Hilldale Farms Limited, a registered company, was launched on 04 Feb 2003. 9429036149124 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Gladys Isabel Hunt - an active director whose contract began on 04 Feb 2003,
David William Hunt - an active director whose contract began on 04 Feb 2003,
Simon David Hunt - an inactive director whose contract began on 20 Apr 2010 and was terminated on 31 Jan 2014.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
Hilldale Farms Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up until 29 Oct 2019.
A total of 301000 shares are allotted to 9 shareholders (5 groups). The first group includes 39246 shares (13.04%) held by 3 entities. Moving on the second group includes 3 shareholders in control of 182494 shares (60.63%). Lastly the next share allotment (500 shares 0.17%) made up of 1 entity.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 07 Jun 2016 to 29 Oct 2019
Address #2: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 04 Oct 2013 to 07 Jun 2016
Address #3: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 13 Sep 2013 to 07 Jun 2016
Address #4: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 15 Mar 2012 to 13 Sep 2013
Address #5: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 15 Mar 2012 to 04 Oct 2013
Address #6: 6 Gordon Street, Dannevirke, 4930 New Zealand
Registered address used from 20 Oct 2010 to 15 Mar 2012
Address #7: C/- Mci & Associates, 6 Gordon Street, Dannevirke, 4930 New Zealand
Physical address used from 12 Aug 2010 to 15 Mar 2012
Address #8: Chartered Accountants, 6 Gordon Street, Dannevirke, 4930 New Zealand
Registered address used from 12 Aug 2010 to 20 Oct 2010
Address #9: C/o John Bennett, Chartered Accountant, 171 High Street, Dannevirke New Zealand
Registered address used from 10 Oct 2006 to 12 Aug 2010
Address #10: C/-john Bennett, Chartered Accountant, 171 High Street, Dannevirke New Zealand
Physical address used from 10 Oct 2006 to 12 Aug 2010
Address #11: C/- Jv Bennett, Chartered Accountant, 171 High Street, Dannevirke
Registered & physical address used from 04 Feb 2003 to 10 Oct 2006
Basic Financial info
Total number of Shares: 301000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39246 | |||
Individual | Hunt, Gladys Isabel |
R D 3 Waipukurau 4283 New Zealand |
27 Oct 2004 - |
Individual | Hunt, David William |
R D 3 Waipukurau 4283 New Zealand |
27 Oct 2004 - |
Entity (NZ Limited Company) | Shb Trustees (2010) Limited Shareholder NZBN: 9429031670838 |
38 Denmark Street Dannevirke 4930 Null New Zealand |
17 Sep 2012 - |
Shares Allocation #2 Number of Shares: 182494 | |||
Entity (NZ Limited Company) | Shb Trustees (2010) Limited Shareholder NZBN: 9429031670838 |
38 Denmark Street Dannevirke 4930 Null New Zealand |
17 Sep 2012 - |
Individual | Hunt, Gladys Isabel |
R D 3 Waipukurau 4283 New Zealand |
27 Oct 2004 - |
Individual | Hunt, David William |
R D 3 Waipukurau 4283 New Zealand |
27 Oct 2004 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Hunt, David William |
R D 3 Waipukurau 4283 New Zealand |
27 Oct 2004 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Hunt, Gladys Isabel |
R D 3 Waipukurau 4283 New Zealand |
27 Oct 2004 - |
Shares Allocation #5 Number of Shares: 78260 | |||
Individual | Hunt, Tamella Elaine |
Waipukurau 4283 New Zealand |
26 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunt, David William |
Rd 2 Takapau |
04 Feb 2003 - 27 Oct 2004 |
Individual | Bennett, Jonathan Vance |
Dannevirke |
04 Feb 2003 - 27 Oct 2004 |
Individual | Hunt, Gladys Isobel |
Rd 2 Takapau |
04 Feb 2003 - 27 Oct 2004 |
Individual | Hunt, Simon David |
R D 2 Takapau 4287 New Zealand |
12 Oct 2010 - 30 Sep 2021 |
Individual | Bennett, Jonathan Vance |
Dannevirke 4930 New Zealand |
27 Oct 2004 - 17 Sep 2012 |
Gladys Isabel Hunt - Director
Appointment date: 04 Feb 2003
Address: R D 3, Waipukurau, 4283 New Zealand
Address used since 15 Oct 2014
David William Hunt - Director
Appointment date: 04 Feb 2003
Address: R D 3, Waipukurau, 4283 New Zealand
Address used since 15 Oct 2014
Simon David Hunt - Director (Inactive)
Appointment date: 20 Apr 2010
Termination date: 31 Jan 2014
Address: R D 2, Takapau, 4287 New Zealand
Address used since 12 Oct 2010
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams