Shortcuts

Highfield Farm Limited

Type: NZ Limited Company (Ltd)
9429031889957
NZBN
132367
Company Number
Registered
Company Status
Current address
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 29 Nov 2012
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 07 Dec 2012

Highfield Farm Limited was registered on 09 Sep 1970 and issued an NZBN of 9429031889957. This registered LTD company has been run by 4 directors: Hugh Stafford Northcote - an active director whose contract started on 24 Aug 2004,
Michael John Northcote - an active director whose contract started on 24 Aug 2004,
Peter Stafford Northcote - an inactive director whose contract started on 21 Sep 1989 and was terminated on 12 Jul 2016,
Geraldine Margaret Northcote - an inactive director whose contract started on 21 Sep 1989 and was terminated on 12 Jul 2016.
According to BizDb's information (updated on 11 Apr 2024), the company filed 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: physical, registered).
Until 07 Dec 2012, Highfield Farm Limited had been using Brown Glassford & Co Limited, Level 1 / 55 Kilmore Street, Christchurch as their registered address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). In the first group, 997 shares are held by 1 entity, namely:
Northcote Trustees Limited (an entity) located at Burnside, Christchurch postcode 8053.
The 2nd group consists of 1 shareholder, holds 0.2 per cent shares (exactly 2 shares) and includes
Northcote, Hugh Stafford - located at Rd 3, Kaikoura.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Northcote, Michael John, located at Rd 1, Waiau (an individual).

Addresses

Previous addresses

Address #1: Brown Glassford & Co Limited, Level 1 / 55 Kilmore Street, Christchurch New Zealand

Registered address used from 14 Jul 1999 to 07 Dec 2012

Address #2: Graham C Brown, Level 1 / 55 Kilmore Street, Christchurch

Registered address used from 14 Jul 1999 to 14 Jul 1999

Address #3: Level 9, Bnz Building, 137 Armagh Street, Christchurch

Registered address used from 20 Jan 1998 to 14 Jul 1999

Address #4: R D, Waiau, North Canterbury New Zealand

Physical address used from 06 Dec 1996 to 07 Dec 2012

Address #5: Level 6, 137 Armagh Street, Christchurch

Registered address used from 01 Feb 1994 to 20 Jan 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 997
Entity (NZ Limited Company) Northcote Trustees Limited
Shareholder NZBN: 9429047546103
Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Northcote, Hugh Stafford Rd 3
Kaikoura
7373
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Northcote, Michael John Rd 1
Waiau
7395
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Northcote, Peter Stafford
Individual Northcote, Michael John Rd 1
Waiau
7395
New Zealand
Individual Northcote, Hugh Stafford Rd 3
Kaikoura
7373
New Zealand
Individual Northcote, Hugh Stafford Rd 3
Kaikoura
7373
New Zealand
Individual Northcote, Michael John Rd 1
Waiau
7395
New Zealand
Individual Brown, Graham Conway Rd 2
Ohoka
7692
New Zealand
Directors

Hugh Stafford Northcote - Director

Appointment date: 24 Aug 2004

Address: Rd 3, Kaikoura, 7373 New Zealand

Address used since 28 Nov 2022

Address: Rd 3, Kaikoura, 7373 New Zealand

Address used since 23 Nov 2016


Michael John Northcote - Director

Appointment date: 24 Aug 2004

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 30 Jul 2015


Peter Stafford Northcote - Director (Inactive)

Appointment date: 21 Sep 1989

Termination date: 12 Jul 2016

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 30 Jul 2015


Geraldine Margaret Northcote - Director (Inactive)

Appointment date: 21 Sep 1989

Termination date: 12 Jul 2016

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 30 Jul 2015

Nearby companies