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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Timpany Walton Trustees 2017 Limited Shareholder NZBN: 9429046066992 |
Timaru Timaru 7910 New Zealand |
29 Mar 2018 - |
Individual | Hale, Gareth Edward |
Rd 2 Timaru 7972 New Zealand |
24 May 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hale, Gareth Edward |
Rd 2 Timaru 7972 New Zealand |
24 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hale, Carolyn Margaret |
Rd 2 Timaru 7972 New Zealand |
16 Dec 1994 - 19 Dec 2013 |
Individual | Hale, Alan Lester |
Rd 2 Timaru 7972 New Zealand |
16 Dec 1994 - 19 Dec 2013 |
Individual | Hale, Gareth Edward |
R D 2 Timaru |
08 Apr 2004 - 08 Apr 2004 |
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
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