Medbury Farm Limited, a registered company, was launched on 20 Sep 2001. 9429036787807 is the business number it was issued. The company has been managed by 9 directors: David Keith Hislop - an active director whose contract started on 20 Sep 2001,
Brenda Hislop - an active director whose contract started on 02 Dec 2011,
David Edward Pratt - an active director whose contract started on 16 Dec 2021,
Sam Andrew Hislop - an active director whose contract started on 16 Dec 2021,
Cherie Claire Jacobson - an active director whose contract started on 22 Nov 2022.
Last updated on 29 Apr 2024, the BizDb database contains detailed information about 1 address: 4 Tavern Place, Greta Valley, 7387 (type: registered, physical).
Medbury Farm Limited had been using Tararua Chartered Accountants Ltd, 139 Main Street, Pahiatua 4910 as their registered address up until 15 Nov 2011.
More names for this company, as we established at BizDb, included: from 20 Sep 2001 to 04 Dec 2001 they were named Hillcrest Farming Company Limited.
A total of 752071 shares are allocated to 6 shareholders (3 groups). The first group consists of 724628 shares (96.35%) held by 4 entities. Next we have the second group which consists of 1 shareholder in control of 11106 shares (1.48%). Lastly there is the 3rd share allocation (16337 shares 2.17%) made up of 1 entity.
Previous addresses
Address: Tararua Chartered Accountants Ltd, 139 Main Street, Pahiatua 4910 New Zealand
Registered & physical address used from 18 Jun 2010 to 15 Nov 2011
Address: C/- Shinnick Fouhy Limited, Chartered Accountants, 11 Mangahao Road, Pahiatua
Physical & registered address used from 20 Sep 2001 to 18 Jun 2010
Basic Financial info
Total number of Shares: 752071
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 724628 | |||
Director | Hislop, Brenda |
Hawarden 7385 New Zealand |
29 Oct 2012 - |
Individual | Rowan, Dryden Grant |
Hokowhitu Palmerston North 4410 New Zealand |
26 Jun 2013 - |
Individual | Davie-martin, Francis Allan |
Rd 2 Culverden 7392 New Zealand |
26 Jun 2013 - |
Individual | Hislop, David Keith |
Rd Hawarden 7385 New Zealand |
20 Sep 2001 - |
Shares Allocation #2 Number of Shares: 11106 | |||
Director | Hislop, Brenda |
Hawarden 7385 New Zealand |
29 Oct 2012 - |
Shares Allocation #3 Number of Shares: 16337 | |||
Individual | Hislop, David Keith |
R.d 1 Hawarden 7385 New Zealand |
20 Sep 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Girvan, Janet Isobel |
Rd 5 Rangiora 7475 New Zealand |
20 Sep 2001 - 20 May 2021 |
Entity | Ah Trustees (mark Daly) Limited Shareholder NZBN: 9429049656084 Company Number: 8225239 |
21 Sep 2021 - 02 Nov 2022 | |
Entity | Tp Trustees 2020 (3) Limited Shareholder NZBN: 9429048704557 Company Number: 8131269 |
02 Mar 2021 - 21 Sep 2021 | |
Individual | Daly, Mary-jane |
Herne Bay Auckland 1011 New Zealand |
17 Dec 2019 - 02 Nov 2022 |
Individual | Daly, Mary-jane |
Herne Bay Auckland 1011 New Zealand |
17 Dec 2019 - 02 Nov 2022 |
Individual | Daly, Mary-jane |
Herne Bay Auckland 1011 New Zealand |
17 Dec 2019 - 02 Nov 2022 |
Entity | Tp Trustees 2020 (3) Limited Shareholder NZBN: 9429048704557 Company Number: 8131269 |
Christchurch Central Christchurch 8013 New Zealand |
02 Mar 2021 - 21 Sep 2021 |
Individual | Girvan, Janet Isobel |
Rd 5 Rangiora 7475 New Zealand |
20 Sep 2001 - 20 May 2021 |
Individual | Girvan, Janet Isobel |
Rd 5 Rangiora 7475 New Zealand |
20 Sep 2001 - 20 May 2021 |
Individual | Girvan, Janet Isobel |
Rd 5 Rangiora 7475 New Zealand |
20 Sep 2001 - 20 May 2021 |
Individual | Wybrow, Barry Ross |
St Albans Christchurch 8014 New Zealand |
07 Jun 2016 - 20 May 2021 |
Individual | Wybrow, Barry Ross |
St Albans Christchurch 8014 New Zealand |
07 Jun 2016 - 20 May 2021 |
Individual | Wybrow, Barry Ross |
St Albans Christchurch 8014 New Zealand |
07 Jun 2016 - 20 May 2021 |
Individual | Wybrow, Barry Ross |
St Albans Christchurch 8014 New Zealand |
07 Jun 2016 - 20 May 2021 |
Individual | Daly, Mark Francis |
Greta Valley 7387 New Zealand |
22 Dec 2011 - 02 Mar 2021 |
Individual | Jacomb, Frank Eric |
Rd 5 Rangiora 7475 New Zealand |
20 Sep 2001 - 07 Jun 2016 |
Individual | Fouhy, Thomas Joseph Anthony |
Pahiatua |
20 Sep 2001 - 26 Jun 2013 |
Other | Hillcrest Farming Systems Ltd | 20 Sep 2001 - 29 Oct 2012 | |
Other | Null - Hillcrest Farming Systems Ltd | 20 Sep 2001 - 29 Oct 2012 | |
Individual | Stock, Simon Andrew |
R D 1 Rangiora |
20 Sep 2001 - 07 Jun 2016 |
David Keith Hislop - Director
Appointment date: 20 Sep 2001
Address: Rd, Hawarden, 7385 New Zealand
Address used since 07 Jun 2016
Brenda Hislop - Director
Appointment date: 02 Dec 2011
Address: Hawarden, 7385 New Zealand
Address used since 02 Dec 2011
David Edward Pratt - Director
Appointment date: 16 Dec 2021
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 16 Dec 2021
Sam Andrew Hislop - Director
Appointment date: 16 Dec 2021
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 16 Dec 2021
Cherie Claire Jacobson - Director
Appointment date: 22 Nov 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 22 Nov 2022
Mark John Dineen - Director (Inactive)
Appointment date: 02 Mar 2021
Termination date: 30 Sep 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 02 Mar 2021
Janet Isobel Girvan - Director (Inactive)
Appointment date: 02 Dec 2011
Termination date: 27 Apr 2021
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 02 Dec 2011
Mark Francis Daly - Director (Inactive)
Appointment date: 02 Dec 2011
Termination date: 08 Nov 2020
Address: Rd 1, Greta Valley, 7387 New Zealand
Address used since 17 Jun 2020
Address: Greta Valley, 7387 New Zealand
Address used since 02 Dec 2011
Frank Eric Jacomb - Director (Inactive)
Appointment date: 02 Dec 2011
Termination date: 07 Jun 2016
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 02 Dec 2011
Latitude 42 Limited
4 Tavern Place
Waikari Health Care Limited
4 Tavern Drive
Cheviot Community Health Centre (2013) Limited
4 Tavern Drive
Medbury Irrigation Limited
4 Tavern Place
T & J Penney Limited
4 Tavern Place
Glassonberry Limited
4 Tavern Place