H A Foote Haulage Limited was incorporated on 27 Feb 1939 and issued a business number of 9429040321837. The registered LTD company has been supervised by 6 directors: Michael Grant Rogan - an active director whose contract started on 24 May 1996,
David Harley Foote - an inactive director whose contract started on 07 Aug 1992 and was terminated on 31 Jan 2018,
Barry Foote - an inactive director whose contract started on 30 Nov 2004 and was terminated on 31 Jan 2018,
Harry Arthur Foote - an inactive director whose contract started on 07 Aug 1992 and was terminated on 22 Jan 2003,
Martin Van Der Wende - an inactive director whose contract started on 07 Aug 1992 and was terminated on 24 May 1996.
As stated in the BizDb information (last updated on 06 Jun 2025), the company registered 5 addresess: Level 6 Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (registered address),
Level 6 Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (service address),
53 Bridgman Street, Kensington, Dunedin, 9012 (other address),
53 Bridgman Street, Kensington, Dunedin, 9012 (records address) among others.
Up until 25 Jul 2024, H A Foote Haulage Limited had been using Level 7 John Wickliffe House, 265 Princes Street, Dunedin as their registered address.
A total of 68749 shares are issued to 1 group (1 sole shareholder). When considering the first group, 68749 shares are held by 1 entity, namely:
Rogan, Michael Grant (an individual) located at Wingatui, Rd 2, Mosgiel postcode 9092.
Other active addresses
Address #4: 53 Bridgman Street, Kensington, Dunedin, 9012 New Zealand
Other (Address for Records) & records address (Address for Records) used from 03 May 2019
Address #5: Level 6 Forsyth Barr House, 35 The Octagon, Dunedin, 9016 New Zealand
Registered & service address used from 25 Jul 2024
Previous addresses
Address #1: Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9016 New Zealand
Registered & service address used from 10 May 2018 to 25 Jul 2024
Address #2: Level 7, John Wickliffe House,, 265 Princes Street, Dunedin, 9054 New Zealand
Physical & registered address used from 11 Mar 2016 to 10 May 2018
Address #3: 22 Bridgman Street, Dunedin New Zealand
Registered address used from 22 May 1998 to 11 Mar 2016
Address #4: 22 Bridgman St, Dunedin
Registered address used from 22 May 1998 to 22 May 1998
Address #5: 22 Bridgman Street, Dunedin New Zealand
Physical address used from 01 Jul 1997 to 11 Mar 2016
Address #6: 22 Bridgman St, Dunedin
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 68749
Annual return filing month: May
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 68749 | |||
| Individual | Rogan, Michael Grant |
Wingatui Rd 2, Mosgiel 9092 New Zealand |
27 Feb 1939 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Foote, Robert Daniel |
Ngunnawal Act 2913 Australia |
13 Feb 2014 - 06 Oct 2020 |
| Individual | Foote, Robert Daniel |
Ngunnawal Act 2913 Australia |
13 Feb 2014 - 06 Oct 2020 |
| Individual | Scurr, Kathryn Rachael |
Bon Beach Victoria 3196 Australia |
13 Feb 2014 - 06 Oct 2020 |
| Individual | Moreland, Diane Rena |
Papamoa Beach Papamoa 3118 New Zealand |
03 Mar 2016 - 06 Oct 2020 |
| Individual | Foote, David Harley |
Saint Leonards Dunedin 9022 New Zealand |
27 Feb 1939 - 06 Oct 2020 |
| Individual | Scurr, Kathryn Rachael |
Bon Beach Victoria 3196 Australia |
13 Feb 2014 - 06 Oct 2020 |
| Individual | Foote, David Harley |
Saint Leonards Dunedin 9022 New Zealand |
27 Feb 1939 - 06 Oct 2020 |
| Individual | Foote, Alan Bryden |
Wanaka Wanaka 9305 New Zealand |
03 Mar 2016 - 06 Oct 2020 |
| Individual | Moreland, Diane Rena |
Papamoa Beach Papamoa 3118 New Zealand |
03 Mar 2016 - 06 Oct 2020 |
| Individual | Foote, Barrie John |
Wanaka 9305 New Zealand |
03 Mar 2016 - 06 Oct 2020 |
| Individual | Foote, Estate Harry Arthur |
Waverley Dunedin New Zealand |
27 Feb 1939 - 03 Mar 2016 |
| Individual | Foote, Barrie John |
Wanaka 9305 New Zealand |
03 Mar 2016 - 06 Oct 2020 |
| Individual | Foote, Alan Bryden |
Wanaka Wanaka 9305 New Zealand |
03 Mar 2016 - 06 Oct 2020 |
| Individual | Foote, Elizabeth Anne-estate |
5 Hawk Lane St Leonards, Dunedin 9022 New Zealand |
27 Feb 1939 - 13 Feb 2014 |
Michael Grant Rogan - Director
Appointment date: 24 May 1996
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 10 May 2010
David Harley Foote - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 31 Jan 2018
Address: Saint Leonards, Dunedin, 9022 New Zealand
Address used since 10 May 2010
Barry Foote - Director (Inactive)
Appointment date: 30 Nov 2004
Termination date: 31 Jan 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 07 Feb 2017
Harry Arthur Foote - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 22 Jan 2003
Address: Birchleigh Village, Mosgiel,
Address used since 07 Aug 1992
Martin Van Der Wende - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 24 May 1996
Address: The Cove, Dunedin,
Address used since 07 Aug 1992
George Harley Foote - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 24 May 1996
Address: Albert Town,
Address used since 07 Aug 1992
Vision Chartered Accountants Trustees Limited
265 Princes Street
Emtech Limited
Level 7, John Wickliffe House
Rocklands Rural Water Scheme Limited
265 Princes Street
Downies Trustee (no. 2) Limited
265 Princes Street
Wrights Honey And Pollination Limited
265 Princes Street
Nelson Plasterboard Services Limited
Level 7 John Wickliffe House