Shortcuts

Hokonui Motor Company Limited

Type: NZ Limited Company (Ltd)
9429039907219
NZBN
254069
Company Number
Registered
Company Status
Current address
160 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 19 Sep 2012

Hokonui Motor Company Limited, a registered company, was incorporated on 19 Sep 1984. 9429039907219 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Brendon Daryl Mclellan - an active director whose contract began on 20 Feb 1995,
Colin Campbell Bristow - an active director whose contract began on 20 Feb 1995,
Elizabeth Anne Bristow - an inactive director whose contract began on 20 Feb 1995 and was terminated on 23 Aug 2006,
William Sutherland - an inactive director whose contract began on 14 Jun 1990 and was terminated on 01 Apr 2003,
Margaret Denise Sutherland - an inactive director whose contract began on 14 Jun 1990 and was terminated on 20 Feb 1995.
Last updated on 02 May 2024, the BizDb data contains detailed information about 1 address: 160 Spey Street, Invercargill, Invercargill, 9810 (types include: registered, physical).
Hokonui Motor Company Limited had been using C/-Mcintyre Dick & Partners, 160 Spey Street, Invercargill as their registered address up to 19 Sep 2012.
Previous aliases used by the company, as we managed to find at BizDb, included: from 19 Sep 1984 to 06 Aug 1987 they were called Beck Motors (Gore) Limited.
A total of 270000 shares are issued to 6 shareholders (4 groups). The first group is comprised of 2 shares (0%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 90000 shares (33.33%). Finally the next share allocation (90000 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand

Registered & physical address used from 15 Sep 2006 to 19 Sep 2012

Address: 16 Main Street, Gore

Physical address used from 03 Oct 1997 to 15 Sep 2006

Address: 9 Hokonui Drive, Gore

Physical address used from 03 Oct 1997 to 03 Oct 1997

Address: -

Physical address used from 19 Feb 1992 to 03 Oct 1997

Address: C/o 28 Irwell Street, Gore

Registered address used from 10 Jun 1991 to 15 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 270000

Annual return filing month: August

Annual return last filed: 25 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Bristow, Elizabeth Anne Gore
Gore
9710
New Zealand
Individual Bristow, Colin Campbell Gore
Gore
9710
New Zealand
Shares Allocation #2 Number of Shares: 90000
Individual Mclellan, Brendon Daryl Wyndham
Wyndham
9831
New Zealand
Shares Allocation #3 Number of Shares: 90000
Individual Sutherland, William Waikaka
9773
New Zealand
Shares Allocation #4 Number of Shares: 89998
Individual Bristow, Colin 19 Medway Street
Gore
9710
New Zealand
Individual Bristow, Elizabeth 19 Medway Street
Gore
9710
New Zealand
Directors

Brendon Daryl Mclellan - Director

Appointment date: 20 Feb 1995

Address: Wyndham, Wyndham, 9831 New Zealand

Address used since 09 Sep 2010


Colin Campbell Bristow - Director

Appointment date: 20 Feb 1995

Address: Gore, Gore, 9710 New Zealand

Address used since 29 Sep 2020

Address: Gore, 9710 New Zealand

Address used since 14 Sep 2015


Elizabeth Anne Bristow - Director (Inactive)

Appointment date: 20 Feb 1995

Termination date: 23 Aug 2006

Address: Gore,

Address used since 20 Feb 1995


William Sutherland - Director (Inactive)

Appointment date: 14 Jun 1990

Termination date: 01 Apr 2003

Address: Waikaka,

Address used since 14 Jun 1990


Margaret Denise Sutherland - Director (Inactive)

Appointment date: 14 Jun 1990

Termination date: 20 Feb 1995

Address: Waikaka,

Address used since 14 Jun 1990

Nearby companies

Jimmys Pies Limited
160 Spey Street

Altitude Resurfacing Limited
160 Spey Street

The Reinforcer Limited
160 Spey Street

Ultra-scan Southern Southland Limited
160 Spey Street

Mollison & Associates Limited
160 Spey Street

Mbss Limited
160 Spey Street