Shortcuts

Highfield Farm Holdings Limited

Type: NZ Limited Company (Ltd)
9429038354625
NZBN
801877
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Physical & registered & service address used since 25 Jul 2011

Highfield Farm Holdings Limited, a registered company, was registered on 26 Mar 1996. 9429038354625 is the NZBN it was issued. The company has been supervised by 5 directors: Leighton James Pye - an active director whose contract began on 17 Nov 2004,
Allan John Pye - an inactive director whose contract began on 26 Oct 1999 and was terminated on 16 Mar 2024,
William Barvin Griffin - an inactive director whose contract began on 26 Oct 1999 and was terminated on 17 Nov 2004,
Alllan James Hubbard - an inactive director whose contract began on 26 Oct 1999 and was terminated on 17 Nov 2004,
Mark Anthony Pye - an inactive director whose contract began on 26 Mar 1996 and was terminated on 26 Oct 1999.
Updated on 19 May 2024, the BizDb data contains detailed information about 1 address: 39 George Street, Timaru, 7910 (category: physical, registered).
Highfield Farm Holdings Limited had been using 39 George Street, Timaru, Timaru as their registered address until 25 Jul 2011.
Old names for the company, as we found at BizDb, included: from 26 Mar 1996 to 21 Mar 2012 they were called Orton Holdings Limited.
A total of 3000 shares are allocated to 3 shareholders (2 groups). The first group includes 750 shares (25%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 2250 shares (75%).

Addresses

Previous addresses

Address: 39 George Street, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 09 Jul 2010 to 25 Jul 2011

Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru New Zealand

Physical address used from 09 Aug 2004 to 09 Jul 2010

Address: Hubbard Churcher & Co, Forrester Buildings, 39 George Street, Timaru New Zealand

Registered address used from 12 Apr 2000 to 09 Jul 2010

Address: Hubbard Churcher & Co, Forrester Buildings, 39 George Street, Timaru

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address: Orton Rise Road, No 26 R D, Temuka

Physical address used from 27 Mar 1996 to 09 Aug 2004

Contact info
64 3 6150120
06 Aug 2018 Phone
office@pyegroup.co.nz
06 Aug 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 750
Individual Pye, Leighton James Rd 26
Temuka
7986
New Zealand
Individual Pye, Michelle Louise Rd 26
Temuka
7986
New Zealand
Shares Allocation #2 Number of Shares: 2250
Individual Pye, Allan John Rd 14
Rakaia
7784
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hubbard, Allan J Timaru
Individual Pye, Mark Anthony Rise Road
No 26 R D, Temuka
Individual Griffin, William Marvin Tucson Az85718
Usa
Directors

Leighton James Pye - Director

Appointment date: 17 Nov 2004

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 01 Jul 2015


Allan John Pye - Director (Inactive)

Appointment date: 26 Oct 1999

Termination date: 16 Mar 2024

Address: Rd 14, Rakaia, 7784 New Zealand

Address used since 11 Jul 2014


William Barvin Griffin - Director (Inactive)

Appointment date: 26 Oct 1999

Termination date: 17 Nov 2004

Address: Tucson A Z 85718, U S A,

Address used since 26 Oct 1999


Alllan James Hubbard - Director (Inactive)

Appointment date: 26 Oct 1999

Termination date: 17 Nov 2004

Address: Timaru,

Address used since 26 Oct 1999


Mark Anthony Pye - Director (Inactive)

Appointment date: 26 Mar 1996

Termination date: 26 Oct 1999

Address: Rise Road, No 26 R D, Temuka,

Address used since 26 Mar 1996

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street