Shortcuts

Hautapu Pine Products Limited

Type: NZ Limited Company (Ltd)
9429039158710
NZBN
490920
Company Number
Registered
Company Status
Current address
53 Hautapu Sreet
Taihape 3330
New Zealand
Registered & physical & service address used since 02 Jul 2012

Hautapu Pine Products Limited, a registered company, was registered on 31 Oct 1990. 9429039158710 is the NZ business identifier it was issued. This company has been managed by 7 directors: Christopher Benson - an active director whose contract began on 31 Jan 2014,
Mark William Benson - an active director whose contract began on 31 Jan 2014,
Christopher John Benson - an active director whose contract began on 31 Jan 2014,
Susan Louise Benson - an active director whose contract began on 31 Jan 2014,
Mark Benson - an active director whose contract began on 31 Jan 2014.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: 53 Hautapu Sreet, Taihape, 3330 (type: registered, physical).
Hautapu Pine Products Limited had been using C/-Altitude Chartered Accountants Ltd, 53 Hautapu Street, Taihape as their physical address up until 02 Jul 2012.
A total of 250000 shares are allotted to 4 shareholders (4 groups). The first group consists of 196900 shares (78.76%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 17700 shares (7.08%). Lastly the next share allocation (17700 shares 7.08%) made up of 1 entity.

Addresses

Previous addresses

Address: C/-altitude Chartered Accountants Ltd, 53 Hautapu Street, Taihape New Zealand

Physical address used from 04 Nov 2008 to 02 Jul 2012

Address: C/-altitude Chartered Accountants Ltd, 53 Hautapu Sreet, Taihape New Zealand

Registered address used from 04 Nov 2008 to 02 Jul 2012

Address: Horwath Chapman Limited, 21 Tui Street, Taihape

Physical & registered address used from 31 Oct 2003 to 04 Nov 2008

Address: C/- Blight Chapman Giller Roe, 21 Tui Street, Taihape

Registered address used from 09 Nov 1999 to 31 Oct 2003

Address: Blight Dodson & Co, Tui Street, Taihape

Registered address used from 27 Jun 1997 to 09 Nov 1999

Address: Blight Chapman Giller Roe, 21 Tui Street, Taihape

Registered address used from 24 Apr 1996 to 27 Jun 1997

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: C/-chapman Giller Roe Limited, 21 Tui Street, Taihape

Physical address used from 21 Feb 1992 to 31 Oct 2003

Address: C/- Blight Chapman Giller Roe, 21 Tui Street, Taihape

Physical address used from 21 Feb 1992 to 21 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 196900
Other (Other) David John Warburton And Mark Gordon Chrystall And Susan Louise Benson Taihape
Taihape
4720
New Zealand
Shares Allocation #2 Number of Shares: 17700
Other (Other) Mark William Benson, Susan Louise Benson And Philip Brett Harre Taihape 4795
Shares Allocation #3 Number of Shares: 17700
Other (Other) Christopher John Benson, Susan Louise Benson And Philip Brett Harre Taihape
Taihape
4720
New Zealand
Shares Allocation #4 Number of Shares: 17700
Other (Other) Susan Louise Benson, Mark William Benson And Christopher John Benson Rd 5
Taihape
4795
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Benson, Susan Louise Taihape
Individual Benson, Christopher John Taihape
Individual Benson, Philip Reginald Taihape
Individual Benson, Mark William Taihape
Directors

Christopher Benson - Director

Appointment date: 31 Jan 2014

Address: Taihape, Taihape, 4720 New Zealand

Address used since 01 Oct 2018

Address: Rd 5, Taihape, 4795 New Zealand

Address used since 31 Jan 2014


Mark William Benson - Director

Appointment date: 31 Jan 2014

Address: Taihape, Taihape, 4720 New Zealand

Address used since 01 Oct 2018


Christopher John Benson - Director

Appointment date: 31 Jan 2014

Address: Taihape, Taihape, 4720 New Zealand

Address used since 01 Oct 2018


Susan Louise Benson - Director

Appointment date: 31 Jan 2014

Address: Taihape, Taihape, 4720 New Zealand

Address used since 01 Oct 2018


Mark Benson - Director

Appointment date: 31 Jan 2014

Address: Taihape, Taihape, 4720 New Zealand

Address used since 01 Oct 2018

Address: Rd 5, Taihape, 4795 New Zealand

Address used since 31 Jan 2014


Susan Benson - Director

Appointment date: 31 Jan 2014

Address: Rd 5, Taihape, 4795 New Zealand

Address used since 31 Jan 2014

Address: Taihape, Taihape, 4720 New Zealand

Address used since 01 Oct 2018


Trevor John Benson - Director (Inactive)

Appointment date: 31 Oct 1990

Termination date: 23 Jun 2014

Address: Taihape,

Address used since 31 Oct 1990

Nearby companies

Awarua Grazing Company Limited
53 Hautapu Street

M, C & S Limited
53 Hautapu Street

Tweeddale Oasis Limited
53 Hautapu Street

M & G Tweeddale Limited
53 Hautapu Street

Munro Shearing Limited
53 Hautapu Street

Hautapu Yard Limited
53 Hautapu Street