Neville Earthworks Limited, a registered company, was incorporated on 13 Apr 1992. 9429039000224 is the NZBN it was issued. This company has been supervised by 8 directors: Barry Graham Neville - an active director whose contract started on 12 Oct 1992,
Teresa Jean Neville - an inactive director whose contract started on 12 Oct 1992 and was terminated on 28 Mar 2008,
Patrick Maurice Fogarty - an inactive director whose contract started on 08 Feb 1997 and was terminated on 15 Mar 1997,
Yvonne Grace Fogarty - an inactive director whose contract started on 08 Feb 1997 and was terminated on 15 Mar 1997,
Yvonne Grace Fogarty - an inactive director whose contract started on 12 Oct 1992 and was terminated on 07 Feb 1997.
Last updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (types include: physical, service).
Neville Earthworks Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address until 24 Sep 2019.
More names for this company, as we managed to find at BizDb, included: from 13 Apr 1992 to 13 Oct 1992 they were called Blue Moki Holdings No. 19 Limited.
A single entity owns all company shares (exactly 15000 shares) - Halliday, Robert Francis - located at 4122, Waipukurau.
Previous addresses
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 06 Mar 2018 to 24 Sep 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 24 Oct 2014 to 06 Mar 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 30 Aug 2013 to 06 Mar 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 08 Apr 2011 to 30 Aug 2013
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 08 Apr 2011 to 24 Oct 2014
Address: Whk, 208-210 Avenue Road East, Hastings New Zealand
Physical & registered address used from 07 Apr 2010 to 08 Apr 2011
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Physical & registered address used from 01 Aug 2007 to 07 Apr 2010
Address: Coffey Davidson Limited, 303n Karamu Road, Hastings
Physical address used from 01 May 1998 to 01 Aug 2007
Address: Coffey Davidson & Partners, Chartered Acocuntatns, 303 N Karamu Road, Hastings
Registered address used from 01 May 1998 to 01 Aug 2007
Address: Coffey Davidson & Partners, 303 N Karamu Road, Hastings
Physical address used from 01 May 1998 to 01 May 1998
Address: C/- Coffey Davidson & Partners, Chartered Accountants, 120n Karamu Road, Hastings
Registered address used from 14 Jul 1996 to 01 May 1998
Address: C/- Davidson Armstrong & Campbell, Chartered Accountants, Northumberland Street, Waipukurau
Registered address used from 16 Oct 1992 to 14 Jul 1996
Address: Same As Registered Office
Physical address used from 13 Apr 1992 to 01 May 1998
Basic Financial info
Total number of Shares: 30000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000 | |||
Individual | Halliday, Robert Francis |
Waipukurau 4200 New Zealand |
03 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Neville, Teresa Jean |
Waipukurau |
13 Apr 1992 - 31 Mar 2008 |
Individual | Neville, Barry Graham |
Waipukurau 4200 New Zealand |
13 Apr 1992 - 03 Apr 2013 |
Individual | Neville, Barry Graham |
Greenmeadows Napier 4112 New Zealand |
13 Apr 1992 - 03 Apr 2013 |
Individual | Neville, Barry Graham |
Waipukurau 4200 New Zealand |
13 Apr 1992 - 03 Apr 2013 |
Individual | Davidson, Anthony John |
Havelock North 4130 New Zealand |
13 Apr 1992 - 03 Apr 2013 |
Individual | Neville, Teresa Jean |
Waipukurau |
13 Apr 1992 - 31 Mar 2008 |
Barry Graham Neville - Director
Appointment date: 12 Oct 1992
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 09 May 2018
Address: Rd 3, Waipawa, 4273 New Zealand
Address used since 24 Mar 2016
Teresa Jean Neville - Director (Inactive)
Appointment date: 12 Oct 1992
Termination date: 28 Mar 2008
Address: Waipukurau,
Address used since 12 Oct 1992
Patrick Maurice Fogarty - Director (Inactive)
Appointment date: 08 Feb 1997
Termination date: 15 Mar 1997
Address: Waipukurau,
Address used since 08 Feb 1997
Yvonne Grace Fogarty - Director (Inactive)
Appointment date: 08 Feb 1997
Termination date: 15 Mar 1997
Address: Waipukurau,
Address used since 08 Feb 1997
Yvonne Grace Fogarty - Director (Inactive)
Appointment date: 12 Oct 1992
Termination date: 07 Feb 1997
Address: Waipukurau,
Address used since 12 Oct 1992
Patrick Maurice Fogarty - Director (Inactive)
Appointment date: 12 Oct 1992
Termination date: 07 Feb 1997
Address: Waipukurau,
Address used since 12 Oct 1992
Hugh Edward Staples Hamilton - Director (Inactive)
Appointment date: 08 Apr 1992
Termination date: 12 Oct 1992
Address: Waipukurau,
Address used since 08 Apr 1992
John Baird Campbell - Director (Inactive)
Appointment date: 08 Apr 1992
Termination date: 12 Oct 1992
Address: Waipukurau,
Address used since 08 Apr 1992
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South