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).
Previous address
Address: 16 Main Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 18 Apr 2011 to 26 Oct 2016
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Davis, Sara Kay |
Rd 2 Clinton 9584 New Zealand |
07 Oct 2022 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Davis, Sara Kay |
Rd 2 Clinton 9584 New Zealand |
07 Oct 2022 - |
Director | Mitchell, Scott James |
Clinton 9584 New Zealand |
18 Apr 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Mitchell, Scott James |
Clinton 9584 New Zealand |
18 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Roslyn Dawn |
Clinton 9584 New Zealand |
18 Apr 2011 - 07 Oct 2022 |
Individual | Mitchell, John Rae |
Clinton 9584 New Zealand |
18 Apr 2011 - 07 Oct 2022 |
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
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
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