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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Roberts, Alistair Martin |
Rd 12 Rakaia 7782 New Zealand |
20 May 1971 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Roberts, Alistair Martin |
Rd 12 Rakaia 7782 New Zealand |
20 May 1971 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Roberts, Alistair Martin |
Rd 12 Rakaia 7782 New Zealand |
20 May 1971 - |
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
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
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