General information

Hallertau Heights Sewerage Scheme Limited

Type: NZ Limited Company (Ltd)
9429034597576
New Zealand Business Number
1680436
Company Number
Registered
Company Status

Hallertau Heights Sewerage Scheme Limited (issued a New Zealand Business Number of 9429034597576) was started on 04 Sep 2005. 12 addresess are in use by the company: 12 Wallace Street, Motueka, Motueka, 7120 (type: registered, service). 29 Wallace Street, Motueka, Motueka had been their registered address, up until 22 Oct 2024. 105 shares are issued to 18 shareholders who belong to 7 shareholder groups. The first group consists of 2 entities and holds 15 shares (14.29% of shares), namely:
Hockey, Rebecca Augusta (an individual) located at Rd 3, Motueka postcode 7198,
Hockey, Steve John (an individual) located at Rd 3, Motueka postcode 7198. In the second group, a total of 1 shareholder holds 14.29% of all shares (15 shares); it includes
Franks, Benjanim John (an individual) - located at Rd 3, Motueka. Moving on to the third group of shareholders, share allocation (15 shares, 14.29%) belongs to 3 entities, namely:
Campbell, Jonathan Fraser, located at Bishopdale, Christchurch (an individual),
Campbell, Lynette Claire, located at Rd 3, Motueka (an individual),
Campbell, Fraser, located at Rd 3, Motueka (an individual). Businesscheck's data was last updated on 08 May 2025.

Current address Type Used since
177c Swamp Road, Rd 3, Motueka, 7198 Other (Address For Share Register) 01 Jul 2016
177a Swamp Road, Rd 3, Motueka, 7198 Office & postal & delivery 03 Jul 2019
177d Swamp Road, Motueka, 7198 Other (Address For Share Register) & shareregister (Address For Share Register) 03 Jul 2020
177a Swamp Road, Rd 3, Motueka, 7198 Other (Address for Records) & records (Address for Records) 03 Jul 2020
Contact info
64 3 5284714
Phone (Phone)
carol.johnston74@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Lea Overend
Riwaka, Motueka, 7198
Address used since 29 Nov 2015
Director 29 Nov 2015 - current
James Leo Van Workum
Riwaka, Motueka, 7198
Address used since 29 Nov 2015
Director 29 Nov 2015 - current
Jack Lawson Inglis
Rd 3, Motueka, 7198
Address used since 12 Jul 2024
Rd 3, Motueka, 7198
Address used since 29 Nov 2015
Director 29 Nov 2015 - current
Leslie Dannefaerd
Rd 3, Motueka, 7198
Address used since 29 Nov 2015
Director 29 Nov 2015 - current
Sharon Joy Van Workum
Riwaka, Motueka, 7198
Address used since 29 Nov 2015
Director 29 Nov 2015 - current
Fraser Campbell
Riwaka, Motueka, 7198
Address used since 29 Nov 2015
Director 29 Nov 2015 - current
Alan Roy Dannefaerd
Rd 3, Motueka, 7198
Address used since 29 Nov 2015
Director 29 Nov 2015 - current
Lynette Claire Campbell
Riwaka, Motueka, 7198
Address used since 29 Nov 2015
Director 29 Nov 2015 - current
Carolyn Ann Johnston
Rd 3, Motueka, 7198
Address used since 29 Nov 2015
Director 29 Nov 2015 - 16 Sep 2024
Graham Clifford Johnston
Rd 3, Motueka, 7198
Address used since 29 Nov 2015
Director 29 Nov 2015 - 16 Sep 2024
Genna Inez Franks
Rd 3, Motueka, 7198
Address used since 17 May 2023
Director 28 May 2021 - 31 May 2024
Gordon Richard Hurrell
Rd 3, Motueka, 7198
Address used since 29 Nov 2015
Director 29 Nov 2015 - 28 May 2021
Shirley Ngaire Hurrell
Rd 3, Motueka, 7198
Address used since 29 Nov 2015
Director 29 Nov 2015 - 28 May 2021
Thomas Elger Inglis
Rd 2, Motueka, 7197
Address used since 16 Jun 2010
Director 04 Sep 2005 - 10 Dec 2015
Joyce Inglis
Rd 2, Motueka, 7197
Address used since 01 Jul 2014
Director 04 Sep 2005 - 10 Dec 2015
Addresses
Other active addresses
Type Used since
177a Swamp Road, Rd 3, Motueka, 7198 Other (Address for Records) & records (Address for Records) 03 Jul 2020
177a Swamp Road, Rd 3, Motueka, 7198 Registered & physical & service 13 Jul 2020
12 Wallace Street, Motueka, Motueka, 7120 Registered & service 22 Oct 2024
Principal place of activity
177a Swamp Road , Rd 3 , Motueka , 7198
Previous address Type Period
29 Wallace Street, Motueka, Motueka, 7120 Registered & service 02 Aug 2023 - 22 Oct 2024
177a Swamp Road, Rd 3, Motueka, 7198 Physical & registered 11 Jul 2016 - 13 Jul 2020
50 Rowling Road, Little Kaiteriteri, Rd2 Motueka 7197 Registered & physical 13 Jan 2009 - 11 Jul 2016
C/-rout Milner Fitchett, 167 Hardy Street, Nelson Physical & registered 04 Sep 2005 - 13 Jan 2009
Financial Data
Financial info
105
Total number of Shares
July
Annual return filing month
29 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 15
Shareholder Name Address Period
Hockey, Rebecca Augusta
Individual
Rd 3
Motueka
7198
14 Oct 2024 - current
Hockey, Steve John
Individual
Rd 3
Motueka
7198
14 Oct 2024 - current
Shares Allocation #2 Number of Shares: 15
Shareholder Name Address Period
Franks, Benjanim John
Individual
Rd 3
Motueka
7198
21 Aug 2024 - current
Shares Allocation #3 Number of Shares: 15
Shareholder Name Address Period
Campbell, Jonathan Fraser
Individual
Bishopdale
Christchurch
8053
15 May 2012 - current
Campbell, Lynette Claire
Individual
Rd 3
Motueka
7198
15 May 2012 - current
Campbell, Fraser
Individual
Rd 3
Motueka
7198
15 May 2012 - current
Shares Allocation #4 Number of Shares: 15
Shareholder Name Address Period
Inglis, Richard Paul
Individual
Motueka
Motueka
7120
15 May 2012 - current
Inglis, Christopher Bryce
Individual
Motueka
Motueka
7120
15 May 2012 - current
Inglis, John Stuart
Individual
Motueka
Motueka
7120
15 May 2012 - current
Beatson, David
Individual
Motueka
Motueka
7120
15 May 2012 - current
Inglis, Jack Lawson
Individual
Motueka
Motueka
7120
15 May 2012 - current
Shares Allocation #5 Number of Shares: 15
Shareholder Name Address Period
Overend, Lea
Individual
Riwaka
Motueka
7198
19 Nov 2015 - current
Shares Allocation #6 Number of Shares: 15
Shareholder Name Address Period
Van Workum, James Leo
Individual
Richmond
Richmond
7020
15 May 2012 - current
Van Workum, Sharon Joy
Individual
Richmond
Richmond
7020
15 May 2012 - current
Shares Allocation #7 Number of Shares: 15
Shareholder Name Address Period
Lucre, Judith Natalie
Individual
Motueka
Motueka
7120
15 May 2012 - current
Dannefaerd, Alan Roy
Individual
Motueka
Motueka
7120
15 May 2012 - current
Harris, Vanessa Marie
Individual
Motueka
Motueka
7120
15 May 2012 - current
Dannefaerd, Leslie
Individual
Motueka
Motueka
7120
15 May 2012 - current

Historic shareholders

Shareholder Name Address Period
Johnston, Carolyn Ann
Individual
Rd 3
Motueka
7198
27 May 2015 - 14 Oct 2024
Inglis, Thomas Elger
Individual
Rd 2
Motueka
7197
04 Sep 2005 - 19 Nov 2015
Johnston, Graham Clifford
Individual
Rd 3
Motueka
7198
27 May 2015 - 14 Oct 2024
Johnston, Graham Clifford
Individual
Rd 3
Motueka
7198
27 May 2015 - 14 Oct 2024
Johnston, Graham Clifford
Individual
Rd 3
Motueka
7198
27 May 2015 - 14 Oct 2024
Johnston, Carolyn Ann
Individual
Rd 3
Motueka
7198
27 May 2015 - 14 Oct 2024
Johnston, Carolyn Ann
Individual
Rd 3
Motueka
7198
27 May 2015 - 14 Oct 2024
Franks, Genna Inez
Individual
Rd 3
Motueka
7198
05 Jul 2021 - 21 Aug 2024
Hurrell, Shirley Ngaire
Individual
Rd 3
Motueka
7198
15 May 2012 - 05 Jul 2021
Milnes Beatson Trustee Company Limited
Shareholder NZBN: 9429035113409
Company Number: 1569911
Entity
Motueka
7120
15 May 2012 - 05 Jul 2021
Duncan Cotterill Nelson Trustee (2014) Limited
Shareholder NZBN: 9429041144909
Company Number: 5004360
Entity
Nelson
Nelson
7010
27 May 2015 - 03 Jul 2019
Inglis, Joyce
Individual
Rd 2, Motueka
7197
04 Sep 2005 - 19 Nov 2015
Heal, Peter Albert
Individual
Motueka
Motueka
7120
15 May 2012 - 27 May 2015
Milnes Beatson Trustee Company Limited
Shareholder NZBN: 9429035113409
Company Number: 1569911
Entity
Motueka
7120
15 May 2012 - 05 Jul 2021
Hurrell, Shirley Ngaire
Individual
Rd 3
Motueka
7198
15 May 2012 - 05 Jul 2021
Duncan Cotterill Nelson Trustee (2014) Limited
Shareholder NZBN: 9429041144909
Company Number: 5004360
Entity
Nelson
Nelson
7010
27 May 2015 - 03 Jul 2019
Hurrell, Gordon Richard
Individual
Rd 3
Motueka
7198
15 May 2012 - 05 Jul 2021
Hurrell, Gordon Richard
Individual
Rd 3
Motueka
7198
15 May 2012 - 05 Jul 2021
Heal, Deborah Jane
Individual
Motueka
Motueka
7120
15 May 2012 - 27 May 2015
Location
Companies nearby
Delightful Holidays Limited
696 State Highway 60
New Brighton Creations Limited
163a Swamp Road
Burbury Properties Limited
111 Dehra Doon Road
John Walker Limited
133 Dehra Doon Road
Kiwinui Limited
78b Little Sydney Road
Motueka Storage Limited
139 Dehra Doon Road