Hathaway Farms Limited was started on 26 Jun 1997 and issued an NZ business identifier of 9429038055959. This registered LTD company has been run by 2 directors: Graeme David Hathaway - an active director whose contract started on 26 Jun 1997,
Yvonne Therese Hathaway - an active director whose contract started on 26 Jun 1997.
As stated in our data (updated on 28 Mar 2024), this company registered 1 address: Stretton & Co, P O Box 214, Taupo, 3351 (type: postal, office).
Until 01 Oct 1998, Hathaway Farms Limited had been using Stretton & Co, Cnr Heu Heu & Ruapehu Streets, Taupo as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Hathaway, Graeme David (an individual) located at Rd 2, Reporoa postcode 3083.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Hathaway, Yvonne Therese - located at Rd 2, Reporoa.
The third share allotment (98 shares, 98%) belongs to 3 entities, namely:
Hathaway, Yvonne Therese, located at Rd 2, Reporoa (an individual),
Bignell, Steven James, located at Taupo (an individual),
Hathaway, Graeme David, located at Rd 2, Reporoa (an individual). Hathaway Farms Limited is classified as "Milk production - dairy cattle" (ANZSIC A016020).
Other active addresses
Address #4: 44 Heuheu Street, Taupo, 3330 New Zealand
Office & delivery address used from 25 Sep 2020
Principal place of activity
44 Heuheu Street, Taupo, 3330 New Zealand
Previous addresses
Address #1: Stretton & Co, Cnr Heu Heu & Ruapehu Streets, Taupo
Registered address used from 01 Oct 1998 to 01 Oct 1998
Address #2: 44 Heu Heu Street, Taupo New Zealand
Registered address used from 01 Oct 1998 to 30 Nov 2018
Address #3: Stretton & Co, Cnr Heu Heu & Ruapehu Streets, Taupo
Physical address used from 27 Jun 1997 to 27 Jun 1997
Address #4: 44 Heu Heu Street, Taupo New Zealand
Physical address used from 27 Jun 1997 to 27 Feb 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hathaway, Graeme David |
Rd 2 Reporoa 3083 New Zealand |
26 Jun 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hathaway, Yvonne Therese |
Rd 2 Reporoa 3083 New Zealand |
26 Jun 1997 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Hathaway, Yvonne Therese |
Rd 2 Reporoa 3083 New Zealand |
26 Jun 1997 - |
Individual | Bignell, Steven James |
Taupo 3385 New Zealand |
08 Oct 2003 - |
Individual | Hathaway, Graeme David |
Rd 2 Reporoa 3083 New Zealand |
26 Jun 1997 - |
Graeme David Hathaway - Director
Appointment date: 26 Jun 1997
Address: Rd 2, Reporoa, 3083 New Zealand
Address used since 15 Sep 2010
Yvonne Therese Hathaway - Director
Appointment date: 26 Jun 1997
Address: Rd 2, Reporoa, 3083 New Zealand
Address used since 15 Sep 2010
Wills Way Dairies Limited
44 Heuheu Street
Stevens Electrical Limited
44 Heuheu Street
Volcanic Plateau Harvesting Limited
44 Heuheu Street
Bella Ridge Farms Limited
44 Heuheu Street
Lake Furnishings Limited
44 Heuheu Street
Stolzenberg Farms Limited
44 Heuheu Street
Canalside Farms Limited
44 Heuheu Street
D & D Dairies Limited
44 Heuheu Street
Haresfield Farms Limited
44 Heuheu Street
Mcreilly Limited
44 Heuheu Street
Snowdon Pastoral 2013 Limited
44 Heuheu Street
Wills Way Dairies Limited
44 Heuheu Street