Hawkins River Contracting 2014 Limited was registered on 20 May 2014 and issued a New Zealand Business Number of 9429041232651. The registered LTD company has been managed by 7 directors: Mervyn George Todd - an active director whose contract started on 20 May 2014,
Mervyn Todd - an active director whose contract started on 20 May 2014,
Samuel Cullen Gliddon - an active director whose contract started on 20 Oct 2015,
Michael Harry Alan Williams - an inactive director whose contract started on 28 Aug 2020 and was terminated on 30 Sep 2024,
Dwayne Christopher Molloy - an inactive director whose contract started on 20 May 2014 and was terminated on 28 Aug 2020.
According to BizDb's data (last updated on 09 Jun 2025), this company registered 2 addresses: Level 3, 47 Salisbury Street, Christchurch, 8141 (registered address),
Level 3, 47 Salisbury Street, Christchurch, 8141 (service address),
Level1, 149 Victoria St, Christchurch, 8141 (physical address).
Up to 10 Feb 2025, Hawkins River Contracting 2014 Limited had been using Level1, 149 Victoria St, Christchurch as their registered address.
A total of 813 shares are allotted to 2 groups (4 shareholders in total). In the first group, 438 shares are held by 1 entity, namely:
Gliddon, Samuel Cullen (a director) located at Sheffield, Sheffield postcode 7580.
Then there is a group that consists of 3 shareholders, holds 46.13 per cent shares (exactly 375 shares) and includes
Todd, Neale Peter - located at Rd 1, Kirwee,
Todd, Mervyn George - located at Rd 1, Kirwee,
Todd, Jennifer Ann - located at Rd 1, Kirwee. Hawkins River Contracting 2014 Limited has been classified as "Hay cutting, baling or pressing" (ANZSIC A052960).
Previous addresses
Address #1: Level1, 149 Victoria St, Christchurch, 8141 New Zealand
Registered & service address used from 03 Oct 2022 to 10 Feb 2025
Address #2: 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 12 May 2017 to 03 Oct 2022
Address #3: 42 Watsons Road, Rd 1, Sheffield, 7580 New Zealand
Physical & registered address used from 20 May 2014 to 12 May 2017
Basic Financial info
Total number of Shares: 813
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 438 | |||
| Director | Gliddon, Samuel Cullen |
Sheffield Sheffield 7580 New Zealand |
31 Mar 2016 - |
| Shares Allocation #2 Number of Shares: 375 | |||
| Individual | Todd, Neale Peter |
Rd 1 Kirwee 7571 New Zealand |
16 Jan 2018 - |
| Director | Todd, Mervyn George |
Rd 1 Kirwee 7571 New Zealand |
16 Jan 2018 - |
| Individual | Todd, Jennifer Ann |
Rd 1 Kirwee 7571 New Zealand |
16 Jan 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Williams, Michael Harry Alan |
Rd 1 Springfield 7681 New Zealand |
01 Sep 2020 - 01 Oct 2024 |
| Individual | Molloy, Rhonda Adele |
Rd 1 Sheffield 7580 New Zealand |
20 May 2014 - 14 Sep 2020 |
| Entity | Midway Enterprises Limited Shareholder NZBN: 9429030775701 Company Number: 3735036 |
Burnside Christchurch 8053 New Zealand |
20 May 2014 - 16 Jan 2018 |
| Entity | Midway Enterprises Limited Shareholder NZBN: 9429030775701 Company Number: 3735036 |
Burnside Christchurch 8053 New Zealand |
20 May 2014 - 16 Jan 2018 |
| Individual | Molloy, Dwayne Christopher |
Rd 1 Sheffield 7580 New Zealand |
20 May 2014 - 01 Sep 2020 |
Mervyn George Todd - Director
Appointment date: 20 May 2014
Address: Rd 1, Kirwee, 7571 New Zealand
Address used since 16 Jan 2018
Mervyn Todd - Director
Appointment date: 20 May 2014
Address: Rd 2, Darfield, 7572 New Zealand
Address used since 20 May 2014
Samuel Cullen Gliddon - Director
Appointment date: 20 Oct 2015
Address: Sheffield, Sheffield, 7580 New Zealand
Address used since 20 Oct 2015
Michael Harry Alan Williams - Director (Inactive)
Appointment date: 28 Aug 2020
Termination date: 30 Sep 2024
Address: Rd 1, Springfield, 7681 New Zealand
Address used since 28 Aug 2020
Dwayne Christopher Molloy - Director (Inactive)
Appointment date: 20 May 2014
Termination date: 28 Aug 2020
Address: Rd 1, Sheffield, 7580 New Zealand
Address used since 20 May 2014
Rhonda Adele Molloy - Director (Inactive)
Appointment date: 20 May 2014
Termination date: 12 Aug 2020
Address: Rd 1, Sheffield, 7580 New Zealand
Address used since 20 May 2014
Neale Peter Todd - Director (Inactive)
Appointment date: 20 May 2014
Termination date: 20 Dec 2017
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 20 May 2014
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road
Canterbury Plains Contracting Limited
285b Cranford Street
Crawford Hill Limited
1/41 Sir William Pickering Drive
Matt Ford Contracting Limited
32b Sheffield Crescent
Read Wrapping Limited
1/41 Sir William Pickering Drive
Redmond Baling Limited
32b Sheffield Crescent
Rob's Home Property Maintenance Limited
Unit 3, 15 Sir Gil Simpson Drive