General information

Halford House Limited

Type: NZ Limited Company (Ltd)
9429032005974
New Zealand Business Number
119803
Company Number
Registered
Company Status

Halford House Limited (New Zealand Business Number 9429032005974) was started on 19 Dec 1975. 5 addresess are currently in use by the company: Po Box 2, Blenheim, Blenheim, 7240 (type: postal, office). 79 High Street, Blenheim had been their physical address, up until 24 Feb 2010. 1250 shares are allocated to 8 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 313 shares (25.04% of shares), namely:
Faulkner, Autumn Marriella Wilks (an individual) located at Springlands, Blenheim postcode 7201,
Dobbs, Thomas Michael (a director) located at Springlands, Blenheim postcode 7201. When considering the second group, a total of 2 shareholders hold 24.96% of all shares (312 shares); it includes
Wight, Scott Benton (a director) - located at Springlands, Blenheim,
Wight, Kaara Maree (an individual) - located at Springlands, Blenheim. The 3rd group of shareholders, share allotment (312 shares, 24.96%) belongs to 2 entities, namely:
O'regan, Sonia Frances, located at Blenheim, Blenheim (an individual),
Davies, Quentin Alexander Muir, located at Blenheim (an individual). Our information was last updated on 25 Apr 2024.

Current address Type Used since
79 High Street, Blenheim, 7201 Registered & physical & service 24 Feb 2010
Po Box 2, Blenheim, Blenheim, 7240 Postal 17 Mar 2022
79 High Street, Blenheim, 7201 Office & delivery 17 Mar 2022
Contact info
64 3 5784229
Phone (Phone)
knalsund@gwlaw.co.nz
Email
tthiel@gwlaw.co.nz
Email
cbarnett@gwlaw.co.nz
Email
www.gascoignewicks.co.nz
Website
Directors
Name and Address Role Period
Paul Gibson
Springlands, Blenheim, 7201
Address used since 17 Feb 2010
Director 29 May 2000 - current
Quentin Alexander Muir Davies
Blenheim, 7201
Address used since 01 Mar 2012
Director 01 Apr 2007 - current
Scott Benton Wight
Springlands, Blenheim, 7201
Address used since 02 Apr 2018
Director 02 Apr 2018 - current
Thomas Michael Dobbs
Springlands, Blenheim, 7201
Address used since 31 Mar 2023
Director 31 Mar 2023 - current
Brian Anderson Fletcher
Rd2, Blenheim, 7272
Address used since 11 Feb 2016
Director 29 May 2000 - 01 Apr 2021
Alison Margaret Weaver
Springlands, Blenheim, 7201
Address used since 01 Mar 2013
Director 09 Mar 2009 - 02 Apr 2018
Bernard Geoffrey Rowe
Spring Creek 7202,
Address used since 16 Feb 2010
Director 01 Apr 1991 - 31 Mar 2014
Gary Edward Sawyer
Springlands, Blenheim, 7201
Address used since 17 Feb 2010
Director 29 May 2000 - 31 Mar 2011
Murray James Hunt
Road, Blenheim,
Address used since 01 Apr 1991
Director 01 Apr 1991 - 30 Sep 2007
Richard Norman Wilkes
Blenheim,
Address used since 09 Nov 1988
Director 09 Nov 1988 - 31 Oct 2005
Ronald David Crosby
Blenheim,
Address used since 09 Nov 1988
Director 09 Nov 1988 - 31 Mar 2002
Anthony John Hill
Blenheim,
Address used since 01 Apr 1991
Director 01 Apr 1991 - 29 May 2000
Alan James Corskie
Blenheim,
Address used since 01 Apr 1991
Director 01 Apr 1991 - 08 May 1995
Donald Charles Holden
Blenheim,
Address used since 09 Nov 1988
Director 09 Nov 1988 - 31 Mar 1991
Richard Douglas Rout
Blenheim,
Address used since 09 Nov 1988
Director 09 Nov 1988 - 31 Mar 1991
Addresses
Principal place of activity
79 High Street , Blenheim , 7201
Previous address Type Period
79 High Street, Blenheim Physical & registered 01 Jul 1997 - 24 Feb 2010
Financial Data
Financial info
1250
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 313
Shareholder Name Address Period
Faulkner, Autumn Marriella Wilks
Individual
Springlands
Blenheim
7201
03 Apr 2023 - current
Dobbs, Thomas Michael
Director
Springlands
Blenheim
7201
03 Apr 2023 - current
Shares Allocation #2 Number of Shares: 312
Shareholder Name Address Period
Wight, Scott Benton
Director
Springlands
Blenheim
7201
12 Mar 2019 - current
Wight, Kaara Maree
Individual
Springlands
Blenheim
7201
12 Mar 2019 - current
Shares Allocation #3 Number of Shares: 312
Shareholder Name Address Period
O'regan, Sonia Frances
Individual
Blenheim
Blenheim
7201
21 Mar 2013 - current
Davies, Quentin Alexander Muir
Individual
Blenheim
7201
08 Feb 2008 - current
Shares Allocation #4 Number of Shares: 313
Shareholder Name Address Period
Gibson, Paul
Individual
Springlands
Blenheim
7201
19 Dec 1975 - current
Gibson, Rosalind Wendy
Individual
227 Bridge Street
Nelson
7010
19 Dec 1975 - current

Historic shareholders

Shareholder Name Address Period
Fletcher, Brian Anderson
Individual
Blenheim 7201
07 Nov 2007 - 03 Apr 2023
Fletcher, Gail Patricia
Individual
Rd 2
Fairhall
7272
12 Mar 2019 - 03 Apr 2023
Fletcher, Brian Anderson
Individual
Blenheim 7201
07 Nov 2007 - 03 Apr 2023
O'regan, Sonia Frances
Individual
Blenheim
Blenheim
7201
21 Mar 2013 - 21 Mar 2013
Andrews, Peter Robert
Individual
Blenheim
29 Mar 2004 - 29 Mar 2004
Crosby, Margaret Jean
Individual
Blenheim
29 Mar 2004 - 29 Mar 2004
Rowe, Bernard Geoffrey
Individual
Spring Creek
Blenheim 7202
15 May 2006 - 15 Apr 2014
Weaver, Alison Margaret
Individual
Springlands
Blenheim
7201
20 Mar 2009 - 12 Mar 2019
Fletcher, Gail Patricia
Individual
Blenheim
19 Dec 1975 - 15 May 2006
Rowe, Patricia Anne
Individual
Spring Creek
Blenheim 7202
15 May 2006 - 15 Apr 2014
Crosby, Ronald David
Individual
Blenheim
29 Mar 2004 - 29 Mar 2004
Wilkes, Jocelyn Mary
Individual
Blenheim
19 Dec 1975 - 15 May 2006
Hunt, Joanne Robyn
Individual
Blenheim
19 Dec 1975 - 07 Nov 2007
Fletcher, Graham Duncan
Individual
Invercargill 9810
19 Dec 1975 - 12 Mar 2019
Sawyer, Gwendoline Alexandra
Individual
Blenheim 7201
19 Dec 1975 - 13 Sep 2012
Andrews, Peter Robert
Individual
Spring Creek
Blenheim 7202
15 May 2006 - 15 Apr 2014
Location