Highways Truck & Car Services Limited, a registered company, was incorporated on 02 Aug 1965. 9429040908915 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Anthony Aull - an active director whose contract began on 12 Aug 1991,
Millie Philomena Aull - an active director whose contract began on 02 Aug 1993,
Murray B Martin - an inactive director whose contract began on 12 Aug 1991 and was terminated on 02 Aug 1993.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 4 addresses the company registered, namely: 357 Broadway Avenue, Roslyn, Palmerston North, 4414 (registered address),
357 Broadway Avenue, Roslyn, Palmerston North, 4414 (service address),
Po Box 1079, Palmerston North Central, Palmerston North, 4440 (postal address),
69 Cook Street, West End, Palmerston North, 4440 (office address) among others.
Highways Truck & Car Services Limited had been using 450 Ferguson Street, Palmerston North, Palmerston North as their registered address until 15 Nov 2023.
Former names used by the company, as we identified at BizDb, included: from 12 Mar 1970 to 21 Jan 1986 they were called Highways Truck Services Limited, from 12 Aug 1965 to 12 Mar 1970 they were called Arro Transport Limited and from 02 Aug 1965 to 12 Aug 1965 they were called D.j. Berquist Limited.
A total of 50000 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (0%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 49999 shares (100%).
Other active addresses
Address #4: 357 Broadway Avenue, Roslyn, Palmerston North, 4414 New Zealand
Registered & service address used from 15 Nov 2023
Previous addresses
Address #1: 450 Ferguson Street, Palmerston North, Palmerston North, 4410 New Zealand
Registered & service address used from 15 Nov 2021 to 15 Nov 2023
Address #2: 263 Ferguson Street, Palmerston North, 4410 New Zealand
Physical & registered address used from 05 Feb 2014 to 15 Nov 2021
Address #3: 200 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Physical & registered address used from 08 Oct 2012 to 05 Feb 2014
Address #4: Naylor Lawrence & Associates, 200 Broadway Avenue, Palmerston North, 4410 New Zealand
Registered & physical address used from 05 Oct 2010 to 08 Oct 2012
Address #5: Naylor Lawrence & Associates, 4th Floor, Guardian Trust House, Corner The Sq &, Main Str, Palmerston North New Zealand
Registered & physical address used from 03 Sep 2008 to 05 Oct 2010
Address #6: Pricewaterhousecoopers, 4th Floor, Civic Centre The Square, Palmerston North
Registered address used from 19 Jul 2001 to 03 Sep 2008
Address #7: Naylor Lawrence & Associates Ltd, 4th Floornzi House, Cnr The Sq & Main Str, Palmerston North
Physical address used from 19 Jul 2001 to 03 Sep 2008
Address #8: Pricewaterhousecoopers, 4th Floor, Civic Centre, The Square, Palmerston North
Physical address used from 19 Jul 2001 to 19 Jul 2001
Address #9: 4th Floor, Civic Centre The Square, Palmerston North
Registered address used from 23 Sep 1998 to 19 Jul 2001
Address #10: Coopers & Lybrand, 4th Floor, Civic Centre, The Square, Palmerston North
Physical address used from 04 Sep 1997 to 19 Jul 2001
Basic Financial info
Total number of Shares: 50000
Annual return filing month: September
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Aull, Millie Philomena |
Rd 5 Palmerston North 4475 New Zealand |
02 Aug 1965 - |
Shares Allocation #2 Number of Shares: 49999 | |||
Individual | Aull, Anthony Edwellen |
Rd 5 Palmerston North 4475 New Zealand |
02 Aug 1965 - |
Anthony Aull - Director
Appointment date: 12 Aug 1991
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 22 Dec 2015
Millie Philomena Aull - Director
Appointment date: 02 Aug 1993
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 22 Dec 2015
Murray B Martin - Director (Inactive)
Appointment date: 12 Aug 1991
Termination date: 02 Aug 1993
Address: Palmerston North,
Address used since 12 Aug 1991
D K Suico Services Limited
263 Ferguson Street
Espresso Infusion Longburn Limited
263 Ferguson Street
Manawatu Medical Limited
263 Fergusson Street
Morodoc Limited
263 Ferguson Street
Transit Rentals Limited
263 Ferguson Street
Specialised Tree Services Limited
7 Hereford St.