Hazeldale Farming Limited, a registered company, was incorporated on 04 Jul 2002. 9429036424719 is the business number it was issued. The company has been managed by 7 directors: Stephen Thomas Wilson - an active director whose contract started on 04 Jul 2002,
Lynley Ann Wilson - an active director whose contract started on 19 Jul 2002,
Benjamin George Wilson - an active director whose contract started on 30 Sep 2021,
Campbell Stephen Wilson - an active director whose contract started on 30 Sep 2021,
Colin John Wilson - an inactive director whose contract started on 19 Jul 2002 and was terminated on 30 Sep 2021.
Last updated on 24 Feb 2024, BizDb's data contains detailed information about 1 address: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, physical).
Hazeldale Farming Limited had been using Unit 3, 21 Birmingham Drive, Middleton, Christchurch as their physical address up until 03 Jan 2019.
A single entity controls all company shares (exactly 7628914 shares) - Hazeldale Farming 2021 Limited - located at 8053, Rd 1, Clinton.
Previous addresses
Address: Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 13 Nov 2014 to 03 Jan 2019
Address: 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 12 Oct 2012 to 13 Nov 2014
Address: Level 9, Bnz Building, 137 Armagh Street, Christchurch New Zealand
Physical & registered address used from 04 Jul 2002 to 12 Oct 2012
Basic Financial info
Total number of Shares: 7628914
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7628914 | |||
Entity (NZ Limited Company) | Hazeldale Farming 2021 Limited Shareholder NZBN: 9429049792522 |
Rd 1 Clinton 9583 New Zealand |
08 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Wilson Catherine Virginia |
Invercargill |
16 Dec 2003 - 08 Oct 2021 |
Entity | Wadham Goodman Trustees 2004 Limited Shareholder NZBN: 9429035437628 Company Number: 1504864 |
13 Sep 2021 - 08 Oct 2021 | |
Individual | Wilson, Stephen Thomas |
Clinton New Zealand |
16 Dec 2003 - 08 Oct 2021 |
Individual | Wilson, Colin John |
Palmerston North |
16 Dec 2003 - 08 Oct 2021 |
Entity | Wadham Goodman Trustees 2004 Limited Shareholder NZBN: 9429035437628 Company Number: 1504864 |
13 Sep 2021 - 08 Oct 2021 | |
Individual | Wilson, Lynley Ann |
Clinton |
16 Dec 2003 - 08 Oct 2021 |
Other | Wilson Lynley Ann |
Clinton |
16 Dec 2003 - 08 Oct 2021 |
Other | Wilson Glenys Ann |
Palmerston North |
16 Dec 2003 - 08 Oct 2021 |
Other | Wilson Catherine Wilson |
Invercargill |
16 Dec 2003 - 08 Oct 2021 |
Individual | Wilson, Stephen Thomas |
Clinton |
16 Dec 2003 - 08 Oct 2021 |
Individual | Wilson, Stephen Thomas |
Clinton New Zealand |
16 Dec 2003 - 08 Oct 2021 |
Other | Matheson Patricia Anne |
Dunedin |
16 Dec 2003 - 08 Oct 2021 |
Other | Matheson Patricia Anne |
Dunedin |
16 Dec 2003 - 08 Oct 2021 |
Individual | Wilson, Colin John |
Palmerston North |
16 Dec 2003 - 08 Oct 2021 |
Other | Nadham Mark |
Palmerston North |
16 Dec 2003 - 13 Sep 2021 |
Other | Matheson John Alexander |
Dunedin |
16 Dec 2003 - 08 Oct 2021 |
Other | Null - Matheson John Alexander |
Dunedin |
16 Dec 2003 - 15 May 2012 |
Stephen Thomas Wilson - Director
Appointment date: 04 Jul 2002
Address: Clinton, 9583 New Zealand
Address used since 30 Oct 2015
Lynley Ann Wilson - Director
Appointment date: 19 Jul 2002
Address: Clinton, 9583 New Zealand
Address used since 30 Oct 2015
Benjamin George Wilson - Director
Appointment date: 30 Sep 2021
Address: Rd 1, Clinton, 9583 New Zealand
Address used since 30 Sep 2021
Campbell Stephen Wilson - Director
Appointment date: 30 Sep 2021
Address: Rd 1, Clinton, 9583 New Zealand
Address used since 03 Oct 2023
Address: Rd 6, Riversdale, 9776 New Zealand
Address used since 30 Sep 2021
Colin John Wilson - Director (Inactive)
Appointment date: 19 Jul 2002
Termination date: 30 Sep 2021
Address: Palmerston North, 4410 New Zealand
Address used since 30 Oct 2015
Peter Robert Wilson - Director (Inactive)
Appointment date: 19 Jul 2002
Termination date: 30 Sep 2021
Address: R D, Clinton, 9583 New Zealand
Address used since 30 Oct 2015
Raymond Barr Wilson - Director (Inactive)
Appointment date: 19 Jul 2002
Termination date: 20 Jan 2006
Address: Gore,
Address used since 19 Jul 2002
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive
Industrial Training Centre Limited
23c Birmingham Drive
Nz Bizworks Limited
23f Birmingham Drive
Mainland Electrical Limited
23f Birmingham Drive
Banks Peninsula Conservation Trust
18a Birmingham Drive