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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Stannard, Richard William |
Inner Kaiti Gisborne 4010 New Zealand |
28 Oct 2010 - |
Individual | Cave, Amanda Lee |
Rd 2 Gisborne 4072 New Zealand |
13 Mar 2024 - |
Individual | Cave, Hamish Douglas |
Rd 2 Gisborne 4072 New Zealand |
13 Mar 2024 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | O'dwyer, Steve |
Rd 1 Gisborne 4071 New Zealand |
28 Oct 2010 - |
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 |
23 Sep 2020 - |
Individual | Moss, Claire Elizabeth |
Rd 1 Gisborne 4071 New Zealand |
23 Sep 2020 - |
Individual | Moss, Joanne Ruth |
Gisborne 4071 New Zealand |
23 Sep 2020 - |
Shares Allocation #4 Number of Shares: 300 | |||
Individual | Marr, Christopher Neil Alexander |
Rd 1 Gisborne 4071 New Zealand |
11 May 2022 - |
Individual | Marr, Janice Marjory |
Rd 1 Gisborne 4071 New Zealand |
11 May 2022 - |
Shares Allocation #5 Number of Shares: 150 | |||
Individual | Moss, Ruth Jill |
Gisborne 4071 New Zealand |
23 Sep 2020 - |
Shares Allocation #6 Number of Shares: 300 | |||
Individual | Dixon, Mary |
Rd 1 Gisborne 4071 New Zealand |
28 Oct 2010 - |
Individual | Dixon, Michael Ray Burns |
Rd 1 Gisborne 4071 New Zealand |
28 Oct 2010 - |
Shares Allocation #7 Number of Shares: 300 | |||
Individual | Wilson, Clara Jean Hallet |
Rd 1 Gisborne 4071 New Zealand |
28 Oct 2010 - |
Individual | Wilson, Calum Graeme |
Rd 1 Gisborne 4071 New Zealand |
28 Oct 2010 - |
Individual | Stannard, Richard William |
Inner Kaiti Gisborne 4010 New Zealand |
28 Oct 2010 - |
Shares Allocation #8 Number of Shares: 300 | |||
Individual | Tyerman, Christopher Berkley |
Gisborne |
13 Jun 1969 - |
Individual | Tyerman, Justine Mary |
Gisborne |
13 Jun 1969 - |
Shares Allocation #9 Number of Shares: 300 | |||
Individual | Foster, Roland |
Rd1 Hexton Gisborne New Zealand |
01 Oct 2004 - |
Shares Allocation #10 Number of Shares: 600 | |||
Individual | Hair, Geoffrey Noel |
Gisborne |
13 Jun 1969 - |
Shares Allocation #11 Number of Shares: 300 | |||
Individual | Chamberlain, Boyd |
Rd 1 Gisborne 4071 New Zealand |
28 Oct 2010 - |
Individual | Chamberlain, Dorothy |
Rd 1 Gisborne 4071 New Zealand |
28 Oct 2010 - |
Shares Allocation #12 Number of Shares: 300 | |||
Individual | Smith, Vanessa Jane |
Rd 1 Gisborne 4071 New Zealand |
29 Jun 2017 - |
Individual | Smith, Mark Ernest |
Rd 1 Gisborne 4071 New Zealand |
29 Jun 2017 - |
Shares Allocation #13 Number of Shares: 300 | |||
Individual | Yager, Judith Ann |
Gisborne |
13 Jun 1969 - |
Shares Allocation #14 Number of Shares: 300 | |||
Individual | Mclaurin, Graham Kenneth |
Gisborne |
13 Jun 1969 - |
Individual | Mclaurin, Anne |
Gisborne |
13 Jun 1969 - |
Shares Allocation #15 Number of Shares: 300 | |||
Individual | Dixon, Christopher Wallace |
Rd1 Gisborne New Zealand |
10 Oct 2006 - |
Shares Allocation #16 Number of Shares: 300 | |||
Individual | Law, Ellen Leonie |
Gisborne |
13 Jun 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Telford, Paula |
Rd 1 Gisborne 4071 New Zealand |
28 Oct 2010 - 15 Mar 2024 |
Individual | Whittingham, Gill Kathryn |
Rd 1 Gisborne 4071 New Zealand |
18 Aug 2014 - 13 Mar 2024 |
Individual | Daulton, Marcia Kaye |
Gisborne |
13 Jun 1969 - 11 May 2022 |
Individual | Foster, Roland |
Gisborne |
13 Jun 1969 - 01 Oct 2004 |
Individual | Orchiston, Alan Ralph |
Gisborne |
13 Jun 1969 - 01 Oct 2004 |
Individual | Orchiston, Warwick Rowith |
Gisborne |
13 Jun 1969 - 01 Oct 2004 |
Other | Benfield Properties 2004 Limited | 10 Oct 2006 - 28 Oct 2010 | |
Individual | Kyngdon, Janet Anne |
Rd1 Hexton Gisborne |
01 Oct 2004 - 10 Oct 2006 |
Individual | Kyngdon, Richard John |
Rd1 Hexton Gisborne |
01 Oct 2004 - 01 Oct 2004 |
Individual | Donaldson, Ian Mark |
Gisborne |
13 Jun 1969 - 01 Oct 2004 |
Individual | Mclachlan, Edward Morris |
Gisborne |
13 Jun 1969 - 01 Oct 2004 |
Individual | Mclachlan, Anne |
Gisborne |
13 Jun 1969 - 01 Oct 2004 |
Individual | Daulton, Gregory Mark |
Gisborne |
13 Jun 1969 - 11 May 2022 |
Individual | Greaves, Robert Stanley |
Gisborne |
13 Jun 1969 - 11 Apr 2017 |
Other | Hegarty | 10 Oct 2006 - 18 Aug 2014 | |
Other | Yager, Allan Russell & Partners | 13 Jun 1969 - 28 Oct 2010 | |
Individual | Fricker, Patricia |
Rd1 Hexton Gisborne New Zealand |
01 Oct 2004 - 28 Oct 2010 |
Individual | Devonport, Christopher John |
Gisborne |
13 Jun 1969 - 01 Oct 2004 |
Individual | Moss, Roger John |
Rd 1 Gisborne 4071 New Zealand |
23 Sep 2020 - 23 Sep 2020 |
Individual | Orchiston, Alan Ralph |
Rd1 Gisborne |
01 Oct 2004 - 10 Oct 2006 |
Individual | Fricker, John |
Rd1 Hexton Gisborne New Zealand |
01 Oct 2004 - 28 Oct 2010 |
Individual | Moss, Barrie John |
Gisborne |
13 Jun 1969 - 23 Sep 2020 |
Individual | Law, Malcolm Russell |
Gisborne |
13 Jun 1969 - 16 Oct 2019 |
Other | Null - Benfield Properties 2004 Limited | 10 Oct 2006 - 28 Oct 2010 | |
Other | Null - Yager, Allan Russell & Partners | 13 Jun 1969 - 28 Oct 2010 | |
Other | Null - Hegarty | 10 Oct 2006 - 18 Aug 2014 | |
Individual | Mcfarlane, Dorothy Vera |
Rd 1 Gisborne 4071 New Zealand |
11 Apr 2017 - 29 Jun 2017 |
Individual | Dixon, Mary |
Gisborne |
13 Jun 1969 - 01 Oct 2004 |
Individual | Dixon, Michael Ray Burns |
Gisborne |
13 Jun 1969 - 10 Oct 2006 |
Individual | Orchiston, Irene Alison |
Gisborne |
13 Jun 1969 - 01 Oct 2004 |
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
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