Shortcuts

Hodderville Farms Limited

Type: NZ Limited Company (Ltd)
9429039337238
NZBN
429938
Company Number
Registered
Company Status
Current address
30 Duke Street
Cambridge 3434
New Zealand
Physical & registered & service address used since 24 Apr 2017

Hodderville Farms Limited was launched on 03 May 1989 and issued an NZ business identifier of 9429039337238. The registered LTD company has been run by 4 directors: Peter Michael Mcbeath - an active director whose contract began on 27 Oct 2015,
Yat Chor Yuen - an inactive director whose contract began on 18 May 2002 and was terminated on 03 Oct 2022,
Jorge Chung Hang Liang - an inactive director whose contract began on 11 May 1989 and was terminated on 18 May 2002,
Lino Ming Hung Wong - an inactive director whose contract began on 11 May 1989 and was terminated on 18 May 2002.
According to BizDb's data (last updated on 27 Feb 2024), this company uses 1 address: 30 Duke Street, Cambridge, 3434 (type: physical, registered).
Until 24 Apr 2017, Hodderville Farms Limited had been using Kpmg, 10Th Floor Kpmg Centre, 85 Alexandra Street, Hamilton as their registered address.
BizDb identified more names for this company: from 12 Oct 1989 to 17 May 1995 they were named Long Root Properties (New Zealand) Limited, from 03 May 1989 to 12 Oct 1989 they were named Mac Chap No. 7 Limited.
A total of 20 shares are allotted to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Hodderville Trustees Limited (an entity) located at Cambridge postcode 3434.

Addresses

Previous addresses

Address: Kpmg, 10th Floor Kpmg Centre, 85 Alexandra Street, Hamilton New Zealand

Registered & physical address used from 18 Jun 2008 to 24 Apr 2017

Address: K P M G, 11th Floor K P M G Centre, 85 Alexandra Street, Hamilton

Physical address used from 19 Jun 1997 to 18 Jun 2008

Address: Kpmg Peat Marwick, 11th Floor,, Peat Marwick Tower,, 85 Alexandra Street,, Hamilton.

Registered address used from 19 Jun 1997 to 18 Jun 2008

Financial Data

Basic Financial info

Total number of Shares: 20

Annual return filing month: April

Annual return last filed: 29 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Hodderville Trustees Limited
Shareholder NZBN: 9429031194945
Cambridge
3434
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Steele, Anthony Victor Hamilton
Individual Mcbeath, Peter Michael Hamilton
Individual Mcbeath, Peter Michael Hamilton
Individual Steele, Anthony Victor Hamilton
Entity Almac Trustee Limited
Shareholder NZBN: 9429035939412
Company Number: 1328058
Entity Almac Trustee Limited
Shareholder NZBN: 9429035939412
Company Number: 1328058
Directors

Peter Michael Mcbeath - Director

Appointment date: 27 Oct 2015

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 27 Oct 2015


Yat Chor Yuen - Director (Inactive)

Appointment date: 18 May 2002

Termination date: 03 Oct 2022

Address: Tung Tau Estate, Wong Tai Sin, Kowloon, Hong Kong SAR China

Address used since 18 May 2002


Jorge Chung Hang Liang - Director (Inactive)

Appointment date: 11 May 1989

Termination date: 18 May 2002

Address: Old Taupo Road, Putaruru,

Address used since 11 May 1989


Lino Ming Hung Wong - Director (Inactive)

Appointment date: 11 May 1989

Termination date: 18 May 2002

Address: Old Taupo Road, Putaruru,

Address used since 11 May 1989

Nearby companies

Reeves Farms Limited
30 Duke Street

Jonita Enterprises Limited
30 Duke Street

Kathie Hill Hr Limited
30 Duke Street

Smart Shop Limited
30 Duke Street

Maggma Group Limited
30 Duke Street

Zulu Maintenance Limited
30 Duke Street