Havelock Water Transport Limited was registered on 01 Feb 1990 and issued an NZ business identifier of 9429039263421. This registered LTD company has been supervised by 3 directors: Derek Graeme Carrodus - an active director whose contract began on 25 Aug 1999,
Graeme Levick Carrodus - an inactive director whose contract began on 03 Jul 1991 and was terminated on 01 Aug 2003,
Clynton John Inns - an inactive director whose contract began on 03 Jul 1991 and was terminated on 17 Oct 2000.
As stated in our data (updated on 30 Mar 2024), this company uses 2 addresses: 66 High Street, Leeston (registered address),
66 High Street, Leeston (physical address),
66 High Street, Leeston (service address).
Up until 04 May 2006, Havelock Water Transport Limited had been using 110 High Street, Leeston as their registered address.
BizDb found former names for this company: from 11 Jul 1991 to 26 Oct 2011 they were named Mcleans Island Holdings Limited, from 01 Feb 1990 to 11 Jul 1991 they were named South Island Dairy Farm Services Limited.
A total of 50000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 50000 shares are held by 1 entity, namely:
Carrodus, Derek Thomas (an individual) located at Leeston.
Previous addresses
Address #1: 110 High Street, Leeston
Registered & physical address used from 29 Nov 2004 to 04 May 2006
Address #2: 36b Hartley Avenue, Christchurch
Registered address used from 02 May 2002 to 29 Nov 2004
Address #3: Advantage Aluminium, Mcleans Island Road, Christchurch
Registered address used from 30 Apr 1998 to 02 May 2002
Address #4: 36b Hartley Avenue, Christchurch
Physical address used from 27 Jun 1997 to 29 Nov 2004
Address #5: 33 Normans Road, Christchurch
Physical address used from 27 Jun 1997 to 27 Jun 1997
Address #6: 6th Floor, 79-83 Hereford Street, Christchurch
Registered address used from 07 Aug 1991 to 30 Apr 1998
Basic Financial info
Total number of Shares: 50000
Annual return filing month: April
Annual return last filed: 04 Apr 2017
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Individual | Carrodus, Derek Thomas |
Leeston New Zealand |
01 Feb 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carrodus, Graeme Levick |
Christchurch |
01 Feb 1990 - 22 Nov 2004 |
Derek Graeme Carrodus - Director
Appointment date: 25 Aug 1999
Address: Leeston, 7632 New Zealand
Address used since 06 Apr 2016
Graeme Levick Carrodus - Director (Inactive)
Appointment date: 03 Jul 1991
Termination date: 01 Aug 2003
Address: Christchurch,
Address used since 03 Jul 1991
Clynton John Inns - Director (Inactive)
Appointment date: 03 Jul 1991
Termination date: 17 Oct 2000
Address: R D 1, Kaiapoi,
Address used since 03 Jul 1991
Murphy Pack Limited
66 High Street
Canterbury Pipe Line Inspections Limited
66 High Street
R & L Engineering Limited
66 High Street
Greenpark Ag Limited
66 High Street
The Nut House 2018 Limited
66 High Street
Tumbledown Fencing Limited
66 High Street