Shortcuts

Mitchell Hillcrest Farming Limited

Type: NZ Limited Company (Ltd)
9429031158329
NZBN
3337690
Company Number
Registered
Company Status
A014110
Industry classification code
Sheep Farming
Industry classification description
Current address
3 Fairfield Street
Gore
Gore 9710
New Zealand
Physical & registered & service address used since 26 Oct 2016

Mitchell Hillcrest Farming Limited was started on 18 Apr 2011 and issued a business number of 9429031158329. This registered LTD company has been managed by 4 directors: Scott James Mitchell - an active director whose contract began on 18 Apr 2011,
Sara Kay Davis - an active director whose contract began on 31 Aug 2022,
Roslyn Dawn Mitchell - an inactive director whose contract began on 18 Apr 2011 and was terminated on 29 Aug 2022,
John Rae Mitchell - an inactive director whose contract began on 18 Apr 2011 and was terminated on 29 Aug 2022.
According to our information (updated on 11 Apr 2024), the company uses 1 address: 3 Fairfield Street, Gore, Gore, 9710 (type: physical, registered).
Until 26 Oct 2016, Mitchell Hillcrest Farming Limited had been using 16 Main Street, Gore, Gore as their physical address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Davis, Sara Kay (an individual) located at Rd 2, Clinton postcode 9584.
The second group consists of 2 shareholders, holds 99.8 per cent shares (exactly 998 shares) and includes
Davis, Sara Kay - located at Rd 2, Clinton,
Mitchell, Scott James - located at Clinton.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Mitchell, Scott James, located at Clinton (a director). Mitchell Hillcrest Farming Limited has been classified as "Sheep farming" (ANZSIC A014110).

Addresses

Previous address

Address: 16 Main Street, Gore, Gore, 9710 New Zealand

Physical & registered address used from 18 Apr 2011 to 26 Oct 2016

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Davis, Sara Kay Rd 2
Clinton
9584
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Davis, Sara Kay Rd 2
Clinton
9584
New Zealand
Director Mitchell, Scott James Clinton
9584
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Mitchell, Scott James Clinton
9584
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, Roslyn Dawn Clinton
9584
New Zealand
Individual Mitchell, John Rae Clinton
9584
New Zealand
Directors

Scott James Mitchell - Director

Appointment date: 18 Apr 2011

Address: Clinton, 9584 New Zealand

Address used since 18 Apr 2011


Sara Kay Davis - Director

Appointment date: 31 Aug 2022

Address: Rd 2, Clinton, 9584 New Zealand

Address used since 31 Aug 2022


Roslyn Dawn Mitchell - Director (Inactive)

Appointment date: 18 Apr 2011

Termination date: 29 Aug 2022

Address: Clinton, 9584 New Zealand

Address used since 18 Apr 2011


John Rae Mitchell - Director (Inactive)

Appointment date: 18 Apr 2011

Termination date: 29 Aug 2022

Address: Clinton, 9584 New Zealand

Address used since 18 Apr 2011

Nearby companies

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

Similar companies

A J & E L Falconer Limited
3 Fairfield Street

Clearwater Farming 2022 Limited
3 Fairfield Street

Goldenview Farm Limited
3 Fairfield Street

Paraemara Limited
3 Fairfield Street

Sten Farms Limited
3 Fairfield Street

The Montana Flat Limited
3 Fairfield Street