Shortcuts

Fernhill Lime Works Limited

Type: NZ Limited Company (Ltd)
9429040265599
NZBN
155490
Company Number
Registered
Company Status
Current address
35 Inglewood Road
Invercargill New Zealand
Physical & service & registered address used since 19 Apr 2001
25 Esk Street
Level 6
Invercargill 9810
New Zealand
Registered & service address used since 11 Aug 2023
Po Box 1104
Invercargill
Invercargill 9840
New Zealand
Postal address used since 31 Oct 2023

Fernhill Lime Works Limited, a registered company, was launched on 16 Oct 1958. 9429040265599 is the New Zealand Business Number it was issued. The company has been supervised by 18 directors: Scott O'donnell - an active director whose contract started on 09 Jun 2020,
Anthony Craig Jones - an active director whose contract started on 17 Dec 2021,
Colm Martin Hamrogue - an inactive director whose contract started on 01 Sep 2019 and was terminated on 04 Mar 2022,
Brent Andrew Esler - an inactive director whose contract started on 16 Feb 2016 and was terminated on 09 Jun 2020,
Scott O'donnell - an inactive director whose contract started on 08 Apr 2005 and was terminated on 01 Sep 2019.
Last updated on 11 Jun 2025, our database contains detailed information about 1 address: Po Box 1104, Invercargill, Invercargill, 9840 (type: postal, office).
Fernhill Lime Works Limited had been using Kauana, No 2 Rd, Winton as their physical address until 19 Apr 2001.
One entity controls all company shares (exactly 103130 shares) - H. W. Richardson Group Limited - located at 9840, Level 6, Invercargill.

Addresses

Other active addresses

Address #4: 25 Esk Street, Level 6, Invercargill, 9810 New Zealand

Office address used from 31 Oct 2023

Previous addresses

Address #1: Kauana, No 2 Rd, Winton

Physical address used from 19 Apr 2001 to 19 Apr 2001

Address #2: C/o Mr Brian W Drummond, Kauana No 2 R D, Winton, Southland

Registered address used from 19 Apr 2001 to 19 Apr 2001

Address #3: C/- Brian Drummond, Kauana, R D 2, Winton

Physical address used from 26 Jun 1997 to 19 Apr 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 103130

Annual return filing month: October

Annual return last filed: 10 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 103130
Entity (NZ Limited Company) H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Level 6
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Drummond, Brian William R D 3
Winton

New Zealand
Individual Anderson, Harold Lindsay R D 2
Winton

Ultimate Holding Company

H. W. Richardson Group Limited
Name
Ltd
Type
156054
Ultimate Holding Company Number
NZ
Country of origin
35 Inglewood Road
Invercargill New Zealand
Address
Directors

Scott O'donnell - Director

Appointment date: 09 Jun 2020

Address: Invercargill, 9810 New Zealand

Address used since 12 Jun 2023

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 09 Jun 2020


Anthony Craig Jones - Director

Appointment date: 17 Dec 2021

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 17 Dec 2021


Colm Martin Hamrogue - Director (Inactive)

Appointment date: 01 Sep 2019

Termination date: 04 Mar 2022

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 01 Sep 2019


Brent Andrew Esler - Director (Inactive)

Appointment date: 16 Feb 2016

Termination date: 09 Jun 2020

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 16 Feb 2016


Scott O'donnell - Director (Inactive)

Appointment date: 08 Apr 2005

Termination date: 01 Sep 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 27 Oct 2009


Jocelyn Jane O'donnell - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 01 Sep 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 27 Oct 2009


Peter John Carnahan - Director (Inactive)

Appointment date: 03 Apr 2001

Termination date: 07 Feb 2006

Address: Invercargill,

Address used since 12 Jan 2004


Harold William Richardson - Director (Inactive)

Appointment date: 03 Apr 2001

Termination date: 27 Mar 2005

Address: Invercargill,

Address used since 03 Apr 2001


Gregory John Rabbitte - Director (Inactive)

Appointment date: 04 Sep 1989

Termination date: 20 Apr 2001

Address: Kauana, R D 2, Winton,

Address used since 04 Sep 1989


Douglas Alexander Harrington - Director (Inactive)

Appointment date: 04 Sep 1989

Termination date: 20 Apr 2001

Address: No 1 Rd, Winton,

Address used since 04 Sep 1989


Kevin Thomas James Dixon - Director (Inactive)

Appointment date: 02 Aug 1993

Termination date: 20 Apr 2001

Address: Winton,

Address used since 02 Aug 1993


Simon Stewart - Director (Inactive)

Appointment date: 24 Aug 1995

Termination date: 20 Apr 2001

Address: Kotahi Farm, R D 3, Lumsden,

Address used since 24 Aug 1995


Neil James Baird - Director (Inactive)

Appointment date: 01 Sep 1998

Termination date: 20 Apr 2001

Address: Wendon, R D 7, Gore,

Address used since 01 Sep 1998


Brian William Drummond - Director (Inactive)

Appointment date: 19 Oct 1988

Termination date: 24 Sep 2000

Address: R.d.3, Winton,

Address used since 19 Oct 1988


Stuart G Baird - Director (Inactive)

Appointment date: 04 Sep 1989

Termination date: 01 Sep 1998

Address: Croydon Bush, Gore,

Address used since 04 Sep 1989


Neil David Collier - Director (Inactive)

Appointment date: 04 Sep 1989

Termination date: 24 Aug 1995

Address: R.d.2, Winton,

Address used since 04 Sep 1989


Elston G King - Director (Inactive)

Appointment date: 04 Sep 1989

Termination date: 24 Aug 1995

Address:

Address used since 04 Sep 1989


Kevin I.j. Robertson - Director (Inactive)

Appointment date: 04 Sep 1989

Termination date: 02 Aug 1993

Address: R.d.10, Invercargill,

Address used since 04 Sep 1989

Nearby companies

Cass St Recycling Limited
35 Inglewood Road

Readymix Limited
35 Inglewood Road

Cromwell Bulk Distribution Limited
35 Inglewood Road

Hwr Leasing Limited
35 Inglewood Road

Hwr Finance Limited
35 Inglewood Road

Hwr Property Limited
35 Inglewood Road