Shortcuts

Horonui Land Company (2) Limited

Type: NZ Limited Company (Ltd)
9429040232287
NZBN
161217
Company Number
Registered
Company Status
Current address
111 Avenue Road East
Hastings 4122
New Zealand
Physical & registered & service address used since 31 Jul 2012

Horonui Land Company (2) Limited was registered on 05 Jun 1962 and issued a New Zealand Business Number of 9429040232287. This registered LTD company has been supervised by 5 directors: David William Ritchie - an active director whose contract began on 27 Jul 1989,
David Hugh Ritchie - an active director whose contract began on 27 Jul 1989,
Miranda Sally Ritchie - an active director whose contract began on 05 Oct 2004,
Sally Catherine Ritchie - an active director whose contract began on 05 Oct 2004,
Mary Elizabeth Aitken - an inactive director whose contract began on 05 Oct 2004 and was terminated on 15 Dec 2023.
As stated in BizDb's data (updated on 20 Apr 2024), this company uses 1 address: 111 Avenue Road East, Hastings, 4122 (category: physical, registered).
Until 31 Jul 2012, Horonui Land Company (2) Limited had been using Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings as their physical address.
BizDb identified old names used by this company: from 07 Nov 1989 to 09 Dec 2014 they were called Drumpeel Land Company Limited, from 18 Sep 1989 to 07 Nov 1989 they were called Drumpeel Farming Company Limited and from 05 Jun 1962 to 18 Sep 1989 they were called Winncote Products Limited.
A total of 10000 shares are allotted to 2 groups (8 shareholders in total). As far as the first group is concerned, 2500 shares are held by 4 entities, namely:
Hawkes Bay Trustee Company (Cr) Limited (an entity) located at Hastings postcode 4122,
Ritchie, Miranda Sally (an individual) located at Rd 11, Hastings postcode 4178,
Ritchie, David Hugh (an individual) located at Rd 1, Otane postcode 4276.
The second group consists of 4 shareholders, holds 75% shares (exactly 7500 shares) and includes
Hickey, Gerard Michael - located at Rd 1, Otane,
Ritchie, David William - located at Poukawa, R D 11, Hastings,
Ritchie, David Hugh - located at Rd 1, Otane.

Addresses

Previous addresses

Address: Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings New Zealand

Physical & registered address used from 26 Aug 2002 to 31 Jul 2012

Address: Brown Webb, Chartered Accountants, 111e Avenue Road, Hastings

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: Same As Registered Office

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: Brown Webb Limited, Chartered Accountants, 111e Avenue Road, Hastings

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: C/o Brown Webb & Co, 111e Avenue Rd, Hastings

Registered address used from 17 Feb 1992 to 26 Aug 2002

Address: -

Physical address used from 17 Feb 1992 to 26 Aug 2002

Address: C/o Brown Webb & Co, 111e Avenue Rd, P O Box 443, Hastings

Registered address used from 14 Oct 1991 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Entity (NZ Limited Company) Hawkes Bay Trustee Company (cr) Limited
Shareholder NZBN: 9429031270410
Hastings
4122
New Zealand
Individual Ritchie, Miranda Sally Rd 11
Hastings
4178
New Zealand
Individual Ritchie, David Hugh Rd 1
Otane
4276
New Zealand
Individual Ritchie, David William Poukawa, R D 11
Hastings
4178
New Zealand
Shares Allocation #2 Number of Shares: 7500
Individual Hickey, Gerard Michael Rd 1
Otane
4276
New Zealand
Individual Ritchie, David William Poukawa, R D 11
Hastings
4178
New Zealand
Individual Ritchie, David Hugh Rd 1
Otane
4276
New Zealand
Individual Ritchie, Sally Catherine Poukawa, R D 11
Hastings
4178
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ritchie, David Hugh Rd 1
Otane
Individual Aitken, Mary Elizabeth Rd 11
Poukawa
4178
New Zealand
Individual Aitken, Julian Hugh Murray Rd 11
Poukawa
4178
New Zealand
Individual Laughton, Robyn Denise Avenues
Whangarei
0110
New Zealand
Individual Ritchie, David Hugh Rd 1
Otane
Individual Pickett, Warren David Bruce Waipawa

New Zealand
Individual Ritchie, George Frederick Fendalton
Christchurch
Individual Ritchie, Sally Catherine R D 1
Otane
Directors

David William Ritchie - Director

Appointment date: 27 Jul 1989

Address: Poukawa, R D 11, Hastings, 4178 New Zealand

Address used since 28 Jul 2010


David Hugh Ritchie - Director

Appointment date: 27 Jul 1989

Address: Rd 1, Otane, 4276 New Zealand

Address used since 13 Sep 2022

Address: Rd 1, Otane, 4276 New Zealand

Address used since 28 Jul 2010


Miranda Sally Ritchie - Director

Appointment date: 05 Oct 2004

Address: Rd 11, Hastings, 4178 New Zealand

Address used since 30 Sep 2022

Address: R D 11, Hastings, 4178 New Zealand

Address used since 28 Jul 2010


Sally Catherine Ritchie - Director

Appointment date: 05 Oct 2004

Address: Poukawa, R D 11, Hastings, 4178 New Zealand

Address used since 28 Jul 2010


Mary Elizabeth Aitken - Director (Inactive)

Appointment date: 05 Oct 2004

Termination date: 15 Dec 2023

Address: Rd 11, Poukawa, 4178 New Zealand

Address used since 13 Sep 2022

Address: Rd 11, Hastings, 4178 New Zealand

Address used since 22 Jul 2013

Nearby companies

Moffett Orchards Limited
111 Avenue Road East

Bay Blue Marketing Limited
111 Avenue Road

Guthrie-smith Tutira Limited
111 Avenue Road East

Ruahine Views Limited
111 Avenue Road East

Middelheim Limited
111 Avenue Road

Manako Lodge Limited
111 Avenue Road East