 Mar 2020

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 03 Oct 2019


Drew Richard Bibby - Director (Inactive)

Appointment date: 12 Oct 2017

Termination date: 02 Aug 2018

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 12 Oct 2017


Anne Helene Bibby - Director (Inactive)

Appointment date: 02 Feb 2009

Termination date: 06 Apr 2016

Address: Napier, 4110 New Zealand

Address used since 28 Aug 2015


Brian Leonard List - Director (Inactive)

Appointment date: 01 Jun 2000

Termination date: 02 Feb 2009

Address: Havelock North,

Address used since 30 Apr 2003


Judith Myrtle List - Director (Inactive)

Appointment date: 01 Jun 2000

Termination date: 02 Feb 2009

Address: Havelock North,

Address used since 26 Jun 2002

Nearby companies

Rtl Consulting Limited
205 Hastings Street South

Bruce Trustee Company Limited
205 Hastings Street South

Bay Rheumatology Limited
205 Hastings Street

Bate Hallett Trustees (no. 4) Limited
205 Hastings Street South

W & D Woodward Family Trustee Company Limited
205 Hastings Street

Jrmd Trustees (bg) Limited
205 Hastings Street South