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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 126999 | |||
| Individual | Cameron, Hamish George |
Rd 7 Waimate 7977 New Zealand |
17 Aug 2006 - |
| Individual | Cameron, Lucy Mary |
Rd 7 Waimate 7977 New Zealand |
29 Jul 2021 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Cameron, Hamish George |
Rd 7 Waimate 7977 New Zealand |
17 Aug 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cameron, Robert Buchanan |
Waimate 7977 New Zealand |
17 Aug 2006 - 29 Jul 2021 |
| Individual | Cameron, Ann Judith |
Waimate 7977 New Zealand |
17 Aug 2006 - 29 Jul 2021 |
| Individual | Cameron, Angus Buchanan |
Waimate 7977 New Zealand |
17 Aug 2006 - 29 Jul 2021 |
| Individual | Cameron, Robert Buchanan |
Waimate 7977 New Zealand |
17 Aug 2006 - 29 Jul 2021 |
| Individual | Cameron, Ann Judith |
Waimate 7977 New Zealand |
17 Aug 2006 - 29 Jul 2021 |
| Individual | Cameron, Ann Judith |
Waimate 7977 New Zealand |
17 Aug 2006 - 29 Jul 2021 |
| Individual | Cameron, Angus Buchanan |
Waimate 7977 New Zealand |
17 Aug 2006 - 29 Jul 2021 |
| Individual | Cameron, Robert |
Waimate 7977 New Zealand |
09 Dec 1969 - 29 Jul 2021 |
| Individual | Cameron, Robert Buchanan |
Waimate 7977 New Zealand |
17 Aug 2006 - 29 Jul 2021 |
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
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