Beacon Hill Farming Limited was started on 24 Jan 2013 and issued a New Zealand Business Number of 9429030376151. This registered LTD company has been run by 3 directors: Logan James Wallace - an active director whose contract began on 24 Jan 2013,
Alexa Anne Wallace - an inactive director whose contract began on 24 Jan 2013 and was terminated on 01 Jul 2017,
Ross Anderson Wallace - an inactive director whose contract began on 24 Jan 2013 and was terminated on 01 Jul 2017.
As stated in BizDb's data (updated on 30 May 2025), the company uses 2 addresses: 69 Newcastle Street, Riversdale, 9776 (registered address),
69 Newcastle Street, Riversdale, 9776 (service address),
3 Fairfield Street, Gore, Gore, 9710 (physical address).
Up until 28 Apr 2025, Beacon Hill Farming Limited had been using 3 Fairfield Street, Gore, Gore as their registered address.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 998 shares are held by 2 entities, namely:
Wallace, Penny (an individual) located at Rd 1, Clinton postcode 9771,
Wallace, Logan James (a director) located at Gore postcode 9771.
Then there is a group that consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Wallace, Penny - located at Rd 1, Clinton.
The next share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Wallace, Logan James, located at Gore (a director). Beacon Hill Farming Limited has been categorised as "Sheep and beef cattle farming" (ANZSIC A014420).
Previous addresses
Address #1: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Registered & service address used from 19 Sep 2016 to 28 Apr 2025
Address #2: 16 Main Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 24 Jan 2013 to 19 Sep 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 10 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Individual | Wallace, Penny |
Rd 1 Clinton 9771 New Zealand |
21 Mar 2022 - |
| Director | Wallace, Logan James |
Gore 9771 New Zealand |
24 Jan 2013 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Wallace, Penny |
Rd 1 Clinton 9771 New Zealand |
21 Mar 2022 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Wallace, Logan James |
Gore 9771 New Zealand |
24 Jan 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wallace, Alexa Anne |
Gore 9771 New Zealand |
24 Jan 2013 - 15 Apr 2025 |
| Individual | Wallace, Alexa Anne |
Gore 9771 New Zealand |
24 Jan 2013 - 15 Apr 2025 |
| Individual | Wallace, Ross Anderson |
Gore 9771 New Zealand |
24 Jan 2013 - 08 May 2018 |
Logan James Wallace - Director
Appointment date: 24 Jan 2013
Address: Gore, 9771 New Zealand
Address used since 25 Jan 2013
Alexa Anne Wallace - Director (Inactive)
Appointment date: 24 Jan 2013
Termination date: 01 Jul 2017
Address: Gore, 9771 New Zealand
Address used since 24 Jan 2013
Ross Anderson Wallace - Director (Inactive)
Appointment date: 24 Jan 2013
Termination date: 01 Jul 2017
Address: Gore, 9771 New Zealand
Address used since 25 Jan 2013
Bracken Hall Limited
3 Fairfield Street
Milnes Transport Limited
3 Fairfield Street
Genesis Farming South Limited
3 Fairfield Street
Good Shepherd Holdings Limited
3 Fairfield Street
Dairyplus Limited
3 Fairfield Street
Southern Ocean Lobster Limited
3 Fairfield Street
Braeburn Farming Co Limited
3 Fairfield Street
Garton Farm Limited
3 Fairfield Street
Kinvarra Limited
3 Fairfield Street
M J & J F Mouat Limited
3 Fairfield Street
Mcrae Farming Limited
3 Fairfield Street
Waikaka Station Limited
3 Fairfield Street