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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Bristow, Elizabeth Anne |
Gore Gore 9710 New Zealand |
19 Sep 1984 - |
Individual | Bristow, Colin Campbell |
Gore Gore 9710 New Zealand |
19 Sep 1984 - |
Shares Allocation #2 Number of Shares: 90000 | |||
Individual | Mclellan, Brendon Daryl |
Wyndham Wyndham 9831 New Zealand |
19 Sep 1984 - |
Shares Allocation #3 Number of Shares: 90000 | |||
Individual | Sutherland, William |
Waikaka 9773 New Zealand |
19 Sep 1984 - |
Shares Allocation #4 Number of Shares: 89998 | |||
Individual | Bristow, Colin |
19 Medway Street Gore 9710 New Zealand |
11 Sep 2013 - |
Individual | Bristow, Elizabeth |
19 Medway Street Gore 9710 New Zealand |
11 Sep 2013 - |
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
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