Hamilton Family Holdings Limited was incorporated on 26 Apr 2000 and issued a business number of 9429037273484. This registered LTD company has been managed by 4 directors: Gordon John Hamilton - an active director whose contract started on 26 Apr 2000,
Donald Alexander Hamilton - an active director whose contract started on 31 May 2000,
Christine Ann Scott - an active director whose contract started on 16 Jun 2000,
Dorothy Jane Stevens - an inactive director whose contract started on 21 Jun 2000 and was terminated on 25 Oct 2012.
As stated in our information (updated on 30 Mar 2024), the company uses 1 address: 63 Bourke Street, Palmerston North, 4410 (type: postal, office).
Until 16 Aug 2017, Hamilton Family Holdings Limited had been using 484 Main Street, Palmerston North as their registered address.
A total of 1000 shares are allotted to 5 groups (9 shareholders in total). In the first group, 1 share is held by 3 entities, namely:
Hamilton, Donald Alexander (an individual) located at Dumbarton, Roxburgh,
Scott, Christine Ann (an individual) located at Rd 1, Palmerston North,
Hamilton, Gordon John (an individual) located at Kennedys Bush, Christchurch postcode 8025.
Then there is a group that consists of 2 shareholders, holds 33.3% shares (exactly 333 shares) and includes
Hamilton, Donald Alexander - located at Dumbarton, Roxburgh,
Hamilton, Helen Therese - located at Dumbarton, Roxburgh.
The 3rd share allotment (333 shares, 33.3%) belongs to 2 entities, namely:
Scott, David Barry, located at Rd 1, Palmerston North (an individual),
Scott, Christine Ann, located at Rd 1, Palmerston North (an individual). Hamilton Family Holdings Limited has been classified as "Rental of commercial property" (ANZSIC L671250).
Principal place of activity
63 Bourke Street, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: 484 Main Street, Palmerston North, 4410 New Zealand
Registered address used from 05 Nov 2013 to 16 Aug 2017
Address #2: 484 Main Streey, Palmerston North, 4410 New Zealand
Registered address used from 27 Sep 2013 to 05 Nov 2013
Address #3: 484 Main Streey, Palmerston North, 4410 New Zealand
Physical address used from 27 Sep 2013 to 16 Aug 2017
Address #4: 275 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Registered & physical address used from 08 Nov 2010 to 27 Sep 2013
Address #5: 275a Broadway Avenue, Palmerston North New Zealand
Physical & registered address used from 28 Oct 2004 to 08 Nov 2010
Address #6: C/- Hay Mckay & White Ltd, 275 Broadway Avenue, Palmerston North
Registered & physical address used from 10 Nov 2003 to 28 Oct 2004
Address #7: C/-malloch Mcclean, 45 Don Street, Invercargill
Physical & registered address used from 26 Apr 2000 to 10 Nov 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hamilton, Donald Alexander |
Dumbarton Roxburgh |
26 Apr 2000 - |
Individual | Scott, Christine Ann |
Rd 1 Palmerston North |
26 Apr 2000 - |
Individual | Hamilton, Gordon John |
Kennedys Bush Christchurch 8025 New Zealand |
26 Apr 2000 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Hamilton, Donald Alexander |
Dumbarton Roxburgh |
26 Apr 2000 - |
Individual | Hamilton, Helen Therese |
Dumbarton Roxburgh |
26 Apr 2000 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Scott, David Barry |
Rd 1 Palmerston North |
26 Apr 2000 - |
Individual | Scott, Christine Ann |
Rd 1 Palmerston North |
26 Apr 2000 - |
Shares Allocation #4 Number of Shares: 208 | |||
Individual | Hamilton, Gordon John |
Kennedys Bush Christchurch 8025 New Zealand |
26 Apr 2000 - |
Shares Allocation #5 Number of Shares: 125 | |||
Individual | Hamilton, Linda |
Rd 4 Christchurch 7674 New Zealand |
20 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Babe, Donald |
Lumsden New Zealand |
20 Oct 2004 - 25 Oct 2012 |
Individual | Stevens, Geoffrey Charles |
Five Rivers Rd3 Lumsden |
26 Apr 2000 - 25 Oct 2012 |
Individual | Stevens, Dorothy Jane |
Five Rivers Rd 3 Lumsden |
26 Apr 2000 - 25 Oct 2012 |
Gordon John Hamilton - Director
Appointment date: 26 Apr 2000
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 12 Oct 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 18 Oct 2021
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 25 Oct 2012
Donald Alexander Hamilton - Director
Appointment date: 31 May 2000
Address: 4134 Roxburgh-ettrick Rd, Roxburgh, 9572 New Zealand
Address used since 19 Oct 2015
Christine Ann Scott - Director
Appointment date: 16 Jun 2000
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 20 Oct 2009
Dorothy Jane Stevens - Director (Inactive)
Appointment date: 21 Jun 2000
Termination date: 25 Oct 2012
Address: Five Rivers, R D 3, Lumsden,
Address used since 21 Jun 2000
Smith-pilling Rewinds Limited
63 Bourke Street
Central Vets & Pets Limited
63 Bourke Street
Coastal Lake Stations Limited
63 Bourke Street
Restoration Specialists (nz) Limited
63 Bourke Street
Kawarau Jet Rotorua Limited
63 Bourke Street
477 Rangitikei Limited
484 Main Street
Added Dimension Limited
4th Floor, Fmg House
Braxmere Fishing Lodge Limited
15 Walding Street
Hong Jia Limited
111b Featherston Street
Mcbride Property Investments Limited
95 Rangitikei Street
Thakor's Brother Limited
484 Main Street