Hilton Pastures Limited, a registered company, was registered on 28 Nov 2007. 9429033050188 is the number it was issued. The company has been managed by 3 directors: Christine Erna Hilton - an active director whose contract started on 28 Nov 2007,
Christine Erna Horne - an active director whose contract started on 28 Nov 2007,
Milne William Horne - an inactive director whose contract started on 28 Nov 2007 and was terminated on 17 Mar 2021.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 24 The Terrace, Timaru, Timaru, 7910 (types include: physical, service).
Hilton Pastures Limited had been using 566 Moetapu Bay Road, Rd 2, Picton as their registered address up until 08 Jul 2021.
Previous names for this company, as we found at BizDb, included: from 28 Nov 2007 to 21 Apr 2020 they were named Bonaccord Enterprises Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 980 shares (98%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 20 shares (2%).
Previous addresses
Address: 566 Moetapu Bay Road, Rd 2, Picton, 7282 New Zealand
Registered & physical address used from 03 May 2017 to 08 Jul 2021
Address: 49 George Street, Geraldine, 7930 New Zealand
Physical address used from 03 May 2012 to 03 May 2017
Address: C/-mark Hubbard Limited, 15 Ranui Crescent, Rd 1, Diamond Harbour, Lyttelton 8971 New Zealand
Physical address used from 28 Nov 2007 to 03 May 2012
Address: 1094 Earl Road, Rd 21, Geraldine, 7991 New Zealand
Registered address used from 28 Nov 2007 to 03 May 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 980 | |||
Individual | Hilton, Christine Erna |
Rd 21 Geraldine 7991 New Zealand |
13 Aug 2021 - |
Entity (NZ Limited Company) | G D T No. 5 Limited Shareholder NZBN: 9429048453240 |
Dunedin Central Dunedin 9016 New Zealand |
30 Jun 2021 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Hilton, Christine Erna |
Rd 21 Geraldine 7991 New Zealand |
13 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Hamish Jeffrey |
Timaru Timaru 7910 New Zealand |
30 Jun 2021 - 08 Sep 2023 |
Individual | Wilson, Hamish Jeffrey |
Timaru Timaru 7910 New Zealand |
30 Jun 2021 - 08 Sep 2023 |
Individual | Wier, Anthea Evelyn |
Timaru Timaru 7910 New Zealand |
30 Jun 2021 - 08 Sep 2023 |
Individual | Wier, Anthea Evelyn |
Timaru Timaru 7910 New Zealand |
30 Jun 2021 - 08 Sep 2023 |
Individual | Horne, Christine Erna |
Geraldine 7991 |
28 Nov 2007 - 13 Aug 2021 |
Individual | Horne, Christine Erna |
Geraldine 7991 |
28 Nov 2007 - 13 Aug 2021 |
Individual | Reid, Alvin John |
Wanaka Wanaka 9305 New Zealand |
04 Aug 2016 - 30 Jun 2021 |
Individual | Wilson, Jeffrey George |
Rd 21 Geraldine 7991 New Zealand |
24 Dec 2010 - 04 Aug 2016 |
Individual | Horne, Christine Erna |
Geraldine 7991 |
28 Nov 2007 - 13 Aug 2021 |
Individual | Horne, Christine Erna |
Geraldine 7991 |
28 Nov 2007 - 13 Aug 2021 |
Individual | Reid, Alvin John |
Wanaka Wanaka 9305 New Zealand |
04 Aug 2016 - 30 Jun 2021 |
Individual | Horne, Milne William |
Rd 21 Geraldine 7991 New Zealand |
28 Nov 2007 - 28 Apr 2021 |
Individual | Horne, Milne William |
Rd 21 Geraldine 7991 New Zealand |
28 Nov 2007 - 28 Apr 2021 |
Individual | Wilson, Jeffrey George |
Geraldine |
28 Nov 2007 - 27 Jun 2010 |
Christine Erna Hilton - Director
Appointment date: 28 Nov 2007
Address: Geraldine, 7991 New Zealand
Address used since 11 Apr 2016
Christine Erna Horne - Director
Appointment date: 28 Nov 2007
Address: Geraldine, 7991 New Zealand
Address used since 11 Apr 2016
Milne William Horne - Director (Inactive)
Appointment date: 28 Nov 2007
Termination date: 17 Mar 2021
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 28 Nov 2007
Woodbury Contracting Limited
566 Moetapu Bay Road
Benkris Farms Limited
566 Moetapu Bay Road
O A Gould Limited
566 Moetapu Bay Road
Fearann Farming Co Limited
566 Moetapu Bay Road
Knocklyn Farms Limited
566 Moetapu Bay Road
Warren Architectural Limited
566 Moetapu Bay Road