Shortcuts

Hunt Farms Limited

Type: NZ Limited Company (Ltd)
9429037707545
NZBN
936741
Company Number
Registered
Company Status
Current address
Unit 3, 47 Wilson Street
Cambridge
Cambridge 3434
New Zealand
Registered & physical & service address used since 16 Jun 2022
115 Rewi Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered address used since 10 Oct 2023
240 Hautapu Road
Hamilton 3493
New Zealand
Service address used since 10 Oct 2023

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Hunt, Patrick Thomas Hamilton
3493
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Hunt, Kristen Lee Hamilton
3493
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hogan, Lady Justine Alice R.d.3
Hamilton

New Zealand
Individual Hogan, Sir Patrick Cambridge
Cambridge
3434
New Zealand
Directors

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

Nearby companies

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