Hanmer Farm Limited, a registered company, was launched on 27 Mar 2002. 9429036608867 is the NZ business number it was issued. This company has been run by 4 directors: Michael Joseph Sweeney - an active director whose contract started on 27 Mar 2002,
Reuben Ennor - an active director whose contract started on 22 Feb 2018,
Reuben Brent Ennor - an active director whose contract started on 22 Feb 2018,
Owen Brent Ennor - an inactive director whose contract started on 27 Mar 2002 and was terminated on 26 Oct 2016.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: registered, physical).
Hanmer Farm Limited had been using 287-293 Durham Street North, Christchurch as their registered address up to 21 Sep 2017.
A total of 600000 shares are allocated to 3 shareholders (2 groups). The first group consists of 450000 shares (75%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 150000 shares (25%).
Previous addresses
Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jul 2017 to 21 Sep 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 24 Jun 2014 to 13 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 24 Jun 2011 to 13 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 24 Jun 2011 to 24 Jun 2014
Address: Level 6, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 22 Jun 2010 to 24 Jun 2011
Address: Bdo Spicers, Chartered Accountants, 148 Victoria Street, Christchurch
Physical & registered address used from 27 Mar 2002 to 22 Jun 2010
Basic Financial info
Total number of Shares: 600000
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450000 | |||
Entity (NZ Limited Company) | Passive Trust Limited Shareholder NZBN: 9429031273442 |
Christchurch 8013 New Zealand |
04 Oct 2017 - |
Shares Allocation #2 Number of Shares: 150000 | |||
Individual | Sweeney, Michael Joseph |
Balmoral Hill Christchurch New Zealand |
11 Jun 2004 - |
Individual | Sweeney, Catherine May |
Balmoral Hill Christchurch New Zealand |
29 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Victoria Trustee No 9 Limited Shareholder NZBN: 9429033077802 Company Number: 2018554 |
25 Jan 2013 - 04 Oct 2017 | |
Entity | Eil Trustees Limited Shareholder NZBN: 9429030421363 Company Number: 4140019 |
25 Jan 2013 - 25 Jan 2013 | |
Entity | Eil Trustees Limited Shareholder NZBN: 9429030421363 Company Number: 4140019 |
13 Dec 2016 - 04 Oct 2017 | |
Individual | Brooking, Ronald Lester |
Burnside Christchurch 8053 New Zealand |
27 Mar 2002 - 25 Jan 2013 |
Entity | Eil Trustees Limited Shareholder NZBN: 9429030421363 Company Number: 4140019 |
25 Jan 2013 - 25 Jan 2013 | |
Entity | Eil Trustees Limited Shareholder NZBN: 9429030421363 Company Number: 4140019 |
13 Dec 2016 - 04 Oct 2017 | |
Entity | Victoria Trustee No 9 Limited Shareholder NZBN: 9429033077802 Company Number: 2018554 |
25 Jan 2013 - 04 Oct 2017 | |
Individual | Ennor, Owen Brent |
Christchurch |
27 Mar 2002 - 13 Dec 2016 |
Michael Joseph Sweeney - Director
Appointment date: 27 Mar 2002
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 28 Mar 2017
Reuben Ennor - Director
Appointment date: 22 Feb 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 22 Feb 2018
Reuben Brent Ennor - Director
Appointment date: 22 Feb 2018
Address: Bottle Lake, Christchurch, 8083 New Zealand
Address used since 20 Dec 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 22 Feb 2018
Owen Brent Ennor - Director (Inactive)
Appointment date: 27 Mar 2002
Termination date: 26 Oct 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 12 May 2016
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