Huzza Farms Limited, a registered company, was launched on 12 Dec 1988. 9429039383914 is the NZBN it was issued. This company has been run by 4 directors: Thomas George Pow - an active director whose contract began on 10 May 1990,
Kathleen Ann Pow - an active director whose contract began on 25 Feb 1994,
John Gregory Guy - an inactive director whose contract began on 10 May 1990 and was terminated on 25 Feb 1994,
Jhn Robert Guy - an inactive director whose contract began on 10 May 1990 and was terminated on 25 Feb 1994.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: 2443 State Highway 1, Rd 1, Whangarei, 0171 (category: registered, physical).
Huzza Farms Limited had been using Huzza Farms Ltd, Rd1, Whangarei as their registered address up to 09 Jun 2000.
A total of 2000 shares are issued to 7 shareholders (6 groups). The first group includes 200 shares (10 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 201 shares (10.05 per cent). Lastly there is the next share allocation (201 shares 10.05 per cent) made up of 1 entity.
Previous addresses
Address: Huzza Farms Ltd, Rd1, Whangarei
Registered address used from 09 Jun 2000 to 09 Jun 2000
Address: Mata, Rd 1, Whangarei New Zealand
Registered address used from 09 Jun 2000 to 26 Feb 2016
Address: Mata, R D 1, Whangarei New Zealand
Physical address used from 22 Mar 1999 to 26 Feb 2016
Address: 22 Rust Ave, Whangarei
Physical address used from 22 Mar 1999 to 22 Mar 1999
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Cashell, Zoe-therese Odele |
Rd 1 Whangarei 0171 New Zealand |
29 Jul 2020 - |
Shares Allocation #2 Number of Shares: 201 | |||
Individual | Marriott, Sophie-rae Alexandra |
Rd 1 Whangarei 0171 New Zealand |
29 Jul 2020 - |
Shares Allocation #3 Number of Shares: 201 | |||
Individual | Gathercole, Kimberly Brooke |
Rd 6 Whangarei 0176 New Zealand |
17 Feb 2017 - |
Shares Allocation #4 Number of Shares: 201 | |||
Individual | Pow, Isaac Matthew |
Rd 1 Whangarei 0171 New Zealand |
12 Dec 1988 - |
Shares Allocation #5 Number of Shares: 996 | |||
Individual | Pow, Kathleen Ann |
Rd 1 Whangarei 0171 New Zealand |
12 Dec 1988 - |
Individual | Pow, Thomas George |
Rd 1 Whangarei 0171 New Zealand |
12 Dec 1988 - |
Shares Allocation #6 Number of Shares: 201 | |||
Individual | Pow, Lara-jane Maree |
Rd 1 Whangarei 0171 New Zealand |
12 Dec 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marriot, Sophie-rae Alexandra |
Rd 1 Whangarei 0171 New Zealand |
12 Dec 1988 - 29 Jul 2020 |
Individual | Pow, Zoe-therese Odele |
Rd 1 Whangarei 0171 New Zealand |
12 Dec 1988 - 29 Jul 2020 |
Individual | Pow, Kimberly Brooke |
Rd 6 Whangarei 0176 New Zealand |
12 Dec 1988 - 17 Feb 2017 |
Thomas George Pow - Director
Appointment date: 10 May 1990
Address: Rd 1, Whangarei, 0171 New Zealand
Address used since 18 Feb 2016
Kathleen Ann Pow - Director
Appointment date: 25 Feb 1994
Address: Rd 1, Whangarei, 0171 New Zealand
Address used since 18 Feb 2016
John Gregory Guy - Director (Inactive)
Appointment date: 10 May 1990
Termination date: 25 Feb 1994
Address: Whangarei,
Address used since 10 May 1990
Jhn Robert Guy - Director (Inactive)
Appointment date: 10 May 1990
Termination date: 25 Feb 1994
Address: Whangarei,
Address used since 10 May 1990
Mc Trustees 2013 Limited
523 State Highway 1
Good Bird Poultry Limited
943 State Highway 1
Duck Pond Bend Limited
943 State Highway 1
Farm Monitoring Limited
1098 State Highway 1
Uniphos Co. Limited
2299 State Highway 1
Ne Plus Ultra Limited
950 State Highway 1