Harakeke Farm Nelson Limited, a registered company, was registered on 04 Oct 2004. 9429035155515 is the number it was issued. This company has been managed by 4 directors: Andrew Mark Sutherland - an active director whose contract started on 04 Oct 2004,
Peter Robin Sutherland - an inactive director whose contract started on 04 Oct 2004 and was terminated on 05 Oct 2016,
Joanne Margaret Costar - an inactive director whose contract started on 21 Jun 2005 and was terminated on 05 Oct 2016,
Kaye Sandra Sutherland - an inactive director whose contract started on 21 Jun 2005 and was terminated on 05 Oct 2016.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 44 Oxford Street, Richmond, Nelson (category: physical, registered).
Harakeke Farm Nelson Limited had been using Hintons Limited, Chartered Accountants, 20 Oxford Street, Richmond Nelson as their registered address up until 25 Sep 2008.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group includes 25 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (25%). Lastly we have the next share allocation (25 shares 25%) made up of 1 entity.
Previous addresses
Address: Hintons Limited, Chartered Accountants, 20 Oxford Street, Richmond Nelson
Registered & physical address used from 15 Feb 2006 to 25 Sep 2008
Address: Hinton & Associates Ltd, Chartered, Accountants, 2nd Floor, Tasman Energy, Bldg, 281 Queen Str, Richmond,nelson
Physical & registered address used from 04 Oct 2004 to 15 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Sutherland, Peter Robin |
Mission Bay Auckland |
04 Oct 2004 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Sutherland, Kaye Sandra |
Mission Bay Auckland New Zealand |
15 Jul 2005 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Sutherland, Andrew Mark |
Rd 2 Upper Moutere 7173 New Zealand |
04 Oct 2004 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Costar, Joanne Margaret |
Rd 2 Upper Moutere 7173 New Zealand |
15 Jul 2005 - |
Andrew Mark Sutherland - Director
Appointment date: 04 Oct 2004
Address: Rd 2, Upper Moutere, Nelson, 7173 New Zealand
Address used since 13 Oct 2017
Address: R D 1, Upper Moutere, Nelson, 7173 New Zealand
Address used since 28 Oct 2015
Peter Robin Sutherland - Director (Inactive)
Appointment date: 04 Oct 2004
Termination date: 05 Oct 2016
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 04 Oct 2004
Joanne Margaret Costar - Director (Inactive)
Appointment date: 21 Jun 2005
Termination date: 05 Oct 2016
Address: Main Road, R D 1, Upper Moutere, Nelson, 7173 New Zealand
Address used since 28 Oct 2015
Kaye Sandra Sutherland - Director (Inactive)
Appointment date: 21 Jun 2005
Termination date: 05 Oct 2016
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 21 Jun 2005
Caterade Limited
44 Oxford Street
Moutere Motors Limited
44 Oxford Street
Not Just Books Limited
44 Oxford Street
Anjo Holdings Limited
44 Oxford Street
Timberworks Limited
44 Oxford Street
Native New Zealand Honey Limited
44 Oxford Street