C W F Hamilton & Co Limited (New Zealand Business Number 9429031988865) was launched on 18 Oct 1945. 5 addresess are currently in use by the company: P O Box 709, Christchurch, 8042 (type: postal, office). P O Box 709, Christchurch had been their physical address, until 17 Oct 2003. 5000000 shares are allocated to 9 shareholders who belong to 9 shareholder groups. The first group is composed of 1 entity and holds 3065000 shares (61.3% of shares), namely:
Hamilton Holdings Limited (an entity) located at Middleton, Christchurch postcode 8024. In the second group, a total of 1 shareholder holds 4% of all shares (exactly 200000 shares); it includes
Whiteley, Keith Frederic (an individual) - located at Christchurch. The third group of shareholders, share allocation (180000 shares, 3.6%) belongs to 1 entity, namely:
Lerwick Trust, located at Rangiora (an other). "Manufacturing nec" (business classification C259907) is the classification the Australian Bureau of Statistics issued to C W F Hamilton & Co Limited. Businesscheck's database was updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
20 Lunns Rd, Christchurch | Registered & physical & service | 17 Oct 2003 |
P O Box 709, Christchurch, 8042 | Postal | 28 Aug 2021 |
20 Lunns Rd, Christchurch, 8042 | Office & delivery | 28 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Michael Jon Hamilton
Christchurch, 8025
Address used since 03 Aug 2015 |
Director | 11 Nov 1991 - current |
Philip Graham Smith
Redcliffs, Christchurch, 8081
Address used since 12 Feb 2015 |
Director | 31 Oct 1996 - current |
Richard William Hamilton
St Albans, Christchurch, 8014
Address used since 01 Aug 2011 |
Director | 01 Aug 2011 - current |
Richard Hamilton Georgeson
London Quay, Picton, 7250
Address used since 22 Nov 2012 |
Director | 22 Nov 2012 - current |
Alistair Cyril Coleman
Fendalton, Christchurch, 8014
Address used since 11 Jun 2015 |
Director | 11 Jun 2015 - current |
Samuel Jon Hamilton
Christchurch Central, Christchurch, 8011
Address used since 21 Feb 2019 |
Director | 21 Feb 2019 - current |
Benjamin Elliot Reed
Christchurch Central, 8011
Address used since 31 Jan 2024
Christchurch Central, 8013
Address used since 01 Dec 2022
Rd 1, West Melton, 7671
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - current |
Kirsty Lindsay Allott
Aidanfield, Christchurch, 8025
Address used since 21 Jun 2022 |
Director | 21 Jun 2022 - current |
Karl David Matthew Smith
Merivale, Christchurch, 8014
Address used since 05 Feb 2019 |
Director | 05 Feb 2019 - 13 Dec 2021 |
Keith Frederic Whiteley
Christchurch, 8042
Address used since 03 Aug 2015 |
Director | 11 Nov 1991 - 30 Sep 2018 |
Donald David Rowlands
Panmure, Auckland, 1072
Address used since 06 Sep 2010 |
Director | 11 Nov 1991 - 19 Mar 2015 |
Sholto Hamilton Georgeson
Christchurch, 8025
Address used since 21 May 2009 |
Director | 11 Nov 1991 - 27 Mar 2014 |
Richard Hamilton Georgeson
Zig Zag Rd, Rd12, Rakaia, 7782
Address used since 06 Sep 2010 |
Director | 11 Nov 1991 - 02 Dec 2011 |
Jon Oliver Feilden Hamilton
Christchurch, 8025
Address used since 11 Nov 1991 |
Director | 11 Nov 1991 - 06 Sep 2009 |
John Robert Reader
Christchurch,
Address used since 11 Nov 1991 |
Director | 11 Nov 1991 - 24 Dec 1996 |
Gerald Hawdon Davison
Christchurch,
Address used since 11 Nov 1980 |
Director | 11 Nov 1980 - 31 Oct 1991 |
Morris William Walker
Alexander,
Address used since 11 Nov 1980 |
Director | 11 Nov 1980 - 31 Oct 1991 |
20 Lunns Rd , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
P O Box 709, Christchurch | Physical | 18 Oct 1996 - 17 Oct 2003 |
Lunns Rd, Middleton | Registered | 28 Jan 1992 - 17 Oct 2003 |
Shareholder Name | Address | Period |
---|---|---|
Hamilton Holdings Limited Shareholder NZBN: 9429031948258 Entity (NZ Limited Company) |
Middleton Christchurch 8024 |
18 Oct 1945 - current |
Shareholder Name | Address | Period |
---|---|---|
Whiteley, Keith Frederic Individual |
Christchurch |
18 Oct 1945 - current |
Shareholder Name | Address | Period |
---|---|---|
Lerwick Trust Other (Other) |
Rangiora |
01 Aug 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Hamilton, Michael Jon Individual |
Christchurch 3 |
18 Oct 1945 - current |
Shareholder Name | Address | Period |
---|---|---|
Hamilton, Christina Individual |
Kennedys Bush Christchurch 8025 |
03 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Irishman Creek Trust Other (Other) |
Christchurch |
06 Aug 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Georgeson, Jennifer H Individual |
Dorrigo New South Wales 2453 |
18 Oct 1945 - current |
Shareholder Name | Address | Period |
---|---|---|
Georgeson, Richard Hamilton Individual |
Zig Zag Road R D 12, Darfield |
18 Oct 1945 - current |
Shareholder Name | Address | Period |
---|---|---|
Hamilton, Richard W Individual |
Christchurch 6 |
18 Oct 1945 - current |
Shareholder Name | Address | Period |
---|---|---|
Bethell Trust Other |
Christchurch 8053 |
23 Jun 2010 - 31 Aug 2022 |
Flatman, Jeremy George Individual |
Bothell, Wa 98011 United States Of America |
06 Aug 2004 - 04 Apr 2023 |
Walsh, John Joseph Individual |
Christchurch 2 |
06 Aug 2004 - 23 Dec 2022 |
Moore, Peter Christopher Individual |
Christchurch 8051 |
06 Aug 2004 - 23 Dec 2022 |
Billington, Neil Individual |
Christchurch |
06 Aug 2004 - 23 Dec 2022 |
Hamilton, Jon Oliver Fielden Individual |
Christchurch 3 |
18 Oct 1945 - 11 Aug 2009 |
Mannering, Margie Individual |
Rd 1 Geraldine |
06 Aug 2004 - 01 Aug 2014 |
Bethell, Janet Rosalie Individual |
Christchurch 8053 |
10 Feb 2010 - 10 Feb 2010 |
Bethell, John Warwick Individual |
Christchurch 6 |
06 Aug 2004 - 26 Nov 2009 |
Georgeson, Sholto Hamilton Individual |
Christchurch 3 |
18 Oct 1945 - 03 Aug 2015 |
Shaw, Anna Banita Individual |
Rd 1 Rangiora |
06 Aug 2004 - 06 Aug 2004 |
Geeves, John William Individual |
6 Glenwood Ave Timaru |
06 Aug 2004 - 06 Aug 2004 |
Morgan, David Individual |
Blenheim Blenheim 7201 |
01 Aug 2014 - 02 Aug 2017 |
Shaw, Anna Banita Individual |
R D 1 Rangiora |
18 Oct 1945 - 06 Aug 2004 |
Morgan, June Individual |
Upper Moutere 7173 |
18 Oct 1945 - 01 Aug 2014 |
Shaw, George Grant Individual |
Rd 1 Rangiora |
06 Aug 2004 - 06 Aug 2004 |
Name | Hamilton Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 126923 |
Country of origin | NZ |
Hamilton Jets Limited 20 Lunns Road |
|
Mhm Automation Limited 53 Lunns Road |
|
Mhm Land Limited 53 Lunns Road |
|
Mhm Ip Limited 53 Lunns Road |
|
Mhm New Zealand Limited 53 Lunns Road |
Hamilton Jets Limited 20 Lunns Road |
Johnson And Couzins 2000 Limited 12 Avenger Crescent |
Kilmarnock Enterprises Limited 21 Lodestar Avenue |
Glory Manufacturing Limited 51a English Street |
Honeypot Holdings Limited 109 Blenheim Road |
Wirecare Limited 109 Blenheim Road |