Ulster Farming Limited was registered on 27 May 2008 and issued an NZ business number of 9429032748468. The registered LTD company has been supervised by 6 directors: Raymond Francis Houston - an active director whose contract began on 27 May 2008,
Heather Marie Houston - an active director whose contract began on 27 May 2008,
Adam Trevor Hendren - an active director whose contract began on 22 Mar 2023,
Heather Marie Newbury - an inactive director whose contract began on 27 May 2008 and was terminated on 14 Dec 2018,
Clare Elizabeth Officer - an inactive director whose contract began on 27 May 2008 and was terminated on 03 Sep 2008.
According to BizDb's database (last updated on 20 May 2024), this company registered 1 address: 16 Wear Street, Oamaru, Oamaru, 9400 (types include: registered, physical).
Until 03 Feb 2020, Ulster Farming Limited had been using 54 Cass Street, Ashburton as their physical address.
BizDb found other names for this company: from 27 May 2008 to 05 Sep 2019 they were called Hoof Dairies Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Houston, Raymond Francis (an individual) located at Rd 3, Balclutha postcode 9273.
Previous addresses
Address: 54 Cass Street, Ashburton, 7700 New Zealand
Physical & registered address used from 20 Mar 2017 to 03 Feb 2020
Address: 100 Burnett Street, Ashburton New Zealand
Physical & registered address used from 24 Apr 2009 to 20 Mar 2017
Address: Berry & Co., 20 Eden Street, Oamaru
Physical & registered address used from 27 May 2008 to 24 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Houston, Raymond Francis |
Rd 3 Balclutha 9273 New Zealand |
27 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newbury, Heather Marie |
Rd 5d Oamaru 9492 New Zealand |
16 Oct 2018 - 15 Jan 2019 |
Individual | Officer, Clare Elizabeth |
Oamaru |
27 May 2008 - 27 Jun 2010 |
Individual | Houston, Heather Marie |
Rd 5d Oamaru 9492 New Zealand |
27 May 2008 - 16 Oct 2018 |
Individual | Officer, John |
Oamaru |
27 May 2008 - 27 May 2008 |
Raymond Francis Houston - Director
Appointment date: 27 May 2008
Address: Rd 3, Balclutha, 9273 New Zealand
Address used since 01 Jun 2022
Address: Rd 12c, Oamaru, 9491 New Zealand
Address used since 16 Apr 2018
Address: Rd 12c, Oamaru, 9491 New Zealand
Address used since 13 Jun 2014
Heather Marie Houston - Director
Appointment date: 27 May 2008
Address: Rd 5d, Oamaru, 9492 New Zealand
Address used since 14 Dec 2017
Address: Rd 12c, Oamaru, 9491 New Zealand
Address used since 13 Jun 2014
Adam Trevor Hendren - Director
Appointment date: 22 Mar 2023
Address: Rd 3, Balclutha, 9273 New Zealand
Address used since 22 Mar 2023
Heather Marie Newbury - Director (Inactive)
Appointment date: 27 May 2008
Termination date: 14 Dec 2018
Address: Rd 5d, Oamaru, 9492 New Zealand
Address used since 14 Dec 2017
Clare Elizabeth Officer - Director (Inactive)
Appointment date: 27 May 2008
Termination date: 03 Sep 2008
Address: Oamaru, New Zealand
Address used since 27 May 2008
John Officer - Director (Inactive)
Appointment date: 27 May 2008
Termination date: 03 Sep 2008
Address: Oamaru, New Zealand
Address used since 27 May 2008
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street