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 |
| 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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Franks, Benjanim John Individual |
Rd 3 Motueka 7198 |
21 Aug 2024 - current |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Overend, Lea Individual |
Riwaka Motueka 7198 |
19 Nov 2015 - current |
| 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 |
| 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 |
| 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 |
![]() |
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 |