Shortcuts

Havelock Water Transport Limited

Type: NZ Limited Company (Ltd)
9429039263421
NZBN
454714
Company Number
Registered
Company Status
Current address
66 High Street
Leeston New Zealand
Registered address used since 04 May 2006
66 High Street
Leeston New Zealand
Physical & service address used since 04 May 2006

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 50000
Individual Carrodus, Derek Thomas Leeston

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carrodus, Graeme Levick Christchurch
Directors

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

Nearby companies