Hunt Farms Limited, a registered company, was incorporated on 09 Dec 1998. 9429037707545 is the NZBN it was issued. The company has been run by 5 directors: Patrick Thomas Hunt - an active director whose contract began on 18 Dec 2019,
Kristen Lee Hunt - an active director whose contract began on 18 Dec 2019,
Sir Patrick Hogan - an inactive director whose contract began on 09 Dec 1998 and was terminated on 16 Dec 2019,
Lady Justine Alice Hogan - an inactive director whose contract began on 09 Nov 2010 and was terminated on 16 Dec 2019,
Justine Lady Alice Hogan - an inactive director whose contract began on 09 Nov 2010 and was terminated on 06 Nov 2012.
Updated on 07 May 2025, our database contains detailed information about 1 address: 115 Rewi Street, Te Awamutu, Te Awamutu, 3800 (category: registered, service).
Hunt Farms Limited had been using 9A Anzac Street, Cambridge, Cambridge as their physical address up to 16 Jun 2022.
More names for this company, as we managed to find at BizDb, included: from 09 Dec 1998 to 16 Dec 2019 they were called Zabeel Enterprises Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 9a Anzac Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 22 Aug 2018 to 16 Jun 2022
Address #2: Discombe Road, Rd 3, Hamilton New Zealand
Registered address used from 13 Apr 2000 to 22 Aug 2018
Address #3: Discombe Road, Rd 3, Hamilton
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #4: Discombe Road, Rd 3, Hamilton New Zealand
Physical address used from 11 Dec 1998 to 22 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Hunt, Patrick Thomas |
Hamilton 3493 New Zealand |
20 Feb 2020 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Hunt, Kristen Lee |
Hamilton 3493 New Zealand |
20 Feb 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hogan, Lady Justine Alice |
R.d.3 Hamilton New Zealand |
09 Dec 1998 - 20 Feb 2020 |
| Individual | Hogan, Sir Patrick |
Cambridge Cambridge 3434 New Zealand |
09 Dec 1998 - 20 Feb 2020 |
Patrick Thomas Hunt - Director
Appointment date: 18 Dec 2019
Address: Hamilton, 3493 New Zealand
Address used since 18 Dec 2019
Kristen Lee Hunt - Director
Appointment date: 18 Dec 2019
Address: Hamilton, 3493 New Zealand
Address used since 18 Dec 2019
Sir Patrick Hogan - Director (Inactive)
Appointment date: 09 Dec 1998
Termination date: 16 Dec 2019
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 14 Aug 2018
Address: Rd 3, Hamilton, 3450 New Zealand
Address used since 05 Nov 2015
Lady Justine Alice Hogan - Director (Inactive)
Appointment date: 09 Nov 2010
Termination date: 16 Dec 2019
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 14 Aug 2018
Address: Rd 3, Hamilton, 3450 New Zealand
Address used since 14 Nov 2013
Justine Lady Alice Hogan - Director (Inactive)
Appointment date: 09 Nov 2010
Termination date: 06 Nov 2012
Address: Rd 3, Hamilton, New Zealand
Address used since 09 Nov 2010
Curideo Group Limited
308 Pickering Road
All Tech Electrical Limited
193 Pickering Road
Best Bodies Limited
91a Discombe Road
Cutting Edge Plastic Surgery Limited
91a Discombe Road
Southern Fresh Foods Limited
461 Bruntwood Road
Bryleen Limited
461 Bruntwood Road