Hbo Mussel Farm Limited was started on 07 Apr 1994 and issued a New Zealand Business Number of 9429038740121. This registered LTD company has been managed by 7 directors: Peter Mcmillan Bull - an active director whose contract started on 14 Jun 1994,
Robert Andrew Selby - an active director whose contract started on 01 Jul 2015,
James Garth Williscroft - an inactive director whose contract started on 14 Jun 1994 and was terminated on 01 Jul 2015,
Dellas Florence Holman - an inactive director whose contract started on 14 Jun 1994 and was terminated on 20 Nov 2006,
Robert Grenville Holman - an inactive director whose contract started on 14 Jun 1994 and was terminated on 20 Nov 2006.
As stated in our data (updated on 21 Apr 2024), this company uses 1 address: an address for share register at 271 South Highway West, Whitianga, 3510 (type: other, shareregister).
Up to 27 Aug 2001, Hbo Mussel Farm Limited had been using C/- Rex Needham & Mccleery, Po Box 804, Hamilton as their physical address.
BizDb identified former names used by this company: from 07 Apr 1994 to 29 Jun 1994 they were called Ryans Shelf No 4 Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Centre Island Seafoods Limited (an entity) located at Whitianga postcode 3510.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Bull, Peter Mcmillan - located at Coromandel.
Previous addresses
Address #1: C/- Rex Needham & Mccleery, Po Box 804, Hamilton
Physical address used from 27 Aug 2001 to 27 Aug 2001
Address #2: Rex Needham & Mccleery, 21 Vialou Street, Hamilton
Registered address used from 27 Aug 2001 to 27 Aug 2001
Address #3: R.s. Mccleery, 21 Vialou Street, Hamilton New Zealand
Registered address used from 27 Aug 2001 to 23 Jun 2014
Address #4: C/- R.s. Mccleery, 21 Vialou Street, Hamilton New Zealand
Physical address used from 27 Aug 2001 to 23 Jun 2014
Address #5: Ryans, 10 Lawrence Avenue, Te Aroha
Registered address used from 30 Dec 1994 to 27 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Centre Island Seafoods Limited Shareholder NZBN: 9429040038926 |
Whitianga 3510 New Zealand |
07 Apr 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bull, Peter McMillan |
Coromandel |
07 Apr 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holman, Dellas Florence |
Coromandel |
07 Apr 1994 - 14 Feb 2007 |
Individual | Holman, Robert Grenville |
Coromandel |
07 Apr 1994 - 14 Feb 2007 |
Peter McMillan Bull - Director
Appointment date: 14 Jun 1994
Address: Coromandel, 3543 New Zealand
Address used since 31 Aug 2015
Robert Andrew Selby - Director
Appointment date: 01 Jul 2015
Address: Cooks Beach, Whitianga, 3591 New Zealand
Address used since 01 Jul 2015
James Garth Williscroft - Director (Inactive)
Appointment date: 14 Jun 1994
Termination date: 01 Jul 2015
Address: Whitianga, 3510 New Zealand
Address used since 14 Jun 1994
Dellas Florence Holman - Director (Inactive)
Appointment date: 14 Jun 1994
Termination date: 20 Nov 2006
Address: Coromandel,
Address used since 14 Jun 1994
Robert Grenville Holman - Director (Inactive)
Appointment date: 14 Jun 1994
Termination date: 20 Nov 2006
Address: Coromandel,
Address used since 14 Jun 1994
Frederick Michael Ryan - Director (Inactive)
Appointment date: 07 Apr 1994
Termination date: 14 Jun 1994
Address: Te Aroha,
Address used since 07 Apr 1994
Margaret Louise Ryan - Director (Inactive)
Appointment date: 07 Apr 1994
Termination date: 14 Jun 1994
Address: Te Aroha,
Address used since 07 Apr 1994
Centre Island Trucking Limited
271 South Highway
Waiheke Mussel Company Limited
271 South Highway
Centre Island Seafoods Limited
271 South Highway
Whitianga Fish Marketing Company Limited
271 South Highway
Opv Limited
271 South Highway
Sweet Fish Limited
12 Moewai Park Road