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 6 directors: Leighton James Pye - an active director whose contract began on 17 Nov 2004,
Michelle Louise Pye - an active director whose contract began on 20 Nov 2024,
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.
Updated on 15 May 2025, 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%).
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
Basic Financial info
Total number of Shares: 3000
Annual return filing month: July
Annual return last filed: 29 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 750 | |||
| Individual | Pye, Michelle Louise |
Rd 26 Temuka 7986 New Zealand |
23 Aug 2005 - |
| Individual | Pye, Leighton James |
Rd 26 Temuka 7986 New Zealand |
21 Jul 2005 - |
| Shares Allocation #2 Number of Shares: 2250 | |||
| Individual | Pye, Leighton James |
Rd 26 Temuka 7986 New Zealand |
21 Jul 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcphail, Alexander James |
Burnside Christchurch 8053 New Zealand |
18 Sep 2024 - 20 Nov 2024 |
| Individual | Pye, Allan John |
Rd 14 Rakaia 7784 New Zealand |
26 Mar 1996 - 18 Sep 2024 |
| Individual | Hubbard, Allan J |
Timaru |
26 Mar 1996 - 02 Aug 2004 |
| Individual | Pye, Mark Anthony |
Rise Road No 26 R D, Temuka |
26 Mar 1996 - 21 Jul 2005 |
| Individual | Griffin, William Marvin |
Tucson Az85718 Usa |
26 Mar 1996 - 02 Aug 2004 |
Leighton James Pye - Director
Appointment date: 17 Nov 2004
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 01 Jul 2015
Michelle Louise Pye - Director
Appointment date: 20 Nov 2024
Address: Rd 26, Winchester, 7986 New Zealand
Address used since 20 Nov 2024
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
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