Charleshope Farming Co Limited, a registered company, was incorporated on 15 Apr 2004. 9429035461883 is the NZ business number it was issued. This company has been supervised by 5 directors: Mark William Hutton - an active director whose contract started on 15 Apr 2004,
Elizabeth Mary Hutton - an active director whose contract started on 14 Nov 2012,
David James Hutton - an inactive director whose contract started on 22 Jun 2007 and was terminated on 14 Nov 2012,
Rosemary Jaye Hutton - an inactive director whose contract started on 15 Apr 2004 and was terminated on 15 Jun 2007,
James Maurice Hutton - an inactive director whose contract started on 15 Apr 2004 and was terminated on 15 Jun 2007.
Last updated on 30 May 2025, BizDb's data contains detailed information about 1 address: 16 Wear Street, Oamaru, Oamaru, 9400 (type: registered, physical).
Charleshope Farming Co Limited had been using 153 Thames Street, Oamaru, Oamaru as their registered address until 11 Sep 2015.
A total of 900 shares are issued to 3 shareholders (2 groups). The first group consists of 600 shares (66.67%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 300 shares (33.33%).
Previous addresses
Address #1: 153 Thames Street, Oamaru, Oamaru, 9400 New Zealand
Registered & physical address used from 25 Feb 2015 to 11 Sep 2015
Address #2: 10 Wear Street, Oamaru, Oamaru, 9400 New Zealand
Physical & registered address used from 14 Apr 2014 to 25 Feb 2015
Address #3: 10 Wear Street, Oamaru, 9400 New Zealand
Physical & registered address used from 08 Nov 2012 to 14 Apr 2014
Address #4: 39 George Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 02 May 2011 to 08 Nov 2012
Address #5: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 29 Apr 2010 to 02 May 2011
Address #6: Hubbard Churcher & Co, 39 George Street, Timaru
Physical & registered address used from 29 Jun 2007 to 29 Apr 2010
Address #7: C/- Mckenzie Chartered Accountants Ltd, 120 Thames Street, Oamaru
Registered & physical address used from 15 Apr 2004 to 29 Jun 2007
Basic Financial info
Total number of Shares: 900
Annual return filing month: April
Annual return last filed: 04 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 600 | |||
| Individual | Hutton, Mark William |
Rd 12c Oamaru 9491 New Zealand |
22 Jun 2007 - |
| Individual | Hutton, Elizabeth Mary |
Rd 12c Oamaru 9491 New Zealand |
22 Jun 2007 - |
| Shares Allocation #2 Number of Shares: 300 | |||
| Individual | Hutton, Mark William |
Rd 12c Oamaru 9491 New Zealand |
22 Jun 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hutton, Nicola Anne |
Rd 13c Oamaru 9491 New Zealand |
22 Jun 2007 - 29 Nov 2012 |
| Individual | Hutton, Mark William |
Rd 12c Oamaru 9491 New Zealand |
15 Apr 2004 - 04 Apr 2014 |
| Individual | Hutton, James Maurice |
Cromwell |
15 Apr 2004 - 27 May 2005 |
| Entity | Mckenzie Accountants Trustees Limited Shareholder NZBN: 9429036495153 Company Number: 1210892 |
11 Jan 2005 - 27 May 2005 | |
| Entity | Mckenzie Accountants Trustees Limited Shareholder NZBN: 9429036495153 Company Number: 1210892 |
11 Jan 2005 - 27 May 2005 | |
| Individual | Hutton, Rosemary Jaye |
Cromwell |
15 Apr 2004 - 27 May 2005 |
| Individual | Hutton, David James |
Rd 13c Oamaru 9491 New Zealand |
22 Jun 2007 - 29 Nov 2012 |
Mark William Hutton - Director
Appointment date: 15 Apr 2004
Address: Rd 12c, Oamaru, 9491 New Zealand
Address used since 22 Apr 2010
Elizabeth Mary Hutton - Director
Appointment date: 14 Nov 2012
Address: Rd 12c, Oamaru, 9491 New Zealand
Address used since 14 Nov 2012
David James Hutton - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 14 Nov 2012
Address: Rd 13c, Oamaru, 9491 New Zealand
Address used since 27 Apr 2012
Rosemary Jaye Hutton - Director (Inactive)
Appointment date: 15 Apr 2004
Termination date: 15 Jun 2007
Address: Cromwell,
Address used since 23 Sep 2004
James Maurice Hutton - Director (Inactive)
Appointment date: 15 Apr 2004
Termination date: 15 Jun 2007
Address: Cromwell,
Address used since 23 Sep 2004
Cloverbee Limited
16 Wear Street
Ramesh And Roshan Limited
16 Wear Street
Rauceby Farm Limited
16 Wear Street
Bugden Farming Limited
16 Wear Street
Andrew Bulk Contracting Limited
16 Wear Street
Mcwilliam Farming Limited
16 Wear Street