Shortcuts

Hurunui Farm Management Limited

Type: NZ Limited Company (Ltd)
9429031478045
NZBN
3009540
Company Number
Registered
Company Status
Current address
208 Havelock Street
Ashburton
Ashburton 7700
New Zealand
Registered & physical & service address used since 09 Jun 2021

Hurunui Farm Management Limited was launched on 01 Jul 2010 and issued a number of 9429031478045. The registered LTD company has been supervised by 10 directors: Philipp Sebastian Schluter - an active director whose contract began on 26 Apr 2016,
Reinhard Wolfgang Zwingenberger - an active director whose contract began on 26 Apr 2016,
Felix Anatol Mcgirr - an active director whose contract began on 20 May 2020,
Rex Wallace Milne - an inactive director whose contract began on 28 Jan 2011 and was terminated on 02 Jun 2020,
Andrew Frederick Watters - an inactive director whose contract began on 01 Feb 2016 and was terminated on 31 May 2016.
According to BizDb's database (last updated on 25 Apr 2024), the company uses 1 address: 208 Havelock Street, Ashburton, Ashburton, 7700 (category: registered, physical).
Until 09 Jun 2021, Hurunui Farm Management Limited had been using 208 Havelock Street, Ashburton, Ashburton as their registered address.
A total of 675 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 674 shares are held by 1 entity, namely:
Kiwi-Milk Ag (an other) located at Gotthardstrasse 20, Zug postcode 6300.
Then there is a group that consists of 1 shareholder, holds 0.15% shares (exactly 1 share) and includes
Hurunui New Zealand Group Limited - located at Ashburton.

Addresses

Previous addresses

Address: 208 Havelock Street, Ashburton, Ashburton, 7700 New Zealand

Registered & physical address used from 16 Aug 2019 to 09 Jun 2021

Address: 8 Manchester Square, Feilding, 4740 New Zealand

Registered & physical address used from 04 Aug 2011 to 16 Aug 2019

Address: 76 Fergusson Street, Feilding, 4740 New Zealand

Physical & registered address used from 01 Jul 2010 to 04 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 675

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 26 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 674
Other (Other) Kiwi-milk Ag Gotthardstrasse 20
Zug
6300
Switzerland
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Hurunui New Zealand Group Limited
Shareholder NZBN: 9429031242240
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rowan, Dryden Grant Hokowhitu
Palmerston North
4410
New Zealand
Directors

Philipp Sebastian Schluter - Director

Appointment date: 26 Apr 2016

Address: Zug, 6300 Switzerland

Address used since 26 Apr 2016


Reinhard Wolfgang Zwingenberger - Director

Appointment date: 26 Apr 2016

Address: 6340, Baar, Switzerland

Address used since 26 Apr 2016


Felix Anatol Mcgirr - Director

Appointment date: 20 May 2020

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 20 May 2020


Rex Wallace Milne - Director (Inactive)

Appointment date: 28 Jan 2011

Termination date: 02 Jun 2020

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 28 Jan 2011


Andrew Frederick Watters - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 31 May 2016

Address: Rd 5, Feilding, 4775 New Zealand

Address used since 01 Feb 2016


Philipp Sebastian Schluter - Director (Inactive)

Appointment date: 09 Jun 2015

Termination date: 01 Feb 2016

Address: Zug, 6300 Switzerland

Address used since 09 Jun 2015


Andrew Frederick Watters - Director (Inactive)

Appointment date: 05 May 2015

Termination date: 10 Jun 2015

Address: Rd 5, Feilding, 4775 New Zealand

Address used since 05 May 2015


Detlef Schoen - Director (Inactive)

Appointment date: 28 Jan 2011

Termination date: 01 Apr 2015

Address: Feilding, 4740 New Zealand

Address used since 18 May 2012


Dennis Edward Creed - Director (Inactive)

Appointment date: 02 Aug 2011

Termination date: 11 Dec 2014

Address: 78 Selwyn Place, Nelson, 7010 New Zealand

Address used since 02 Aug 2011


Dryden Grant Rowan - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 28 Jan 2011

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 01 Jul 2010