H & F Properties Limited was launched on 23 Jun 2014 and issued an NZ business number of 9429041279021. This registered LTD company has been managed by 3 directors: Christopher Graham Scully - an active director whose contract started on 23 Jun 2014,
Paul William Hedwig - an inactive director whose contract started on 23 Jun 2014 and was terminated on 08 Jun 2020,
Cameron Douglas Moore - an inactive director whose contract started on 23 Jun 2014 and was terminated on 24 Feb 2019.
According to BizDb's database (updated on 17 May 2025), this company registered 1 address: 20 Oxford Street, Richmond, Nelson, 7020 (type: registered, physical).
Until 02 Jul 2019, H & F Properties Limited had been using 20 Oxford Street, Richmond, Nelson as their registered address.
A total of 100 shares are allocated to 3 groups (7 shareholders in total). In the first group, 70 shares are held by 2 entities, namely:
Chris Scully Executor Limited (an entity) located at Rd 1, Nelson postcode 7081,
Scully, Christopher Graham (a director) located at Rd 1, Wakefield postcode 7095.
Then there is a group that consists of 3 shareholders, holds 15% shares (exactly 15 shares) and includes
Hedwig, Wendy Annette - located at Rd 1, Richmond,
Freeman, William Francis - located at Stepneyville, Nelson,
Hedwig, Paul William - located at Rd 1, Richmond.
The third share allocation (15 shares, 15%) belongs to 2 entities, namely:
Hetherington, Samuel Bruce, located at Fendalton, Christchurch (an individual),
Moore, Mervyn Ian, located at Halswell, Christchurch (an individual). H & F Properties Limited is categorised as "Investment - commercial property" (ANZSIC L671230).
Previous address
Address: 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Registered & physical address used from 23 Jun 2014 to 02 Jul 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 70 | |||
| Entity (NZ Limited Company) | Chris Scully Executor Limited Shareholder NZBN: 9429039479013 |
Rd 1 Nelson 7081 New Zealand |
17 Feb 2025 - |
| Director | Scully, Christopher Graham |
Rd 1 Wakefield 7095 New Zealand |
23 Jun 2014 - |
| Shares Allocation #2 Number of Shares: 15 | |||
| Individual | Hedwig, Wendy Annette |
Rd 1 Richmond 7081 New Zealand |
23 Jun 2014 - |
| Individual | Freeman, William Francis |
Stepneyville Nelson 7010 New Zealand |
15 Sep 2021 - |
| Individual | Hedwig, Paul William |
Rd 1 Richmond 7081 New Zealand |
23 Jun 2014 - |
| Shares Allocation #3 Number of Shares: 15 | |||
| Individual | Hetherington, Samuel Bruce |
Fendalton Christchurch 8014 New Zealand |
25 Jun 2019 - |
| Individual | Moore, Mervyn Ian |
Halswell Christchurch 8025 New Zealand |
23 Jun 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Scully, Phillip Patrick |
Stoke Nelson 7011 New Zealand |
23 Jun 2014 - 17 Feb 2025 |
| Individual | Scully, Phillip Patrick |
Stoke Nelson 7011 New Zealand |
23 Jun 2014 - 17 Feb 2025 |
| Entity | Frank Freeman Trustee Limited Shareholder NZBN: 9429032077056 Company Number: 2293408 |
Nelson 7010 New Zealand |
23 Jun 2014 - 17 Feb 2025 |
| Entity | Frank Freeman Trustee Limited Shareholder NZBN: 9429032077056 Company Number: 2293408 |
Stepneyville Nelson 7010 New Zealand |
23 Jun 2014 - 17 Feb 2025 |
| Individual | Moore, Cameron Douglas |
Halswell Christchurch 8025 New Zealand |
23 Jun 2014 - 25 Jun 2019 |
Christopher Graham Scully - Director
Appointment date: 23 Jun 2014
Address: Rd 1, Wakefield, 7095 New Zealand
Address used since 23 Jun 2014
Paul William Hedwig - Director (Inactive)
Appointment date: 23 Jun 2014
Termination date: 08 Jun 2020
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 23 Jun 2014
Cameron Douglas Moore - Director (Inactive)
Appointment date: 23 Jun 2014
Termination date: 24 Feb 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 23 Jun 2014
Ground Anchor Systems Limited
20 Oxford Street
Adcock Properties Limited
20 Oxford Street
Orauea Farm Management Limited
20 Oxford Street
Selbourne Limited
20 Oxford Street
Fried Eggs On Toast Limited
20 Oxford Street
Clements Windows And Doors Limited
20 Oxford Street
C&c Partnership Limited
20 Oxford Street
Cropps Factory Road Limited
20 Oxford Street
Dah Agrar Invest Nz Limited
20 Oxford Street
Jenkins Hill Limited
20 Oxford Street
Oxford Street Holdings Limited
22 Oxford Street
Shelpaul Properties Limited
20 Oxford Street