Circle Hill Farm Management Limited was started on 07 Nov 2013 and issued an NZ business identifier of 9429030009714. This registered LTD company has been managed by 6 directors: Lynne Johnston - an active director whose contract began on 12 Jun 2014,
Robert Fraser Macnab - an active director whose contract began on 12 Jun 2014,
Kevin James Schuler - an active director whose contract began on 12 Jun 2014,
Kenneth Eric Osborne - an active director whose contract began on 12 Jun 2014,
William John Lynch - an inactive director whose contract began on 12 Jun 2014 and was terminated on 03 Dec 2021.
According to our data (updated on 11 Mar 2024), the company filed 1 address: 109 Powderham Street, New Plymouth, 4310 (types include: registered, physical).
Until 18 Nov 2021, Circle Hill Farm Management Limited had been using 24B Empire Street, Cambridge as their registered address.
A total of 460 shares are issued to 10 groups (21 shareholders in total). When considering the first group, 75 shares are held by 1 entity, namely:
Netherton Farm Limited (an entity) located at Gore, Gore postcode 9710.
The second group consists of 1 shareholder, holds 10.87% shares (exactly 50 shares) and includes
Glj Dairies Limited - located at Riversdale.
The third share allocation (30 shares, 6.52%) belongs to 3 entities, namely:
Bailey Ingham Trustees Limited, located at Otorohanga (an entity),
Kilbride, David John, located at Rd 4, Cambridge (an individual),
Kilbride, Diana Judith, located at Rd 4, Cambridge (an individual).
Previous addresses
Address #1: 24b Empire Street, Cambridge, 3450 New Zealand
Registered address used from 15 Nov 2013 to 18 Nov 2021
Address #2: 740 Ouruwhero Road, Rd 4, Otorohanga, 3974 New Zealand
Physical & registered address used from 07 Nov 2013 to 15 Nov 2013
Basic Financial info
Total number of Shares: 460
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Entity (NZ Limited Company) | Netherton Farm Limited Shareholder NZBN: 9429041648476 |
Gore Gore 9710 New Zealand |
06 Jul 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Glj Dairies Limited Shareholder NZBN: 9429030026285 |
Riversdale 9744 New Zealand |
14 Jul 2014 - |
Shares Allocation #3 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 |
Otorohanga 3900 New Zealand |
14 Jul 2014 - |
Individual | Kilbride, David John |
Rd 4 Cambridge 3496 New Zealand |
14 Jul 2014 - |
Individual | Kilbride, Diana Judith |
Rd 4 Cambridge 3496 New Zealand |
14 Jul 2014 - |
Shares Allocation #4 Number of Shares: 69 | |||
Individual | Lynch, Adrienne |
Waihi Beach Waihi Beach 3611 New Zealand |
14 Jul 2014 - |
Individual | Van De Wetering, Martin William |
Paeroa Paeroa 3600 New Zealand |
29 Oct 2021 - |
Individual | Lynch, William John |
Waihi Beach Waihi Beach 3611 New Zealand |
14 Jul 2014 - |
Director | William John Lynch |
Waihi Beach Waihi Beach 3611 New Zealand |
14 Jul 2014 - |
Shares Allocation #5 Number of Shares: 30 | |||
Individual | Osborne, Pamela Marjorie |
Rd 1 Te Awamutu 3879 New Zealand |
14 Jul 2014 - |
Director | Osborne, Kenneth Eric |
Rd 1 Te Awamutu 3879 New Zealand |
14 Jul 2014 - |
Individual | Evans, Mark David |
Pirongia 3802 New Zealand |
14 Jul 2014 - |
Shares Allocation #6 Number of Shares: 25 | |||
Individual | Bourke, Russell Daniel |
Rd 2 Ngaruawahia 3794 New Zealand |
14 Jul 2014 - |
Individual | Macnab, Tina |
Rd 2 Ngaruawahia 3794 New Zealand |
14 Jul 2014 - |
Director | Macnab, Robert Fraser |
Rd 2 Ngaruawahia 3794 New Zealand |
14 Jul 2014 - |
Shares Allocation #7 Number of Shares: 45 | |||
Entity (NZ Limited Company) | Circle Hill Nominees Limited Shareholder NZBN: 9429041250952 |
New Plymouth New Plymouth 4310 New Zealand |
14 Jul 2014 - |
Shares Allocation #8 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 |
Otorohanga 3900 New Zealand |
14 Jul 2014 - |
Individual | Littin, Jeffrey Donald |
Rd 5 Te Kuiti 3985 New Zealand |
14 Jul 2014 - |
Shares Allocation #9 Number of Shares: 46 | |||
Entity (NZ Limited Company) | Schuler Brothers Limited Shareholder NZBN: 9429038838149 |
Te Aroha 3320 New Zealand |
14 Jul 2014 - |
Shares Allocation #10 Number of Shares: 40 | |||
Individual | Warren, Jenny Louise |
Whitianga Whitianga 3510 New Zealand |
14 Jul 2014 - |
Individual | Warren, Russell Mark |
Whitianga Whitianga 3510 New Zealand |
14 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van De Weterins, Martin William |
Waihi Beach 3611 New Zealand |
14 Jul 2014 - 29 Oct 2021 |
Director | Duncan James Bruce Coull |
Rd 4 Otorohanga 3974 New Zealand |
07 Nov 2013 - 14 Jul 2014 |
Individual | Coull, Duncan James Bruce |
Rd 4 Otorohanga 3974 New Zealand |
07 Nov 2013 - 14 Jul 2014 |
Lynne Johnston - Director
Appointment date: 12 Jun 2014
Address: Rd 1, Outram, 9073 New Zealand
Address used since 03 Nov 2015
Robert Fraser Macnab - Director
Appointment date: 12 Jun 2014
Address: Rd 2, Ngaruawahia, 3794 New Zealand
Address used since 12 Jun 2014
Kevin James Schuler - Director
Appointment date: 12 Jun 2014
Address: Rd 1, Te Aroha, 3391 New Zealand
Address used since 12 Jun 2014
Kenneth Eric Osborne - Director
Appointment date: 12 Jun 2014
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 27 Oct 2021
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 30 Sep 2016
William John Lynch - Director (Inactive)
Appointment date: 12 Jun 2014
Termination date: 03 Dec 2021
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 30 Sep 2016
Duncan James Bruce Coull - Director (Inactive)
Appointment date: 07 Nov 2013
Termination date: 08 Jul 2014
Address: Rd 4, Otorohanga, 3974 New Zealand
Address used since 07 Nov 2013
Clarendon Farm Management Limited
24b Empire Street
Circle Hill Limited Partnership
24b Empire Street
The Enterprise Cambridge Trust
22a Empire Street
Hello India Tandoori Restaurant Limited
76 Alpha Street
Ap Gollan Registered Valuers (2014) Limited
60d Victoria Street
Cambridge Christmas Festival Trust
60e Victoria Street