Shortcuts

Hale Contractors Limited

Type: NZ Limited Company (Ltd)
9429038562785
NZBN
658024
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 19 Jul 2017

Hale Contractors Limited, a registered company, was started on 16 Dec 1994. 9429038562785 is the NZ business number it was issued. This company has been managed by 4 directors: Gareth Edward Hale - an active director whose contract began on 01 May 2005,
Carolyn Margaret Hale - an inactive director whose contract began on 16 Dec 1994 and was terminated on 18 Dec 2013,
Alan Lester Hale - an inactive director whose contract began on 16 Dec 1994 and was terminated on 18 Dec 2013,
Gareth Edward Hale - an inactive director whose contract began on 01 Apr 2001 and was terminated on 08 Apr 2004.
Last updated on 27 Apr 2024, our data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Hale Contractors Limited had been using 4C Sefton Street East, Timaru, Timaru as their registered address up until 19 Jul 2017.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 999 shares (99.9%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1%).

Addresses

Previous addresses

Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 31 Mar 2014 to 19 Jul 2017

Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 03 May 2012 to 31 Mar 2014

Address: 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 07 Apr 2010 to 03 May 2012

Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910

Registered & physical address used from 20 Mar 2008 to 07 Apr 2010

Address: Hubbard Churcher & Co, 39 George St, Timaru

Physical address used from 26 May 2003 to 20 Mar 2008

Address: Hubbard, Churcher & Co, 39 George Street, Timaru

Registered address used from 12 Dec 2002 to 20 Mar 2008

Address: Graham Brown & Co Limited, Chartered Accountants, 45-49 Tirau Street, Putaruru

Physical address used from 15 Sep 1999 to 26 May 2003

Address: Diagonal Road, Ngarua, Waitoa

Physical address used from 15 Sep 1999 to 15 Sep 1999

Address: Diagonal Road, Ngarua, Waitoa

Registered address used from 15 Sep 1999 to 12 Dec 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Entity (NZ Limited Company) Timpany Walton Trustees 2017 Limited
Shareholder NZBN: 9429046066992
Timaru
Timaru
7910
New Zealand
Individual Hale, Gareth Edward Rd 2
Timaru
7972
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hale, Gareth Edward Rd 2
Timaru
7972
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hale, Carolyn Margaret Rd 2
Timaru
7972
New Zealand
Individual Hale, Alan Lester Rd 2
Timaru
7972
New Zealand
Individual Hale, Gareth Edward R D 2
Timaru
Directors

Gareth Edward Hale - Director

Appointment date: 01 May 2005

Address: Rd 2, Timaru, 7972 New Zealand

Address used since 07 May 2021

Address: Rd 2, Timaru, 7972 New Zealand

Address used since 24 Apr 2012


Carolyn Margaret Hale - Director (Inactive)

Appointment date: 16 Dec 1994

Termination date: 18 Dec 2013

Address: Rd 2, Timaru, 7972 New Zealand

Address used since 24 Apr 2012


Alan Lester Hale - Director (Inactive)

Appointment date: 16 Dec 1994

Termination date: 18 Dec 2013

Address: Rd 2, Timaru, 7972 New Zealand

Address used since 24 Apr 2012


Gareth Edward Hale - Director (Inactive)

Appointment date: 01 Apr 2001

Termination date: 08 Apr 2004

Address: R D 2, Timaru,

Address used since 01 Apr 2001

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North