Hexton Water Supply Limited (issued a business number of 9429040278674) was registered on 13 Jun 1969. 2 addresses are in use by the company: 300 Childers Road, Gisborne, 4010 (type: registered, physical). 300 Childers Road, Gisborne had been their registered address, up until 27 Jun 2018. 4800 shares are allotted to 28 shareholders who belong to 16 shareholder groups. The first group includes 3 entities and holds 300 shares (6.25 per cent of shares), namely:
Stannard, Richard William (an individual) located at Inner Kaiti, Gisborne postcode 4010,
Cave, Amanda Lee (an individual) located at Rd 2, Gisborne postcode 4072,
Cave, Hamish Douglas (an individual) located at Rd 2, Gisborne postcode 4072. In the second group, a total of 1 shareholder holds 6.25 per cent of all shares (300 shares); it includes
O'dwyer, Steve (an individual) - located at Rd 1, Gisborne. Moving on to the next group of shareholders, share allocation (150 shares, 3.13%) belongs to 3 entities, namely:
Nolans Trustees (No.2) Limited, located at 180 Palmerston Road, Gisborne (an entity),
Moss, Claire Elizabeth, located at Rd 1, Gisborne (an individual),
Moss, Joanne Ruth, located at Gisborne (an individual). Businesscheck's database was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
300 Childers Road, Gisborne, 4010 | Service & physical | 05 Nov 2010 |
300 Childers Road, Gisborne, 4010 | Registered | 27 Jun 2018 |
Name and Address | Role | Period |
---|---|---|
Christopher Wallace Dixon
Rd1, Gisborne, 4071
Address used since 07 Oct 2010 |
Director | 07 Oct 2010 - current |
Mark Ernst Smith
Gisborne, 4071
Address used since 04 Mar 2020 |
Director | 04 Mar 2020 - current |
Boyd Maxwell Chamberlain
Rd 1, Gisborne, 4071
Address used since 04 Mar 2020 |
Director | 04 Mar 2020 - current |
Roland Foster
Rd 1, Gisborne, 4071
Address used since 07 Oct 2010 |
Director | 07 Oct 2010 - 27 Feb 2020 |
Robert Stanley Greaves
Rd 1, Gisborne, 4071
Address used since 07 Oct 2010 |
Director | 20 Feb 1998 - 31 Dec 2014 |
Micheal Ray Burns Dixon
Rd 1, Gisborne,
Address used since 20 Feb 1998 |
Director | 20 Feb 1998 - 07 Oct 2010 |
Gregory Mark Daulton
Rd 1, Gisborne, 4071
Address used since 22 Sep 2009 |
Director | 13 Feb 2003 - 07 Oct 2010 |
Geoffrey N Hair
Gisborne,
Address used since 24 Feb 1990 |
Director | 24 Feb 1990 - 13 Feb 2003 |
Alan Russell Yager
Gisborne,
Address used since 10 Oct 1995 |
Director | 10 Oct 1995 - 20 Feb 1998 |
Edward Morris Mclachlan
Gisborne,
Address used since 10 Oct 1995 |
Director | 10 Oct 1995 - 20 Feb 1998 |
Peter David Stevens
Gisborne,
Address used since 21 Feb 1990 |
Director | 21 Feb 1990 - 10 Oct 1995 |
Christopher Berkley Tyreman
Hexton, Gisborne,
Address used since 24 Feb 1990 |
Director | 24 Feb 1990 - 10 Oct 1995 |
Elizabeth Gae Yager
Gisborne,
Address used since 10 Oct 1995 |
Director | 10 Oct 1995 - 10 Oct 1995 |
Previous address | Type | Period |
---|---|---|
300 Childers Road, Gisborne, 4010 | Registered | 05 Nov 2010 - 27 Jun 2018 |
Coates Associates, Chartered Accountants, 300 Childers Road, Gisborne | Registered | 27 Oct 2000 - 05 Nov 2010 |
Richard J Coates Chartered Accountant, Cobden House, Cnr Childers Rd & Cobden Str, Gisborne | Registered | 27 Oct 2000 - 27 Oct 2000 |
C/- Mrs E Law, 59 Mac Laurins Road, R D 1, Gisborne | Registered | 08 Dec 1999 - 27 Oct 2000 |
Richard J Coates Chartered Accountant, Cobden House, Cnr Childers Rd & Cobden Str, Gisborne | Physical | 08 Dec 1999 - 05 Nov 2010 |
Mrs E Law, 59 Mac Laurins Road, R D 1, Gisborne | Physical | 08 Dec 1999 - 08 Dec 1999 |
Mrs E Yager, Somerton Road, Rd 1, Gisborne | Registered & physical | 03 Mar 1998 - 08 Dec 1999 |
Shareholder Name | Address | Period |
---|---|---|
Stannard, Richard William Individual |
Inner Kaiti Gisborne 4010 |
28 Oct 2010 - current |
Cave, Amanda Lee Individual |
Rd 2 Gisborne 4072 |
13 Mar 2024 - current |
Cave, Hamish Douglas Individual |
Rd 2 Gisborne 4072 |
13 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
O'dwyer, Steve Individual |
Rd 1 Gisborne 4071 |
28 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Nolans Trustees (no.2) Limited Shareholder NZBN: 9429035207030 Entity (NZ Limited Company) |
180 Palmerston Road Gisborne |
23 Sep 2020 - current |
Moss, Claire Elizabeth Individual |
Rd 1 Gisborne 4071 |
23 Sep 2020 - current |
Moss, Joanne Ruth Individual |
Gisborne 4071 |
23 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Marr, Christopher Neil Alexander Individual |
Rd 1 Gisborne 4071 |
11 May 2022 - current |
Marr, Janice Marjory Individual |
Rd 1 Gisborne 4071 |
11 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Moss, Ruth Jill Individual |
Gisborne 4071 |
23 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Dixon, Mary Individual |
Rd 1 Gisborne 4071 |
28 Oct 2010 - current |
Dixon, Michael Ray Burns Individual |
Rd 1 Gisborne 4071 |
28 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Clara Jean Hallet Individual |
Rd 1 Gisborne 4071 |
28 Oct 2010 - current |
Wilson, Calum Graeme Individual |
Rd 1 Gisborne 4071 |
28 Oct 2010 - current |
Stannard, Richard William Individual |
Inner Kaiti Gisborne 4010 |
28 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Tyerman, Christopher Berkley Individual |
Gisborne |
13 Jun 1969 - current |
Tyerman, Justine Mary Individual |
Gisborne |
13 Jun 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Foster, Roland Individual |
Rd1 Hexton Gisborne |
01 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Hair, Geoffrey Noel Individual |
Gisborne |
13 Jun 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Chamberlain, Boyd Individual |
Rd 1 Gisborne 4071 |
28 Oct 2010 - current |
Chamberlain, Dorothy Individual |
Rd 1 Gisborne 4071 |
28 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Vanessa Jane Individual |
Rd 1 Gisborne 4071 |
29 Jun 2017 - current |
Smith, Mark Ernest Individual |
Rd 1 Gisborne 4071 |
29 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Yager, Judith Ann Individual |
Gisborne |
13 Jun 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclaurin, Graham Kenneth Individual |
Gisborne |
13 Jun 1969 - current |
Mclaurin, Anne Individual |
Gisborne |
13 Jun 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Dixon, Christopher Wallace Individual |
Rd1 Gisborne |
10 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Law, Ellen Leonie Individual |
Gisborne |
13 Jun 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Telford, Paula Individual |
Rd 1 Gisborne 4071 |
28 Oct 2010 - 15 Mar 2024 |
Whittingham, Gill Kathryn Individual |
Rd 1 Gisborne 4071 |
18 Aug 2014 - 13 Mar 2024 |
Daulton, Marcia Kaye Individual |
Gisborne |
13 Jun 1969 - 11 May 2022 |
Foster, Roland Individual |
Gisborne |
13 Jun 1969 - 01 Oct 2004 |
Orchiston, Alan Ralph Individual |
Gisborne |
13 Jun 1969 - 01 Oct 2004 |
Orchiston, Warwick Rowith Individual |
Gisborne |
13 Jun 1969 - 01 Oct 2004 |
Benfield Properties 2004 Limited Other |
10 Oct 2006 - 28 Oct 2010 | |
Kyngdon, Janet Anne Individual |
Rd1 Hexton Gisborne |
01 Oct 2004 - 10 Oct 2006 |
Kyngdon, Richard John Individual |
Rd1 Hexton Gisborne |
01 Oct 2004 - 01 Oct 2004 |
Donaldson, Ian Mark Individual |
Gisborne |
13 Jun 1969 - 01 Oct 2004 |
Mclachlan, Edward Morris Individual |
Gisborne |
13 Jun 1969 - 01 Oct 2004 |
Mclachlan, Anne Individual |
Gisborne |
13 Jun 1969 - 01 Oct 2004 |
Daulton, Gregory Mark Individual |
Gisborne |
13 Jun 1969 - 11 May 2022 |
Greaves, Robert Stanley Individual |
Gisborne |
13 Jun 1969 - 11 Apr 2017 |
Hegarty Other |
10 Oct 2006 - 18 Aug 2014 | |
Yager, Allan Russell & Partners Other |
13 Jun 1969 - 28 Oct 2010 | |
Fricker, Patricia Individual |
Rd1 Hexton Gisborne |
01 Oct 2004 - 28 Oct 2010 |
Devonport, Christopher John Individual |
Gisborne |
13 Jun 1969 - 01 Oct 2004 |
Moss, Roger John Individual |
Rd 1 Gisborne 4071 |
23 Sep 2020 - 23 Sep 2020 |
Orchiston, Alan Ralph Individual |
Rd1 Gisborne |
01 Oct 2004 - 10 Oct 2006 |
Fricker, John Individual |
Rd1 Hexton Gisborne |
01 Oct 2004 - 28 Oct 2010 |
Moss, Barrie John Individual |
Gisborne |
13 Jun 1969 - 23 Sep 2020 |
Law, Malcolm Russell Individual |
Gisborne |
13 Jun 1969 - 16 Oct 2019 |
Null - Benfield Properties 2004 Limited Other |
10 Oct 2006 - 28 Oct 2010 | |
Null - Yager, Allan Russell & Partners Other |
13 Jun 1969 - 28 Oct 2010 | |
Null - Hegarty Other |
10 Oct 2006 - 18 Aug 2014 | |
Mcfarlane, Dorothy Vera Individual |
Rd 1 Gisborne 4071 |
11 Apr 2017 - 29 Jun 2017 |
Dixon, Mary Individual |
Gisborne |
13 Jun 1969 - 01 Oct 2004 |
Dixon, Michael Ray Burns Individual |
Gisborne |
13 Jun 1969 - 10 Oct 2006 |
Orchiston, Irene Alison Individual |
Gisborne |
13 Jun 1969 - 01 Oct 2004 |
Wild Stems Florist 20/13 Limited 300 Childers Road |
|
Wairoa Spreaders (2013) Limited 300 Childers Road |
|
Evolution Wireless Limited 300 Childers Road |
|
Tti Success Insights Pty Ltd 300 Childers Road |
|
Lp Gisborne (2013) Limited 300 Childers Road |
|
1st Class Decorators Limited 300 Childers Road |