Shortcuts

Huttview Farm Limited

Type: NZ Limited Company (Ltd)
9429031884471
NZBN
132879
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A016020
Industry classification code
Milk Production - Dairy Cattle
Industry classification description
Current address
801 Pudding Hill Road
Rd 12
Rakaia 7782
New Zealand
Delivery & postal & office address used since 11 Sep 2020
801 Pudding Hill Road
Rd 12
Rakaia 7782
New Zealand
Registered & physical & service address used since 21 Sep 2020

Huttview Farm Limited, a registered company, was registered on 20 May 1971. 9429031884471 is the number it was issued. "Milk production - dairy cattle" (ANZSIC A016020) is how the company is categorised. The company has been supervised by 5 directors: Alistair Martin Roberts - an active director whose contract began on 01 Oct 2004,
Colleen Denise Roberts - an active director whose contract began on 06 Sep 2007,
Charles John Knibb - an active director whose contract began on 06 Sep 2007,
John Douglas Roberts - an inactive director whose contract began on 20 May 1971 and was terminated on 05 Sep 2007,
Betty Christina Roberts - an inactive director whose contract began on 23 Jan 1989 and was terminated on 05 Sep 2007.
Updated on 17 Mar 2024, our database contains detailed information about 1 address: 801 Pudding Hill Road, Rd 12, Rakaia, 7782 (type: registered, physical).
Huttview Farm Limited had been using 801 Pudding Hill Road, Rd 12, Methven as their physical address until 21 Sep 2020.
A total of 7000 shares are allotted to 3 shareholders (3 groups). The first group consists of 4000 shares (57.14 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2000 shares (28.57 per cent). Lastly we have the next share allotment (1000 shares 14.29 per cent) made up of 1 entity.

Addresses

Principal place of activity

801 Pudding Hill Road, Rd 12, Rakaia, 7782 New Zealand


Previous addresses

Address #1: 801 Pudding Hill Road, Rd 12, Methven, 7782 New Zealand

Physical & registered address used from 26 Mar 2020 to 21 Sep 2020

Address #2: Charles Knibb, 52 Cashel Street, Christchurch New Zealand

Physical & registered address used from 18 May 1998 to 26 Mar 2020

Address #3: C/- C J Knibb, Level 2, 107a Cashel Street, Christchurch

Physical address used from 18 May 1998 to 18 May 1998

Address #4: C J Knibb, Level 2, 107a Cashel Street, Christchurch

Registered address used from 18 May 1998 to 18 May 1998

Address #5: 201-213 West St, Ashburton

Registered address used from 29 Nov 1996 to 18 May 1998

Contact info
64 3 3552098
11 Sep 2020 Phone
charles@charlesknibb.co.nz
11 Sep 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 7000

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4000
Individual Roberts, Alistair Martin Rd 12
Rakaia
7782
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Roberts, Alistair Martin Rd 12
Rakaia
7782
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Roberts, Alistair Martin Rd 12
Rakaia
7782
New Zealand
Directors

Alistair Martin Roberts - Director

Appointment date: 01 Oct 2004

Address: Rd 12, Rakaia, 7782 New Zealand

Address used since 01 Sep 2015


Colleen Denise Roberts - Director

Appointment date: 06 Sep 2007

Address: Rd 12, Rakaia, 7782 New Zealand

Address used since 01 Sep 2015


Charles John Knibb - Director

Appointment date: 06 Sep 2007

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Sep 2015


John Douglas Roberts - Director (Inactive)

Appointment date: 20 May 1971

Termination date: 05 Sep 2007

Address: Ashburton,

Address used since 20 May 1971


Betty Christina Roberts - Director (Inactive)

Appointment date: 23 Jan 1989

Termination date: 05 Sep 2007

Address: Ashburton,

Address used since 23 Jan 1989

Nearby companies

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

Old Oxford Limited
52 Cashel Street

White Peak Construction Limited
52 Cashel Street

Oxford Women's Health Limited
52 Cashel Street

Queenstown I-site Limited
52 Cashel Street

Similar companies

Auchenbrae Farm Limited
Hsbc Tower, Level 8

Canterbury Grasslands Limited
C/-polson Higgs, Hsbc Tower, Level 18

Glenrannoch Farms Limited
287-293 Durham Street North

Longbeach Dairies Limited
L3, 134 Oxford Terrace

Ruse Ulah Limited
Hsbc Tower, Level 8

Westmere Co (2007) Limited
C/-wynn Williams & Co