Shortcuts

Elephant Hill Limited

Type: NZ Limited Company (Ltd)
9429040302645
NZBN
147908
Company Number
Registered
Company Status
Current address
1 Coquet Street
Oamaru 9400
New Zealand
Physical & registered & service address used since 13 Aug 2019

Elephant Hill Limited was incorporated on 09 Dec 1969 and issued a business number of 9429040302645. This registered LTD company has been managed by 5 directors: Robert B Cameron - an active director whose contract started on 03 Mar 1986,
Hamish George Cameron - an active director whose contract started on 13 Jul 2021,
Robert Buchanan Cameron - an inactive director whose contract started on 03 Mar 1986 and was terminated on 13 Jul 2021,
Robert W P Cameron - an inactive director whose contract started on 03 Mar 1986 and was terminated on 23 Dec 2000,
Walter N Cameron - an inactive director whose contract started on 03 Mar 1986 and was terminated on 25 Mar 1993.
According to our information (updated on 23 May 2025), the company uses 1 address: 1 Coquet Street, Oamaru, 9400 (type: physical, registered).
Until 13 Aug 2019, Elephant Hill Limited had been using 1 Coquet Street, Oamaru as their registered address.
BizDb identified more names for the company: from 09 Dec 1969 to 28 Apr 1980 they were named Kohatutaka Holdings Limited.
A total of 127000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 126999 shares are held by 2 entities, namely:
Cameron, Hamish George (an individual) located at Rd 7, Waimate postcode 7977,
Cameron, Lucy Mary (an individual) located at Rd 7, Waimate postcode 7977.
The second group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Cameron, Hamish George - located at Rd 7, Waimate.

Addresses

Previous addresses

Address: 1 Coquet Street, Oamaru, 9400 New Zealand

Registered & physical address used from 21 Aug 2013 to 13 Aug 2019

Address: Whk, 1 Coquet Street, Oamaru, 9400 New Zealand

Registered & physical address used from 17 Aug 2011 to 21 Aug 2013

Address: Whk, 6-10 Coquet Street, Oamaru, 9444 New Zealand

Physical & registered address used from 10 Aug 2010 to 17 Aug 2011

Address: Scott & Co Limited, 10 Coquet Street, Oamaru New Zealand

Physical address used from 16 Aug 2007 to 10 Aug 2010

Address: Scott & Co Limited, Chartered Accountants, 10 Coquet Street, Oamaru New Zealand

Registered address used from 16 Aug 2007 to 10 Aug 2010

Address: Scott & Co, 27a Coquet St, Oamaru

Registered address used from 19 Jun 1997 to 16 Aug 2007

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: 27a Coquet Street, Oamaru

Physical address used from 17 Feb 1992 to 16 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 127000

Annual return filing month: August

Annual return last filed: 02 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 126999
Individual Cameron, Hamish George Rd 7
Waimate
7977
New Zealand
Individual Cameron, Lucy Mary Rd 7
Waimate
7977
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cameron, Hamish George Rd 7
Waimate
7977
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cameron, Robert Buchanan Waimate 7977

New Zealand
Individual Cameron, Ann Judith Waimate 7977

New Zealand
Individual Cameron, Angus Buchanan Waimate
7977

New Zealand
Individual Cameron, Robert Buchanan Waimate 7977

New Zealand
Individual Cameron, Ann Judith Waimate 7977

New Zealand
Individual Cameron, Ann Judith Waimate 7977

New Zealand
Individual Cameron, Angus Buchanan Waimate
7977

New Zealand
Individual Cameron, Robert Waimate 7977

New Zealand
Individual Cameron, Robert Buchanan Waimate 7977

New Zealand
Directors

Robert B Cameron - Director

Appointment date: 03 Mar 1986

Address: Waimate 7977, Waimate, 7977 New Zealand

Address used since 14 Sep 2015


Hamish George Cameron - Director

Appointment date: 13 Jul 2021

Address: Rd 7, Waimate, 7977 New Zealand

Address used since 13 Jul 2021


Robert Buchanan Cameron - Director (Inactive)

Appointment date: 03 Mar 1986

Termination date: 13 Jul 2021

Address: Rd 7, Waimate, 7977 New Zealand

Address used since 06 Aug 2018


Robert W P Cameron - Director (Inactive)

Appointment date: 03 Mar 1986

Termination date: 23 Dec 2000

Address: Hakataramea,

Address used since 03 Mar 1986


Walter N Cameron - Director (Inactive)

Appointment date: 03 Mar 1986

Termination date: 25 Mar 1993

Address: Hakataramea,

Address used since 03 Mar 1986

Nearby companies

Taupo Farming Limited
1 Coquet Street

Seamist Dairies Limited
1 Coquet Street

Tamac Farms Limited
1 Coquet Street

Plunket Electrical (2005) Limited
1 Coquet Street

D.c. And D.a. Macdonald Limited
1 Coquet Street

Tait Flooring Limited
1 Coquet Street