Hampton Feed Systems Limited, a registered company, was started on 31 Oct 2002. 9429036261741 is the business number it was issued. This company has been run by 2 directors: Geoffrey Donn Hampton - an active director whose contract began on 31 Oct 2002,
Darlene Nicolette Heuff - an inactive director whose contract began on 31 Oct 2002 and was terminated on 20 Jul 2006.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 34 Allen Street, Christchurch Central, Christchurch, 8011 (category: registered, service).
Hampton Feed Systems Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address up to 23 Mar 2018.
More names for the company, as we identified at BizDb, included: from 12 Feb 2014 to 12 Feb 2014 they were named Hampton Feed Solutions Limited, from 31 Oct 2002 to 12 Feb 2014 they were named Pitstop Couriers Limited.
A single entity owns all company shares (exactly 1200 shares) - Hampton, Geoffrey Donn - located at 8011, Rd 3, Leeston.
Previous addresses
Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Jul 2015 to 23 Mar 2018
Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 20 Feb 2014 to 14 Jul 2015
Address #3: C/-lay Associates Ltd, 66 High Street, Leeston New Zealand
Registered address used from 05 Apr 2006 to 20 Feb 2014
Address #4: C-lay Associates Ltd, 66 High Street, Leeston New Zealand
Physical address used from 05 Apr 2006 to 20 Feb 2014
Address #5: C-lay Associates Ltd, 110 High Street, Leeston
Registered address used from 23 Mar 2005 to 05 Apr 2006
Address #6: C/-lay Associates Ltd, 110 High Street, Leeston
Physical address used from 23 Mar 2005 to 05 Apr 2006
Address #7: C/- I A Gilbert, 93 High Street, Leeston
Registered & physical address used from 31 Oct 2002 to 23 Mar 2005
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Individual | Hampton, Geoffrey Donn |
Rd 3 Leeston 7683 New Zealand |
31 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heuff, Darlene Nicolette |
R D 3 Leeston |
31 Mar 2004 - 08 Apr 2004 |
Geoffrey Donn Hampton - Director
Appointment date: 31 Oct 2002
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 16 Mar 2015
Darlene Nicolette Heuff - Director (Inactive)
Appointment date: 31 Oct 2002
Termination date: 20 Jul 2006
Address: Leeston R D 3,
Address used since 31 Oct 2002
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street