Cainard Run Limited (issued an NZ business identifier of 9429037087821) was incorporated on 06 Nov 2000. 2 addresses are currently in use by the company: Level 1 69 Tarbert Street, Alexandra, Alexandra, 9320 (type: registered, physical). Level 1 69 Tarbert Street, Alexandra, Alexandra had been their physical address, up until 02 Mar 2021. 52810 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 26405 shares (50 per cent of shares), namely:
Harpur, Thomas Robert Douglas (a director) located at 2 St James Court, Hamilton Parish, Flatts postcode F104. In the second group, a total of 2 shareholders hold 25 per cent of all shares (exactly 13202 shares); it includes
Hill Dillon, Sheena Diane (an individual) - located at Cottonwood, California,
Hill Iv, James Jerome (an individual) - located at Austin, Texas. Next there is the 3rd group of shareholders, share allocation (13203 shares, 25%) belongs to 2 entities, namely:
Hill Dillon, Sheena Diane, located at Cottonwood, California (an individual),
Hill Iv, James Jerome, located at Austin, Texas (an individual). Businesscheck's database was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1 69 Tarbert Street, Alexandra, Alexandra, 9320 | Registered & physical & service | 02 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Antony Charles Vernon Brown
Merivale, Christchurch, 8014
Address used since 19 Feb 2010 |
Director | 16 Nov 2000 - current |
| James Jerome Hill Iv | Director | 18 Dec 2024 - current |
| Sheena Diane Hill Dillon | Director | 18 Dec 2024 - current |
|
Thomas Robert Douglas Harpur
2 St James Court, Hamilton Parish, Flatts, F104
Address used since 28 Jan 2025 |
Director | 28 Jan 2025 - current |
|
Mari Hill Harpur
2 St. James Court, Hamilton Parish, Flatts Village, Fl04,
Address used since 20 Feb 2020
Suite 200 Vieux-montreal, Quebec, Canada H2y1h5,
Address used since 04 Aug 2005 |
Director | 04 Aug 2005 - 29 Jan 2025 |
|
James Jerome Hill Iii
Pebble Beach, Ca 93953,
Address used since 09 Feb 2006 |
Director | 04 Aug 2005 - 18 Dec 2024 |
|
Kathleen Robertson Seaward
Avonhead, Christchurch,
Address used since 06 Nov 2000 |
Director | 06 Nov 2000 - 16 Nov 2000 |
| Previous address | Type | Period |
|---|---|---|
| Level 1 69 Tarbert Street, Alexandra, Alexandra, 9320 | Physical & registered | 16 Feb 2016 - 02 Mar 2021 |
| 173 Spey Street, Invercargill, 9810 | Physical & registered | 20 Feb 2014 - 16 Feb 2016 |
| C/o Whk South, 173 Spey Street, Invercargill, 9840 | Registered & physical | 15 Feb 2012 - 20 Feb 2014 |
| C/o Whk South, 181 Spey Street, Invercargill | Registered | 18 Jan 2010 - 15 Feb 2012 |
| 181 Spey Street, Invercargill | Physical | 18 Jan 2010 - 15 Feb 2012 |
| Unit 4/567 Wairakei Road, Christchurch | Physical & registered | 30 Jan 2006 - 18 Jan 2010 |
| C/- Hilson Fagerlund Keyse, 12 Main North Road, Christchurch | Physical & registered | 28 Feb 2002 - 30 Jan 2006 |
| C/- Wynn Williams & Co, 7th Floor, Bnz House, 129 Hereford Street, Christchurch | Physical & registered | 06 Nov 2000 - 28 Feb 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harpur, Thomas Robert Douglas Director |
2 St James Court, Hamilton Parish Flatts F104 |
19 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hill Dillon, Sheena Diane Individual |
Cottonwood California 96022 |
18 Dec 2024 - current |
|
Hill Iv, James Jerome Individual |
Austin Texas 78746 |
18 Dec 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hill Dillon, Sheena Diane Individual |
Cottonwood California 96022 |
18 Dec 2024 - current |
|
Hill Iv, James Jerome Individual |
Austin Texas 78746 |
18 Dec 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harpur, Mari Hill Individual |
2 St. James Court, Hamilton Parish Flatts Village, Fl04 |
06 Nov 2000 - 19 Feb 2025 |
|
Hill Iii, James Jerome Individual |
California 93953 United States Of America |
06 Nov 2000 - 18 Dec 2024 |
![]() |
The Gorge Pastoral Limited Level 1, 69 Tarbert Street |
![]() |
Cornaig Holdings Limited Level 1, 69 Tarbert Street |
![]() |
Precision Works (2013) Limited Level 1, 69 Tarbert Street |
![]() |
Cornaig Farms Limited Level 1, 69 Tarbert Street |
![]() |
Blackstone Hill Mining Limited Level 1, 69 Tarbert Street |
![]() |
Tarbert Trustees (2013) Limited Level 1, 69 Tarbert Street |