Shortcuts

Hexton Water Supply Limited

Type: NZ Limited Company (Ltd)
9429040278674
NZBN
152220
Company Number
Registered
Company Status
Current address
300 Childers Road
Gisborne 4010
New Zealand
Service & physical address used since 05 Nov 2010
300 Childers Road
Gisborne 4010
New Zealand
Registered address used since 27 Jun 2018

Hexton Water Supply Limited was registered on 13 Jun 1969 and issued a business number of 9429040278674. The registered LTD company has been managed by 13 directors: Christopher Wallace Dixon - an active director whose contract started on 07 Oct 2010,
Mark Ernst Smith - an active director whose contract started on 04 Mar 2020,
Boyd Maxwell Chamberlain - an active director whose contract started on 04 Mar 2020,
Roland Foster - an inactive director whose contract started on 07 Oct 2010 and was terminated on 27 Feb 2020,
Robert Stanley Greaves - an inactive director whose contract started on 20 Feb 1998 and was terminated on 31 Dec 2014.
As stated in BizDb's information (last updated on 02 Apr 2024), this company filed 1 address: 300 Childers Road, Gisborne, 4010 (types include: registered, physical).
Up until 27 Jun 2018, Hexton Water Supply Limited had been using 300 Childers Road, Gisborne as their registered address.
A total of 4800 shares are issued to 16 groups (28 shareholders in total). When considering the first group, 300 shares are held by 3 entities, namely:
Stannard, Richard William (an individual) located at Inner Kaiti, Gisborne postcode 4010,
Cave, Amanda Lee (an individual) located at Rd 2, Gisborne postcode 4072,
Cave, Hamish Douglas (an individual) located at Rd 2, Gisborne postcode 4072.
The second group consists of 1 shareholder, holds 6.25 per cent shares (exactly 300 shares) and includes
O'dwyer, Steve - located at Rd 1, Gisborne.
The third share allotment (150 shares, 3.13%) belongs to 3 entities, namely:
Nolans Trustees (No.2) Limited, located at 180 Palmerston Road, Gisborne (an entity),
Moss, Claire Elizabeth, located at Rd 1, Gisborne (an individual),
Moss, Joanne Ruth, located at Gisborne (an individual).

Addresses

Previous addresses

Address #1: 300 Childers Road, Gisborne, 4010 New Zealand

Registered address used from 05 Nov 2010 to 27 Jun 2018

Address #2: Coates Associates, Chartered Accountants, 300 Childers Road, Gisborne New Zealand

Registered address used from 27 Oct 2000 to 05 Nov 2010

Address #3: Richard J Coates Chartered Accountant, Cobden House, Cnr Childers Rd & Cobden Str, Gisborne

Registered address used from 27 Oct 2000 to 27 Oct 2000

Address #4: C/- Mrs E Law, 59 Mac Laurins Road, R D 1, Gisborne

Registered address used from 08 Dec 1999 to 27 Oct 2000

Address #5: Richard J Coates Chartered Accountant, Cobden House, Cnr Childers Rd & Cobden Str, Gisborne New Zealand

Physical address used from 08 Dec 1999 to 05 Nov 2010

Address #6: Mrs E Law, 59 Mac Laurins Road, R D 1, Gisborne

Physical address used from 08 Dec 1999 to 08 Dec 1999

Address #7: Mrs E Yager, Somerton Road, Rd 1, Gisborne

Registered & physical address used from 03 Mar 1998 to 08 Dec 1999

Contact info
info@coates.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 4800

Annual return filing month: October

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Stannard, Richard William Inner Kaiti
Gisborne
4010
New Zealand
Individual Cave, Amanda Lee Rd 2
Gisborne
4072
New Zealand
Individual Cave, Hamish Douglas Rd 2
Gisborne
4072
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual O'dwyer, Steve Rd 1
Gisborne
4071
New Zealand
Shares Allocation #3 Number of Shares: 150
Entity (NZ Limited Company) Nolans Trustees (no.2) Limited
Shareholder NZBN: 9429035207030
180 Palmerston Road
Gisborne

New Zealand
Individual Moss, Claire Elizabeth Rd 1
Gisborne
4071
New Zealand
Individual Moss, Joanne Ruth Gisborne
4071
New Zealand
Shares Allocation #4 Number of Shares: 300
Individual Marr, Christopher Neil Alexander Rd 1
Gisborne
4071
New Zealand
Individual Marr, Janice Marjory Rd 1
Gisborne
4071
New Zealand
Shares Allocation #5 Number of Shares: 150
Individual Moss, Ruth Jill Gisborne
4071
New Zealand
Shares Allocation #6 Number of Shares: 300
Individual Dixon, Mary Rd 1
Gisborne
4071
New Zealand
Individual Dixon, Michael Ray Burns Rd 1
Gisborne
4071
New Zealand
Shares Allocation #7 Number of Shares: 300
Individual Wilson, Clara Jean Hallet Rd 1
Gisborne
4071
New Zealand
Individual Wilson, Calum Graeme Rd 1
Gisborne
4071
New Zealand
Individual Stannard, Richard William Inner Kaiti
Gisborne
4010
New Zealand
Shares Allocation #8 Number of Shares: 300
Individual Tyerman, Christopher Berkley Gisborne
Individual Tyerman, Justine Mary Gisborne
Shares Allocation #9 Number of Shares: 300
Individual Foster, Roland Rd1 Hexton
Gisborne

New Zealand
Shares Allocation #10 Number of Shares: 600
Individual Hair, Geoffrey Noel Gisborne
Shares Allocation #11 Number of Shares: 300
Individual Chamberlain, Boyd Rd 1
Gisborne
4071
New Zealand
Individual Chamberlain, Dorothy Rd 1
Gisborne
4071
New Zealand
Shares Allocation #12 Number of Shares: 300
Individual Smith, Vanessa Jane Rd 1
Gisborne
4071
New Zealand
Individual Smith, Mark Ernest Rd 1
Gisborne
4071
New Zealand
Shares Allocation #13 Number of Shares: 300
Individual Yager, Judith Ann Gisborne
Shares Allocation #14 Number of Shares: 300
Individual Mclaurin, Graham Kenneth Gisborne
Individual Mclaurin, Anne Gisborne
Shares Allocation #15 Number of Shares: 300
Individual Dixon, Christopher Wallace Rd1
Gisborne

New Zealand
Shares Allocation #16 Number of Shares: 300
Individual Law, Ellen Leonie Gisborne

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Telford, Paula Rd 1
Gisborne
4071
New Zealand
Individual Whittingham, Gill Kathryn Rd 1
Gisborne
4071
New Zealand
Individual Daulton, Marcia Kaye Gisborne
Individual Foster, Roland Gisborne
Individual Orchiston, Alan Ralph Gisborne
Individual Orchiston, Warwick Rowith Gisborne
Other Benfield Properties 2004 Limited
Individual Kyngdon, Janet Anne Rd1 Hexton
Gisborne
Individual Kyngdon, Richard John Rd1 Hexton
Gisborne
Individual Donaldson, Ian Mark Gisborne
Individual Mclachlan, Edward Morris Gisborne
Individual Mclachlan, Anne Gisborne
Individual Daulton, Gregory Mark Gisborne
Individual Greaves, Robert Stanley Gisborne
Other Hegarty
Other Yager, Allan Russell & Partners
Individual Fricker, Patricia Rd1 Hexton
Gisborne

New Zealand
Individual Devonport, Christopher John Gisborne
Individual Moss, Roger John Rd 1
Gisborne
4071
New Zealand
Individual Orchiston, Alan Ralph Rd1
Gisborne
Individual Fricker, John Rd1 Hexton
Gisborne

New Zealand
Individual Moss, Barrie John Gisborne
Individual Law, Malcolm Russell Gisborne
Other Null - Benfield Properties 2004 Limited
Other Null - Yager, Allan Russell & Partners
Other Null - Hegarty
Individual Mcfarlane, Dorothy Vera Rd 1
Gisborne
4071
New Zealand
Individual Dixon, Mary Gisborne
Individual Dixon, Michael Ray Burns Gisborne
Individual Orchiston, Irene Alison Gisborne
Directors

Christopher Wallace Dixon - Director

Appointment date: 07 Oct 2010

Address: Rd1, Gisborne, 4071 New Zealand

Address used since 07 Oct 2010


Mark Ernst Smith - Director

Appointment date: 04 Mar 2020

Address: Gisborne, 4071 New Zealand

Address used since 04 Mar 2020


Boyd Maxwell Chamberlain - Director

Appointment date: 04 Mar 2020

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 04 Mar 2020


Roland Foster - Director (Inactive)

Appointment date: 07 Oct 2010

Termination date: 27 Feb 2020

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 07 Oct 2010


Robert Stanley Greaves - Director (Inactive)

Appointment date: 20 Feb 1998

Termination date: 31 Dec 2014

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 07 Oct 2010


Micheal Ray Burns Dixon - Director (Inactive)

Appointment date: 20 Feb 1998

Termination date: 07 Oct 2010

Address: Rd 1, Gisborne,

Address used since 20 Feb 1998


Gregory Mark Daulton - Director (Inactive)

Appointment date: 13 Feb 2003

Termination date: 07 Oct 2010

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 22 Sep 2009


Geoffrey N Hair - Director (Inactive)

Appointment date: 24 Feb 1990

Termination date: 13 Feb 2003

Address: Gisborne,

Address used since 24 Feb 1990


Alan Russell Yager - Director (Inactive)

Appointment date: 10 Oct 1995

Termination date: 20 Feb 1998

Address: Gisborne,

Address used since 10 Oct 1995


Edward Morris Mclachlan - Director (Inactive)

Appointment date: 10 Oct 1995

Termination date: 20 Feb 1998

Address: Gisborne,

Address used since 10 Oct 1995


Peter David Stevens - Director (Inactive)

Appointment date: 21 Feb 1990

Termination date: 10 Oct 1995

Address: Gisborne,

Address used since 21 Feb 1990


Christopher Berkley Tyreman - Director (Inactive)

Appointment date: 24 Feb 1990

Termination date: 10 Oct 1995

Address: Hexton, Gisborne,

Address used since 24 Feb 1990


Elizabeth Gae Yager - Director (Inactive)

Appointment date: 10 Oct 1995

Termination date: 10 Oct 1995

Address: Gisborne,

Address used since 10 Oct 1995

Nearby companies

Wild Stems Florist 20/13 Limited
300 Childers Road

Wairoa Spreaders (2013) Limited
300 Childers Road

Evolution Wireless Limited
300 Childers Road

Tti Success Insights Pty Ltd
300 Childers Road

Lp Gisborne (2013) Limited
300 Childers Road

1st Class Decorators Limited
300 Childers Road