The Hangar Company (Ashburton) Limited was registered on 29 Jul 1993 and issued an NZ business number of 9429038725142. This registered LTD company has been run by 7 directors: Alister Graham Yeoman - an active director whose contract started on 29 Jul 1993,
Frances Yeoman - an active director whose contract started on 22 Feb 2011,
Philip Stephen Quaid - an inactive director whose contract started on 29 Jan 2008 and was terminated on 22 Feb 2011,
Ronald James Mcdougall - an inactive director whose contract started on 29 Jul 1993 and was terminated on 10 Apr 2007,
Laurence Boyd Prouting - an inactive director whose contract started on 29 Jul 1993 and was terminated on 10 Apr 2007.
As stated in BizDb's database (updated on 08 May 2025), this company uses 1 address: 54 Cass Street, Ashbuston, 7700 (type: physical, registered).
Up to 20 Mar 2017, The Hangar Company (Ashburton) Limited had been using 100 Burnett Street, Ashburton as their physical address.
BizDb found past names used by this company: from 29 Jul 1993 to 29 Jan 2008 they were called Mcpyll Hangars Limited.
A total of 30000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 15000 shares are held by 2 entities, namely:
Whitehouse Eighteen Trustees Limited (an entity) located at Ashburton postcode 7700,
Yeoman, Alister Graham (an individual) located at R D 3, Ashburton.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 15000 shares) and includes
Yeoman, Alister Graham - located at R D 3, Ashburton.
Previous addresses
Address: 100 Burnett Street, Ashburton New Zealand
Physical & registered address used from 05 Feb 2008 to 20 Mar 2017
Address: Gabites, 100 Burnett Street, Ashburton
Physical & registered address used from 31 Jul 2007 to 05 Feb 2008
Address: 145 Tancred Street, Ashburton
Physical address used from 18 Dec 2006 to 31 Jul 2007
Address: , 145 Tancred Street, Ashburton
Physical address used from 24 Jul 2001 to 24 Jul 2001
Address: C/- Meredith D Lowe & Associates, 145 Tancred Street, Ashburton
Physical address used from 28 Jul 1997 to 24 Jul 2001
Address: 145 Tancred Street, Ashburton
Registered address used from 06 Jan 1997 to 31 Jul 2007
Basic Financial info
Total number of Shares: 30000
Annual return filing month: July
Annual return last filed: 11 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15000 | |||
| Entity (NZ Limited Company) | Whitehouse Eighteen Trustees Limited Shareholder NZBN: 9429031634717 |
Ashburton 7700 New Zealand |
25 Jan 2017 - |
| Individual | Yeoman, Alister Graham |
R D 3 Ashburton |
29 Jul 1993 - |
| Shares Allocation #2 Number of Shares: 15000 | |||
| Individual | Yeoman, Alister Graham |
R D 3 Ashburton |
29 Jul 1993 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Gr Kennedy,cc Fleming &a Mcleod Jointly | 29 Jul 1993 - 23 Jul 2004 | |
| Individual | Mcdougall, Ronald James |
Ashburton |
29 Jul 1993 - 15 Jan 2007 |
| Individual | Lowe, Meredith Douglas |
R D 7 Ashburton |
29 Jul 1993 - 12 Jan 2007 |
| Individual | Prouting, Laurence Boyd |
Ashburton |
29 Jul 1993 - 15 Jan 2007 |
| Other | Null - Gr Kennedy,cc Fleming &a Mcleod Jointly | 29 Jul 1993 - 23 Jul 2004 |
Alister Graham Yeoman - Director
Appointment date: 29 Jul 1993
Address: R D 3, Ashburton, New Zealand
Address used since 29 Jul 1993
Frances Yeoman - Director
Appointment date: 22 Feb 2011
Address: R D 3, Ashburton, 7773 New Zealand
Address used since 22 Feb 2011
Philip Stephen Quaid - Director (Inactive)
Appointment date: 29 Jan 2008
Termination date: 22 Feb 2011
Address: Ashburton,
Address used since 01 Mar 2009
Ronald James Mcdougall - Director (Inactive)
Appointment date: 29 Jul 1993
Termination date: 10 Apr 2007
Address: Ashburton,
Address used since 29 Jul 1993
Laurence Boyd Prouting - Director (Inactive)
Appointment date: 29 Jul 1993
Termination date: 10 Apr 2007
Address: Ashburton,
Address used since 23 Jul 2004
Meredith Douglas Lowe - Director (Inactive)
Appointment date: 29 Jul 1993
Termination date: 03 Jan 2007
Address: R D 7, Ashburton,
Address used since 29 Jul 1993
Colin Malcolm Mcleod - Director (Inactive)
Appointment date: 29 Jul 1993
Termination date: 20 Mar 2002
Address: Ashburton,
Address used since 29 Jul 1993
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street