Hop Farm Brewery Limited was registered on 04 Jun 2009 and issued an NZBN of 9429032222920. This registered LTD company has been managed by 6 directors: Peter Mostyn Lines - an active director whose contract began on 04 Jun 2009,
Ross Leslie Ford - an active director whose contract began on 04 Jun 2009,
Colin Oldham - an active director whose contract began on 04 Jun 2009,
Ian Parkes - an inactive director whose contract began on 04 Jun 2009 and was terminated on 18 Mar 2021,
Shane Wakelin - an inactive director whose contract began on 04 Jun 2009 and was terminated on 10 Jan 2016.
According to BizDb's information (updated on 22 Mar 2024), the company uses 1 address: 13-17 Putaitai Street, Stoke, Nelson, 7011 (type: registered, other).
Until 19 May 2021, Hop Farm Brewery Limited had been using 362 Tadmor Valley Road, Rd 2, Wakefield as their registered address.
BizDb found previous aliases for the company: from 04 Jun 2009 to 07 Oct 2016 they were called Totara Brewing Company Limited.
A total of 10000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 2554 shares are held by 1 entity, namely:
Ford, Ross Leslie (an individual) located at Brightwater, Nelson.
Another group consists of 1 shareholder, holds 37.23 per cent shares (exactly 3723 shares) and includes
Lines, Peter Mostyn - located at Rd 1, Wakefield.
The third share allocation (3723 shares, 37.23%) belongs to 1 entity, namely:
Oldham, Colin, located at Rd 2, Wakefield (an individual). Hop Farm Brewery Limited was categorised as "Beer mfg" (ANZSIC C121210).
Previous addresses
Address #1: 362 Tadmor Valley Road, Rd 2, Wakefield, 7096 New Zealand
Registered address used from 13 Apr 2016 to 19 May 2021
Address #2: 249 Wakefield-kohatu Highway, Rd 1, Wakefield, 7095 New Zealand
Registered & physical address used from 17 Sep 2009 to 13 Apr 2016
Address #3: C/o 29 Wallace Street, Motueka
Registered & physical address used from 04 Jun 2009 to 17 Sep 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2554 | |||
Individual | Ford, Ross Leslie |
Brightwater Nelson New Zealand |
04 Jun 2009 - |
Shares Allocation #2 Number of Shares: 3723 | |||
Individual | Lines, Peter Mostyn |
Rd 1 Wakefield 7095 New Zealand |
04 Jun 2009 - |
Shares Allocation #3 Number of Shares: 3723 | |||
Individual | Oldham, Colin |
Rd 2 Wakefield New Zealand |
04 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parkes, Ian |
Wakefield New Zealand |
04 Jun 2009 - 24 Mar 2021 |
Individual | Parkes, Ian |
Wakefield New Zealand |
04 Jun 2009 - 24 Mar 2021 |
Individual | Wakelin, Shane |
Richmond Nelson New Zealand |
04 Jun 2009 - 26 Jan 2015 |
Entity | Potters Clay Nelson (2004) Limited Shareholder NZBN: 9429035637998 Company Number: 1465324 |
04 Jun 2009 - 04 Jun 2009 | |
Entity | Potters Clay Nelson (2004) Limited Shareholder NZBN: 9429035637998 Company Number: 1465324 |
04 Jun 2009 - 04 Jun 2009 |
Peter Mostyn Lines - Director
Appointment date: 04 Jun 2009
Address: 249 Wakefield-kohatu Highway, Rd 1 Wakefield, 7095 New Zealand
Address used since 27 Feb 2024
Address: Rd1 Wakefield, Nelson, 7095 New Zealand
Address used since 05 Apr 2016
Ross Leslie Ford - Director
Appointment date: 04 Jun 2009
Address: Brightwater, Nelson, 7022 New Zealand
Address used since 04 Jun 2009
Colin Oldham - Director
Appointment date: 04 Jun 2009
Address: Rd 2, Wakefield, 7095 New Zealand
Address used since 05 Apr 2016
Ian Parkes - Director (Inactive)
Appointment date: 04 Jun 2009
Termination date: 18 Mar 2021
Address: Wakefield, Nelson, 7095 New Zealand
Address used since 05 Apr 2016
Shane Wakelin - Director (Inactive)
Appointment date: 04 Jun 2009
Termination date: 10 Jan 2016
Address: Richmond, Nelson, 7020 New Zealand
Address used since 04 Jun 2009
Kelvin Eggers - Director (Inactive)
Appointment date: 04 Jun 2009
Termination date: 01 Apr 2010
Address: Rd 1, Wakefield, New Zealand
Address used since 04 Jun 2009
Bassline Brewing Limited
9 Woodhouse Avenue
Eddyline Pizzeria Limited
20 Oxford Street
Fork Brewing Company Limited
110a Clyde Street
Moa Brewing Company Limited
258 Jacksons Road
Parrotdog Brewing Limited
123c Aro Street
Ultra Violet Beverage Company Limited
28 Brandon Street