Oaks Maheno Limited was launched on 04 Apr 2014 and issued an NZ business identifier of 9429041158111. The registered LTD company has been run by 4 directors: Thomas Edward Hunt - an active director whose contract started on 04 Apr 2014,
Hilary Anne Sandford - an active director whose contract started on 04 Apr 2014,
Grant Andrew Isbister - an active director whose contract started on 28 May 2024,
Hilary Anne Hunt - an inactive director whose contract started on 04 Apr 2014 and was terminated on 08 May 2024.
According to BizDb's data (last updated on 25 May 2025), this company uses 1 address: 4C Sefton Street East, Timaru, 7910 (types include: physical, registered).
Up until 20 Nov 2017, Oaks Maheno Limited had been using 4C Sefton Street East, Timaru as their registered address.
A total of 2000 shares are allotted to 6 groups (10 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Isbister, Rebecca Morwenna (an individual) located at Rd 1D, Oamaru postcode 9492.
Then there is a group that consists of 1 shareholder, holds 0.05 per cent shares (exactly 1 share) and includes
Isbister, Grant Andrew - located at Rd 1D, Oamaru.
The 3rd share allocation (998 shares, 49.9%) belongs to 3 entities, namely:
Isbister Trustee Limited, located at Christchurch Central, Christchurch (an entity),
Isbister, Rebecca Morwenna, located at Rd 1D, Oamaru (an individual),
Isbister, Grant Andrew, located at Rd 1D, Oamaru (a director). Oaks Maheno Limited has been classified as "Share milking (non-milking participant)" (business classification L662085).
Previous addresses
Address: 4c Sefton Street East, Timaru, 7910 New Zealand
Registered & physical address used from 23 Feb 2017 to 20 Nov 2017
Address: 269 Stafford Street, Timaru, 7910 New Zealand
Physical & registered address used from 04 Apr 2014 to 23 Feb 2017
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 27 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Isbister, Rebecca Morwenna |
Rd 1d Oamaru 9492 New Zealand |
29 May 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Isbister, Grant Andrew |
Rd 1d Oamaru 9492 New Zealand |
29 May 2024 - |
| Shares Allocation #3 Number of Shares: 998 | |||
| Entity (NZ Limited Company) | Isbister Trustee Limited Shareholder NZBN: 9429050501007 |
Christchurch Central Christchurch 8013 New Zealand |
29 May 2024 - |
| Individual | Isbister, Rebecca Morwenna |
Rd 1d Oamaru 9492 New Zealand |
29 May 2024 - |
| Director | Isbister, Grant Andrew |
Rd 1d Oamaru 9492 New Zealand |
29 May 2024 - |
| Shares Allocation #4 Number of Shares: 998 | |||
| Entity (NZ Limited Company) | Hunt Ft Trustees Limited Shareholder NZBN: 9429049884104 |
Timaru 7910 New Zealand |
01 Nov 2021 - |
| Director | Hunt, Thomas Edward |
Rd 9d Oamaru 9492 New Zealand |
04 Apr 2014 - |
| Individual | Hunt, Hilary Anne |
Rd 9d Oamaru 9492 New Zealand |
21 Nov 2017 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Hunt, Hilary Anne |
Rd 9d Oamaru 9492 New Zealand |
21 Nov 2017 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Director | Hunt, Thomas Edward |
Rd 9d Oamaru 9492 New Zealand |
04 Apr 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sandford, Hilary Anne |
Rd 3k Oamaru 9494 New Zealand |
04 Apr 2014 - 21 Nov 2017 |
| Director | Sandford, Hilary Anne |
Rd 3k Oamaru 9494 New Zealand |
04 Apr 2014 - 21 Nov 2017 |
Thomas Edward Hunt - Director
Appointment date: 04 Apr 2014
Address: Rd 9d, Oamaru, 9492 New Zealand
Address used since 11 Jun 2024
Address: Rd 5c, Oamaru, 9491 New Zealand
Address used since 28 Aug 2018
Address: Rd 3k, Oamaru, 9494 New Zealand
Address used since 01 Jun 2014
Hilary Anne Sandford - Director
Appointment date: 04 Apr 2014
Address: Rd 3k, Oamaru, 9494 New Zealand
Address used since 01 Jun 2014
Grant Andrew Isbister - Director
Appointment date: 28 May 2024
Address: Rd 1d, Oamaru, 9492 New Zealand
Address used since 28 May 2024
Hilary Anne Hunt - Director (Inactive)
Appointment date: 04 Apr 2014
Termination date: 08 May 2024
Address: Rd 5c, Oamaru, 9491 New Zealand
Address used since 28 Aug 2018
Address: Rd 3k, Oamaru, 9494 New Zealand
Address used since 01 Jun 2014
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East
East Coast Dairies Limited
4c Sefton Street East
Eire Dairies Limited
4c Sefton Street
Hp Dairies Limited
4c Sefton Street East
Maclands Dairies Limited
54 Cass Street
Sjp Farming Limited
827 Steward Road
Symes Farming Limited
4c Sefton Street East