J B Hunter Limited, a registered company, was registered on 27 Feb 1964. 9429040309262 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Christopher James Hunter - an active director whose contract began on 22 Oct 1998,
Laura Lynn Hunter - an active director whose contract began on 15 Oct 2004,
John Boyd Hunter - an inactive director whose contract began on 01 Oct 1982 and was terminated on 15 Oct 2004,
Jennifer Elizabeth Hunter - an inactive director whose contract began on 01 Oct 1982 and was terminated on 13 Jul 1995.
Last updated on 06 Jun 2025, BizDb's database contains detailed information about 1 address: 27 Waverley Street, South Dunedin, Dunedin, 9012 (types include: registered, registered).
J B Hunter Limited had been using Shand Thomson Ltd, 102 Clyde Street, Balclutha as their registered address up until 27 Jun 2011.
A total of 52500 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 48900 shares (93.14 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 3600 shares (6.86 per cent).
Previous addresses
Address #1: Shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand
Registered address used from 21 Jun 2002 to 27 Jun 2011
Address #2: 102 Clyde Street, Balclutha New Zealand
Physical address used from 21 Jun 2002 to 27 Jun 2011
Address #3: Same As Registered Office Address
Physical address used from 28 Jun 1999 to 28 Jun 1999
Address #4: 102-104 Clyde Street, Balclutha
Physical address used from 28 Jun 1999 to 21 Jun 2002
Address #5: -
Physical address used from 02 Jul 1998 to 28 Jun 1999
Address #6: Shand Thomson & Co, 102-104 Clyde Street, Balclutha
Registered address used from 01 Jul 1997 to 21 Jun 2002
Basic Financial info
Total number of Shares: 52500
Annual return filing month: June
Annual return last filed: 13 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 48900 | |||
| Director | Hunter, Laura Lynn |
Rd 2 Balclutha 9272 New Zealand |
12 Nov 2015 - |
| Individual | Hunter, Christopher James |
Rd 2 Balclutha 9272 New Zealand |
27 Feb 1964 - |
| Shares Allocation #2 Number of Shares: 3600 | |||
| Individual | Hunter, Christopher James |
Rd 2 Balclutha 9272 New Zealand |
27 Feb 1964 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Shand Thomson Nominees Limited Shareholder NZBN: 9429036797134 Company Number: 1157516 |
Balclutha Balclutha 9230 New Zealand |
27 Feb 1964 - 06 Sep 2024 |
| Individual | Hunter, Estate J E |
Pukepito |
30 Jun 2004 - 30 Jun 2004 |
| Individual | Hunter, John Boyd |
Pukepito Balclutha |
30 Jun 2004 - 30 Jun 2004 |
| Individual | Hunter, John Boyd |
Pukepito Balclutha |
30 Jun 2004 - 30 Jun 2004 |
| Entity | Sm Trustees Limited Shareholder NZBN: 9429036988662 Company Number: 1119656 |
30 Jun 2004 - 30 Jun 2004 | |
| Entity | Sm Trustees Limited Shareholder NZBN: 9429036988662 Company Number: 1119656 |
30 Jun 2004 - 30 Jun 2004 |
Christopher James Hunter - Director
Appointment date: 22 Oct 1998
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 22 Jun 2010
Laura Lynn Hunter - Director
Appointment date: 15 Oct 2004
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 22 Jun 2010
John Boyd Hunter - Director (Inactive)
Appointment date: 01 Oct 1982
Termination date: 15 Oct 2004
Address: Rd 2, Balclutha,
Address used since 28 May 2004
Jennifer Elizabeth Hunter - Director (Inactive)
Appointment date: 01 Oct 1982
Termination date: 13 Jul 1995
Address: Pukepito,
Address used since 01 Oct 1982
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street