General information

Hexton Water Supply Limited

Type: NZ Limited Company (Ltd)
9429040278674
New Zealand Business Number
152220
Company Number
Registered
Company Status

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
Contact info
info@coates.co.nz
Email
Directors
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
Addresses
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
Financial Data
Financial info
4800
Total number of Shares
October
Annual return filing month
11 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 300
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
Shares Allocation #2 Number of Shares: 300
Shareholder Name Address Period
O'dwyer, Steve
Individual
Rd 1
Gisborne
4071
28 Oct 2010 - current
Shares Allocation #3 Number of Shares: 150
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
Shares Allocation #4 Number of Shares: 300
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
Shares Allocation #5 Number of Shares: 150
Shareholder Name Address Period
Moss, Ruth Jill
Individual
Gisborne
4071
23 Sep 2020 - current
Shares Allocation #6 Number of Shares: 300
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
Shares Allocation #7 Number of Shares: 300
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
Shares Allocation #8 Number of Shares: 300
Shareholder Name Address Period
Tyerman, Christopher Berkley
Individual
Gisborne
13 Jun 1969 - current
Tyerman, Justine Mary
Individual
Gisborne
13 Jun 1969 - current
Shares Allocation #9 Number of Shares: 300
Shareholder Name Address Period
Foster, Roland
Individual
Rd1 Hexton
Gisborne
01 Oct 2004 - current
Shares Allocation #10 Number of Shares: 600
Shareholder Name Address Period
Hair, Geoffrey Noel
Individual
Gisborne
13 Jun 1969 - current
Shares Allocation #11 Number of Shares: 300
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
Shares Allocation #12 Number of Shares: 300
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
Shares Allocation #13 Number of Shares: 300
Shareholder Name Address Period
Yager, Judith Ann
Individual
Gisborne
13 Jun 1969 - current
Shares Allocation #14 Number of Shares: 300
Shareholder Name Address Period
Mclaurin, Graham Kenneth
Individual
Gisborne
13 Jun 1969 - current
Mclaurin, Anne
Individual
Gisborne
13 Jun 1969 - current
Shares Allocation #15 Number of Shares: 300
Shareholder Name Address Period
Dixon, Christopher Wallace
Individual
Rd1
Gisborne
10 Oct 2006 - current
Shares Allocation #16 Number of Shares: 300
Shareholder Name Address Period
Law, Ellen Leonie
Individual
Gisborne
13 Jun 1969 - current

Historic shareholders

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
Location
Companies nearby
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