Hokitika Gorge Farm Limited, a registered company, was registered on 03 Aug 2006. 9429033951591 is the NZBN it was issued. The company has been managed by 4 directors: Barry James Paterson - an active director whose contract started on 03 Aug 2006,
Sally Belinda Paterson - an active director whose contract started on 03 Aug 2006,
Benjamin Robert Voice - an inactive director whose contract started on 03 Aug 2006 and was terminated on 11 Jul 2008,
Julie Kay Voice - an inactive director whose contract started on 03 Aug 2006 and was terminated on 11 Jul 2008.
Last updated on 02 May 2024, the BizDb data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: registered, physical).
Hokitika Gorge Farm Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address up until 19 Oct 2017.
Past names for the company, as we found at BizDb, included: from 03 Aug 2006 to 08 Oct 2022 they were called Aden Limited.
A total of 400000 shares are allotted to 7 shareholders (3 groups). The first group includes 132000 shares (33%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 200000 shares (50%). Lastly there is the third share allocation (68000 shares 17%) made up of 3 entities.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 29 Jan 2013 to 19 Oct 2017
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8140 New Zealand
Registered & physical address used from 07 Aug 2012 to 29 Jan 2013
Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Registered & physical address used from 03 Nov 2009 to 07 Aug 2012
Address: C/-polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch
Registered & physical address used from 03 Aug 2006 to 03 Nov 2009
Basic Financial info
Total number of Shares: 400000
Annual return filing month: April
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 132000 | |||
Individual | Paterson, Barry James |
St Albans Christchurch 8052 New Zealand |
03 Aug 2006 - |
Shares Allocation #2 Number of Shares: 200000 | |||
Individual | Tavendale, Mark Jonathan |
Merivale Christchurch New Zealand |
15 Jul 2008 - |
Individual | Paterson, Barry James |
St Albans Christchurch 8052 New Zealand |
03 Aug 2006 - |
Individual | Paterson, Sally Belinda |
St Albans Christchurch 8052 New Zealand |
15 Jul 2008 - |
Shares Allocation #3 Number of Shares: 68000 | |||
Individual | Paterson, Barry James |
St Albans Christchurch 8052 New Zealand |
03 Aug 2006 - |
Individual | Tavendale, Mark Jonathan |
Merivale Christchurch New Zealand |
15 Jul 2008 - |
Individual | Paterson, Sally Belinda |
St Albans Christchurch 8052 New Zealand |
15 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Voice, Julie Kay |
Aylesbury Christchurch |
03 Aug 2006 - 27 Jun 2010 |
Individual | Voice, Benjamin Robert |
Aylesbury Christchurch |
03 Aug 2006 - 27 Jun 2010 |
Barry James Paterson - Director
Appointment date: 03 Aug 2006
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Jul 2009
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 23 Apr 2019
Sally Belinda Paterson - Director
Appointment date: 03 Aug 2006
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Jul 2009
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 23 Apr 2019
Benjamin Robert Voice - Director (Inactive)
Appointment date: 03 Aug 2006
Termination date: 11 Jul 2008
Address: Aylesbury, Christchurch,
Address used since 03 Aug 2006
Julie Kay Voice - Director (Inactive)
Appointment date: 03 Aug 2006
Termination date: 11 Jul 2008
Address: Aylesbury, Christchurch,
Address used since 03 Aug 2006
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North