Highland Farms Limited, a registered company, was started on 08 May 1996. 9429038331558 is the number it was issued. The company has been run by 4 directors: David Murray Higham - an active director whose contract started on 08 May 1996,
Donna Leanne Higham - an inactive director whose contract started on 08 May 1996 and was terminated on 11 Mar 2016,
William Murray Higham - an inactive director whose contract started on 08 May 1996 and was terminated on 22 Oct 2003,
Beverley June Higham - an inactive director whose contract started on 08 May 1996 and was terminated on 22 Oct 2003.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: 378 Crozier Street, Pirongia, Pirongia, 3802 (physical address),
378 Crozier Street, Pirongia, Pirongia, 3802 (registered address),
378 Crozier Street, Pirongia, Pirongia, 3802 (service address),
378 Crozier Street, Pirongia, Pirongia, 3802 (other address) among others.
Highland Farms Limited had been using Brown Pennell & Associates, 70 Albert Park Drive, Te Awamutu as their registered address until 14 Jul 2000.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: Brown Pennell & Associates, 70 Albert Park Drive, Te Awamutu
Registered address used from 14 Jul 2000 to 14 Jul 2000
Address #2: Brown Pennell, 70 Albert Park Drive, Te Awamutu New Zealand
Registered address used from 14 Jul 2000 to 17 Jun 2019
Address #3: Brown Pennell, 70 Park Road, Te Awamutu
Registered address used from 11 Apr 2000 to 14 Jul 2000
Address #4: Brown Pennell & Associates, 70 Albert Park Drive, Te Awamutu
Physical address used from 11 Aug 1998 to 11 Aug 1998
Address #5: Brown Pennell, 70 Park Road, Te Awamutu
Registered address used from 11 Aug 1998 to 11 Apr 2000
Address #6: Brown Pennell, 70 Park Road, Te Awamutu New Zealand
Physical address used from 11 Aug 1998 to 11 Aug 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Higham, David Murray |
Rd 7 Te Awamutu 3877 New Zealand |
08 May 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Higham, Donna Leanne |
Rd 7 Te Awamutu 3877 New Zealand |
08 May 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Higham, William Murray |
R D 7 Te Awamutu |
08 May 1996 - 16 Sep 2005 |
Individual | Higham, Beverley June |
R D 2 Te Awamutu |
08 May 1996 - 16 Sep 2005 |
David Murray Higham - Director
Appointment date: 08 May 1996
Address: Rd 7, Te Awamutu, 3877 New Zealand
Address used since 03 Jul 2015
Donna Leanne Higham - Director (Inactive)
Appointment date: 08 May 1996
Termination date: 11 Mar 2016
Address: Rd 7, Te Awamutu, 3877 New Zealand
Address used since 03 Jul 2015
William Murray Higham - Director (Inactive)
Appointment date: 08 May 1996
Termination date: 22 Oct 2003
Address: R D 2, Te Awamutu,
Address used since 08 May 1996
Beverley June Higham - Director (Inactive)
Appointment date: 08 May 1996
Termination date: 22 Oct 2003
Address: R D 2, Te Awamutu,
Address used since 08 May 1996
Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive
Cameron Transport Cambridge Limited
70 Albert Park Drive
Woodford Gray Limited
70 Albert Park Drive
Land And Home Nz Limited
70 Albert Park Drive
Plowright Builders Limited
70 Albert Park Drive
Rlmm Developments Limited
70 Albert Park Drive