Indac Limited was launched on 28 Sep 1976 and issued an NZBN of 9429040181318. The registered LTD company has been supervised by 2 directors: Michael Warren Hitchins - an active director whose contract began on 31 May 1991,
Eve Hilary Hitchins - an active director whose contract began on 31 May 1991.
According to BizDb's information (last updated on 06 May 2024), the company uses 1 address: 58 Arthur Street, Blenheim, 7201 (types include: registered, service).
Until 21 Jan 2022, Indac Limited had been using 65 Seymour Street, Blenheim as their registered address.
BizDb found old names for the company: from 28 Sep 1976 to 11 Nov 1993 they were called Indac Distributors Limited.
A total of 2000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 1500 shares are held by 2 entities, namely:
Hitchins, Michael Warren (an individual) located at Riverland, Blenheim postcode 7274,
Hitchins, Eve Hilary (an individual) located at Riverlands, Blenheim postcode 7274.
The second group consists of 2 shareholders, holds 25 per cent shares (exactly 500 shares) and includes
Rowe, Bernard G - located at P O Box 2, Blenheim,
Hitchins, Eve Hilary - located at Riverlands, Blenheim.
Previous addresses
Address #1: 65 Seymour Street, Blenheim New Zealand
Registered & physical address used from 22 Oct 1999 to 21 Jan 2022
Address #2: John Leslie & Associates, 19 Henry Street, Blenheim
Registered & physical address used from 22 Oct 1999 to 22 Oct 1999
Address #3: Wallace Leslie, 19 Henry Street, Blenheim
Registered address used from 22 Jun 1998 to 22 Oct 1999
Address #4: Wallace Leslie, 19 Henry Street, Blenheim
Physical address used from 01 Jul 1997 to 22 Oct 1999
Address #5: 19 Henry Street, Blenheim
Registered address used from 01 Jul 1997 to 22 Jun 1998
Basic Financial info
Total number of Shares: 2000
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Hitchins, Michael Warren |
Riverland Blenheim 7274 New Zealand |
28 Sep 1976 - |
Individual | Hitchins, Eve Hilary |
Riverlands Blenheim 7274 New Zealand |
28 Sep 1976 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Rowe, Bernard G |
P O Box 2 Blenheim |
28 Sep 1976 - |
Individual | Hitchins, Eve Hilary |
Riverlands Blenheim 7274 New Zealand |
28 Sep 1976 - |
Michael Warren Hitchins - Director
Appointment date: 31 May 1991
Address: Rd 4, Riverlands, 7274 New Zealand
Address used since 17 Jun 2020
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 21 Jun 2010
Eve Hilary Hitchins - Director
Appointment date: 31 May 1991
Address: Rd 4, Riverlands, 7274 New Zealand
Address used since 17 Jun 2020
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 21 Jun 2010
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street