General information

Morhawk (2017) Limited

Type: NZ Limited Company (Ltd)
9429046008497
New Zealand Business Number
6253035
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
122373908
GST Number
H440015 - Caravan Park And Camping Ground
Industry classification codes with description

Morhawk (2017) Limited (NZBN 9429046008497) was launched on 17 Mar 2017. 5 addresess are in use by the company: 59 Halsey Street, South New Brighton, Christchurch, Canterbury, 8062 (type: postal, office). 37 Fern Drive, Halswell, Christchurch had been their physical address, until 12 Oct 2018. 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 25 shares (25 per cent of shares), namely:
Hawkins, Denise June (a director) located at South New Brighton, Christchurch postcode 8062. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Hawkins, Errol William (a director) - located at Riccarton, Christchurch. Moving on to the 3rd group of shareholders, share allocation (25 shares, 25%) belongs to 2 entities, namely:
Hawkins, Jacqueline Toni, located at South New Brighton, Christchurch (an individual),
Jacqueline Hawkins, located at South New Brighton, Christchurch (a director). "Caravan park and camping ground" (ANZSIC H440015) is the classification the ABS issued Morhawk (2017) Limited. Our data was last updated on 13 Feb 2024.

Current address Type Used since
59 Halsey Street, South New Brighton, Christchurch, Christchurch, 8062 Physical & service 12 Oct 2018
59 Halsey Street, South New Brighton, Christchurch, Canterbury, 8062 Registered 12 Oct 2018
59 Halsey Street, South New Brighton, Christchurch, Canterbury, 8062 Postal & office & delivery 03 Oct 2019
Contact info
64 3 3889844
Phone (Phone)
morhawkltd@outlook.com
Email
southbrightonholidaypark.co.nz
Website
Directors
Name and Address Role Period
Errol William Hawkins
South New Brighton, Christchurch, 8062
Address used since 04 Oct 2018
Riccarton, Christchurch, 8011
Address used since 17 Mar 2017
Director 17 Mar 2017 - current
Denise June Hawkins
South New Brighton, Christchurch, 8062
Address used since 11 Feb 2022
Director 11 Feb 2022 - current
Jacqueline Toni Hawkins
South New Brighton, Christchurch, 8062
Address used since 04 Oct 2018
Halswell, Christchurch, 8025
Address used since 17 Mar 2017
Director 17 Mar 2017 - 09 Sep 2022
Samuel William Hawkins
Halswell, Christchurch, 8025
Address used since 17 Mar 2017
South New Brighton, Christchurch, 8062
Address used since 04 Oct 2018
Director 17 Mar 2017 - 24 May 2022
Addresses
Principal place of activity
59 Halsey Street , South New Brighton , Christchurch, Canterbury , 8062
Previous address Type Period
37 Fern Drive, Halswell, Christchurch, 8025 Physical & registered 17 Mar 2017 - 12 Oct 2018
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
12 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Hawkins, Denise June
Director
South New Brighton
Christchurch
8062
12 Jun 2022 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Hawkins, Errol William
Director
Riccarton
Christchurch
8011
17 Mar 2017 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Hawkins, Jacqueline Toni
Individual
South New Brighton
Christchurch
8062
17 Mar 2017 - current
Jacqueline Toni Hawkins
Director
South New Brighton
Christchurch
8062
17 Mar 2017 - current

Historic shareholders

Shareholder Name Address Period
Hawkins, Samuel William
Individual
South New Brighton
Christchurch
8062
17 Mar 2017 - 12 Jun 2022
Location
Companies nearby
Pukeko Sports Marketing Limited
13 Fern Drive
Little River Investments Limited
9 Santa Rosa Avenue
Fulla Beanz Limited
20 Nottingham Avenue
Beanz Rs Limited
20 Nottingham Avenue
Rmh Holdings Limited
46 Fern Drive
Clh Rental Property Investments Limited
3 Santa Rosa Avenue
Similar companies
Fortuity Holdings Limited
Unit 1, 55b Epsom Road
Wander Lodge Limited
Unit 4, 35 Sir William Pickering Drive
Alpine Campground Limited
18/105 Bamford Street
Lbmc Limited
18 Lucas Drive
Chitty Farmyard Limited
24 The Terrace
Hoggie Holdings Limited
53-55 Sophia Street