Hwk Limited (issued an NZBN of 9429037899745) was started on 06 Apr 1998. 1 address is in use by the company: 160 Spey Street, Invercargill, Invercargill, 9810 (type: physical, registered). C/- Preston Russell, Solicitors, 92 Spey Street, Invercargill had been their physical address, up until 09 Oct 1998. Hwk Limited used more aliases, namely: Edendale Nursery (Southland) Limited from 25 Jun 1998 to 02 Apr 2014, Russlaw No. 38 Limited (06 Apr 1998 to 25 Jun 1998). 914200 shares are allotted to 10 shareholders who belong to 4 shareholder groups. The first group is composed of 4 entities and holds 311431 shares (34.07 per cent of shares), namely:
Timothy Hinton (an individual) located at 12 Mclauchlan Street, Springlands, Blenheim postcode 7201,
Russell Blair (an individual) located at 4 Willis Street, Gore postcode 9710,
Gaye Hinton (an individual) located at 4 Willis Street, Gore postcode 9710. As far as the second group is concerned, a total of 3 shareholders hold 28.57 per cent of all shares (261200 shares); it includes
Timothy Shepphard (an individual) - located at Forestry Road, Ashley, Rd 2, Rangiora,
Diana Wright (an individual) - located at Forestry Road,Ashley, Rd 2, Rangiora,
Jeffrey Wright (an individual) - located at Forestry Road,Ashley, R D 2, Rangiora. Next there is the next group of shareholders, share allocation (90415 shares, 9.89%) belongs to 1 entity, namely:
Jeffrey David Wright ( As Trustee), located at Ashley,R D 2, Rangiora (an other). The Businesscheck information was last updated on 21 Jun 2022.
Current address | Type | Used since |
---|---|---|
160 Spey Street, Invercargill, Invercargill, 9810 | Physical & registered | 06 Oct 2014 |
Name and Address | Role | Period |
---|---|---|
Ronald Burns Hinton
Gore, Gore, 9710
Address used since 13 Apr 2017
Riverton, Riverton, 9822
Address used since 26 Sep 2014 |
Director | 08 Jun 1998 - current |
Raymond Allan Kitto
Gore, Gore, 9710
Address used since 08 Mar 2013 |
Director | 29 Jun 1998 - current |
Jeffrey David Wright
Ashley, R D 2, Rangiora, 7472
Address used since 14 Sep 2015 |
Director | 29 Jun 1998 - current |
Desmond Ronald Weston
Wyndham, 9831
Address used since 29 Jun 1998 |
Director | 29 Jun 1998 - 07 Dec 2012 |
Peter Athol Low
Myross Bush, No 2 R D, Invercargill,
Address used since 06 Apr 1998 |
Director | 06 Apr 1998 - 08 Jun 1998 |
Previous address | Type | Period |
---|---|---|
C/- Preston Russell, Solicitors, 92 Spey Street, Invercargill | Physical & registered | 09 Oct 1998 - 09 Oct 1998 |
Hilda Road, Edendale | Registered & physical | 09 Oct 1998 - 06 Oct 2014 |
Shareholder Name | Address | Period |
---|---|---|
Timothy Burns Hinton Individual |
12 Mclauchlan Street, Springlands Blenheim 7201 |
29 Sep 2020 - current |
Russell M Blair Individual |
4 Willis Street Gore 9710 |
06 Apr 1998 - current |
Gaye J Hinton Individual |
4 Willis Street Gore 9710 |
06 Apr 1998 - current |
Ronald Burns Hinton Individual |
4 Willis Street Gore 9710 |
06 Apr 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Timothy David Shepphard Individual |
Forestry Road, Ashley, Rd 2 Rangiora 7472 |
06 Apr 1998 - current |
Diana J Wright Individual |
Forestry Road,ashley, Rd 2 Rangiora 7472 |
06 Apr 1998 - current |
Jeffrey David Wright Individual |
Forestry Road,ashley, R D 2 Rangiora 7472 |
06 Apr 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Jeffrey David Wright ( As Trustee) Other |
Ashley,r D 2 Rangiora 7472 |
06 Apr 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Raymond Allan Kitto Individual |
85 Broughton Street Gore 9770 |
06 Apr 1998 - current |
Sandra Kitto Individual |
85 Broughton Street Gore 9770 |
10 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Desmond Ronald Weston Individual |
Wyndham |
06 Apr 1998 - 19 Dec 2012 |
Mervyn Cook Individual |
85 Broughton Street Gore 9770 |
10 Sep 2004 - 15 Oct 2013 |
Ngaire Weston Individual |
Wyndham |
06 Apr 1998 - 19 Dec 2012 |
Melda Rose Turner Individual |
Wyndham |
06 Apr 1998 - 19 Dec 2012 |
Jimmys Pies Limited 160 Spey Street |
|
Altitude Resurfacing Limited 160 Spey Street |
|
The Reinforcer Limited 160 Spey Street |
|
Ultra-scan Southern Southland Limited 160 Spey Street |
|
Mollison & Associates Limited 160 Spey Street |
|
Mbss Limited 160 Spey Street |