Shortcuts

Hbo Mussel Farm Limited

Type: NZ Limited Company (Ltd)
9429038740121
NZBN
617728
Company Number
Registered
Company Status
Current address
271 South Highway
Whitianga
Whitianga 3510
New Zealand
Registered & physical & service address used since 23 Jun 2014
433 Pollen Street
Thames 3500
New Zealand
Other address (Address For Share Register) used since 20 May 2021
271 South Highway West
Whitianga 3510
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 29 Oct 2021

Hbo Mussel Farm Limited was started on 07 Apr 1994 and issued a New Zealand Business Number of 9429038740121. This registered LTD company has been managed by 7 directors: Peter Mcmillan Bull - an active director whose contract started on 14 Jun 1994,
Robert Andrew Selby - an active director whose contract started on 01 Jul 2015,
James Garth Williscroft - an inactive director whose contract started on 14 Jun 1994 and was terminated on 01 Jul 2015,
Dellas Florence Holman - an inactive director whose contract started on 14 Jun 1994 and was terminated on 20 Nov 2006,
Robert Grenville Holman - an inactive director whose contract started on 14 Jun 1994 and was terminated on 20 Nov 2006.
As stated in our data (updated on 12 Mar 2024), this company uses 1 address: an address for share register at 271 South Highway West, Whitianga, 3510 (type: other, shareregister).
Up to 27 Aug 2001, Hbo Mussel Farm Limited had been using C/- Rex Needham & Mccleery, Po Box 804, Hamilton as their physical address.
BizDb identified former names used by this company: from 07 Apr 1994 to 29 Jun 1994 they were called Ryans Shelf No 4 Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Centre Island Seafoods Limited (an entity) located at Whitianga postcode 3510.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Bull, Peter Mcmillan - located at Coromandel.

Addresses

Previous addresses

Address #1: C/- Rex Needham & Mccleery, Po Box 804, Hamilton

Physical address used from 27 Aug 2001 to 27 Aug 2001

Address #2: Rex Needham & Mccleery, 21 Vialou Street, Hamilton

Registered address used from 27 Aug 2001 to 27 Aug 2001

Address #3: R.s. Mccleery, 21 Vialou Street, Hamilton New Zealand

Registered address used from 27 Aug 2001 to 23 Jun 2014

Address #4: C/- R.s. Mccleery, 21 Vialou Street, Hamilton New Zealand

Physical address used from 27 Aug 2001 to 23 Jun 2014

Address #5: Ryans, 10 Lawrence Avenue, Te Aroha

Registered address used from 30 Dec 1994 to 27 Aug 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Centre Island Seafoods Limited
Shareholder NZBN: 9429040038926
Whitianga
3510
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Bull, Peter McMillan Coromandel

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holman, Dellas Florence Coromandel
Individual Holman, Robert Grenville Coromandel
Directors

Peter McMillan Bull - Director

Appointment date: 14 Jun 1994

Address: Coromandel, 3543 New Zealand

Address used since 31 Aug 2015


Robert Andrew Selby - Director

Appointment date: 01 Jul 2015

Address: Cooks Beach, Whitianga, 3591 New Zealand

Address used since 01 Jul 2015


James Garth Williscroft - Director (Inactive)

Appointment date: 14 Jun 1994

Termination date: 01 Jul 2015

Address: Whitianga, 3510 New Zealand

Address used since 14 Jun 1994


Dellas Florence Holman - Director (Inactive)

Appointment date: 14 Jun 1994

Termination date: 20 Nov 2006

Address: Coromandel,

Address used since 14 Jun 1994


Robert Grenville Holman - Director (Inactive)

Appointment date: 14 Jun 1994

Termination date: 20 Nov 2006

Address: Coromandel,

Address used since 14 Jun 1994


Frederick Michael Ryan - Director (Inactive)

Appointment date: 07 Apr 1994

Termination date: 14 Jun 1994

Address: Te Aroha,

Address used since 07 Apr 1994


Margaret Louise Ryan - Director (Inactive)

Appointment date: 07 Apr 1994

Termination date: 14 Jun 1994

Address: Te Aroha,

Address used since 07 Apr 1994

Nearby companies

Centre Island Trucking Limited
271 South Highway

Waiheke Mussel Company Limited
271 South Highway

Centre Island Seafoods Limited
271 South Highway

Whitianga Fish Marketing Company Limited
271 South Highway

Opv Limited
271 South Highway

Sweet Fish Limited
12 Moewai Park Road