Hokonui Drive Trustees Limited (issued a business number of 9429036091072) was launched on 11 Mar 2003. 2 addresses are currently in use by the company: 15A Hokonui Drive, Gore (type: registered, physical). O'connor Richmond, 15A Hokonui Drive, Gore had been their registered address, until 26 Jul 2006. 120 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 40 shares (33.33 per cent of shares), namely:
Collie, Sarah Louise (a director) located at Rd 2, Gore postcode 9772. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (40 shares); it includes
Hewitson, Emma Grace (a director) - located at Gore. Next there is the 3rd group of shareholders, share allocation (40 shares, 33.33%) belongs to 1 entity, namely:
Johnston, Kathryn Rose, located at Rd 2, Tapanui (a director). The Businesscheck information was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| O'connor Richmond, 15a Hokonui Drive, Gore | Service & physical | 11 Mar 2003 |
| 15a Hokonui Drive, Gore | Registered | 26 Jul 2006 |
| Name and Address | Role | Period |
|---|---|---|
|
Sarah Louise Collie
Rd 2, Gore, 9772
Address used since 07 May 2018 |
Director | 07 May 2018 - current |
|
Kathryn Rose Johnston
Rd 2, Tapanui, 9587
Address used since 13 Dec 2021 |
Director | 13 Dec 2021 - current |
|
Emma Grace Hewitson
Gore, 9776
Address used since 13 Dec 2021 |
Director | 13 Dec 2021 - current |
|
Michael John Millard
Rd 3, Gore, 9773
Address used since 01 Apr 2025 |
Director | 01 Apr 2025 - current |
|
Michael John Millard
Rd 3, Gore, 9773
Address used since 27 Apr 2023
Rd 3, Gore, 9773
Address used since 01 Jul 2015 |
Director | 11 Mar 2003 - 01 Jul 2024 |
|
Nathan James Neville Heenan
Gore, 9710
Address used since 16 Feb 2022
East Gore, Gore, 9710
Address used since 27 Jul 2018 |
Director | 27 Jul 2018 - 30 Nov 2023 |
|
Craig Alexander Carran
Gore, Gore, 9710
Address used since 01 Jul 2015 |
Director | 11 Mar 2003 - 13 Dec 2021 |
|
Christopher Thomas Boyle
Gore, Gore, 9710
Address used since 01 Jul 2015 |
Director | 11 Mar 2003 - 01 Dec 2018 |
|
John Nisbet Heller
Gore,
Address used since 11 Mar 2003 |
Director | 11 Mar 2003 - 01 Dec 2006 |
| Previous address | Type | Period |
|---|---|---|
| O'connor Richmond, 15a Hokonui Drive, Gore | Registered | 11 Mar 2003 - 26 Jul 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Collie, Sarah Louise Director |
Rd 2 Gore 9772 |
01 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hewitson, Emma Grace Director |
Gore 9776 |
15 Feb 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnston, Kathryn Rose Director |
Rd 2 Tapanui 9587 |
15 Feb 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnston, Kathryn Rose Director |
Rd 2 Tapanui 9587 |
15 Feb 2022 - 15 Feb 2022 |
|
Carran, Craig Alexander Individual |
Gore |
11 Mar 2003 - 15 Feb 2022 |
|
Heenan, Nathan James Neville Individual |
Gore 9710 |
01 Apr 2019 - 01 Feb 2024 |
|
Millard, Michael John Individual |
Rd 3 Gore |
11 Mar 2003 - 15 Feb 2022 |
|
Hewitson, Emma Grace Director |
Gore 9776 |
15 Feb 2022 - 15 Feb 2022 |
|
Heller, John Nisbet Individual |
Gore |
11 Mar 2003 - 14 Jul 2009 |
|
Carran, Craig Alexander Individual |
Gore |
11 Mar 2003 - 15 Feb 2022 |
|
Millard, Michael John Individual |
Rd 3 Gore |
11 Mar 2003 - 15 Feb 2022 |
|
Boyle, Christopher Thomas Individual |
Gore |
11 Mar 2003 - 01 Apr 2019 |
![]() |
Blue Mountain Nurseries Limited 15a Hokonui Drive |
![]() |
Mcclintock Contracting Limited 15a Hokonui Drive |
![]() |
C & T Scoles Limited 15a Hokonui Drive |
![]() |
Avonmac Limited 15a Hokonui Drive |
![]() |
Matthew Gardyne Engineering Limited 15a Hokonui Drive |
![]() |
Scott Innovation Limited 15a Hokonui Drive |