General information

Hawkes Bay Earthmovers Limited

Type: NZ Limited Company (Ltd)
9429041434635
New Zealand Business Number
5476722
Company Number
Registered
Company Status
F331905 - Farm Produce Or Supplies Wholesaling
Industry classification codes with description

Hawkes Bay Earthmovers Limited (issued a business number of 9429041434635) was incorporated on 08 Oct 2014. 2 addresses are currently in use by the company: 77 Titiraupenga Street, Taupo, Taupo, 3330 (type: physical, registered). 6 Finnis Lane, Hospital Hill, Napier had been their registered address, up until 19 Apr 2016. Hawkes Bay Earthmovers Limited used other aliases, namely: Hawkes Bay Earthmovers Limited from 25 Jan 2022 to 26 Jan 2022, Gocow Stockfeeds Limited (30 Sep 2014 to 25 Jan 2022). 100 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 33 shares (33 per cent of shares), namely:
Gilmour, Jean (an individual) located at Meeanee, Napier postcode 4110,
Gilmour, Robert William (an individual) located at Meeanee, Napier postcode 4110. In the second group, a total of 1 shareholder holds 65 per cent of all shares (65 shares); it includes
Gilmour, Robert William (an individual) - located at Meeanee, Napier. The third group of shareholders, share allocation (1 share, 1%) belongs to 2 entities, namely:
Gilmour, Jaden Denim, located at Meeanee, Napier (an individual),
Jaden Gilmour, located at Meeanee, Napier (a director). "Farm produce or supplies wholesaling" (ANZSIC F331905) is the category the ABS issued Hawkes Bay Earthmovers Limited. Businesscheck's data was last updated on 11 May 2025.

Current address Type Used since
77 Titiraupenga Street, Taupo, Taupo, 3330 Physical & registered & service 19 Apr 2016
Directors
Name and Address Role Period
Robert William Gilmour
Meeanee, Napier, 4110
Address used since 14 Jan 2019
Director 14 Jan 2019 - current
Jaden Denim Gilmour
Meeanee, Napier, 4110
Address used since 08 Oct 2014
Director 08 Oct 2014 - 14 Jan 2019
Logan Scott Gilmour
Meeanee, Napier, 4110
Address used since 08 Oct 2014
Director 08 Oct 2014 - 14 Jan 2019
Addresses
Previous address Type Period
6 Finnis Lane, Hospital Hill, Napier, 4110 Registered & physical 08 Oct 2014 - 19 Apr 2016
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
26 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
Gilmour, Jean
Individual
Meeanee
Napier
4110
08 Oct 2014 - current
Gilmour, Robert William
Individual
Meeanee
Napier
4110
08 Oct 2014 - current
Shares Allocation #2 Number of Shares: 65
Shareholder Name Address Period
Gilmour, Robert William
Individual
Meeanee
Napier
4110
08 Oct 2014 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Gilmour, Jaden Denim
Individual
Meeanee
Napier
4110
08 Oct 2014 - current
Jaden Denim Gilmour
Director
Meeanee
Napier
4110
08 Oct 2014 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Gilmour, Logan Scott
Individual
Meeanee
Napier
4110
08 Oct 2014 - current
Logan Scott Gilmour
Director
Meeanee
Napier
4110
08 Oct 2014 - current

Historic shareholders

Shareholder Name Address Period
Jacobs Florentine Trustees Limited
Shareholder NZBN: 9429036712229
Company Number: 1172913
Entity
17 Apr 2019 - 13 May 2021
Jacobs Florentine Trustees Limited
Shareholder NZBN: 9429036712229
Company Number: 1172913
Entity
Palmerston North
17 Apr 2019 - 13 May 2021
Location
Companies nearby
Kohutapu Lodge & Tribal Tours Limited
77 Titiraupenga Street
Dixie Brown's M & M Limited
77 Titiraupenga Street
J Thatcher Limited
77 Titiraupenga Street
Outwoods Farm Limited
77 Titiraupenga Street
Build Taupo Limited
77 Titiraupenga Street
Raw Consulting Limited
77 Titiraupenga Street
Similar companies
Newbury Fruits Limited
104 Tauranga Direct Road
Torricelli International Limited
45-49 Tirau Street
New Zealand Dairy Distribution Limited
6 Main North Road
Golden Light Enterprises Limited
89c Merrick Road
Eco-logic Concepts Limited
1494 Old Coach Road
Sharmar 2014 Limited
49 Jellicoe Street