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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Hodderville Trustees Limited Shareholder NZBN: 9429031194945 |
Cambridge 3434 New Zealand |
29 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Steele, Anthony Victor |
Hamilton |
03 May 1989 - 29 Apr 2011 |
Individual | Mcbeath, Peter Michael |
Hamilton |
03 May 1989 - 29 Apr 2011 |
Individual | Mcbeath, Peter Michael |
Hamilton |
03 May 1989 - 29 Apr 2011 |
Individual | Steele, Anthony Victor |
Hamilton |
03 May 1989 - 29 Apr 2011 |
Entity | Almac Trustee Limited Shareholder NZBN: 9429035939412 Company Number: 1328058 |
29 Apr 2011 - 29 Apr 2011 | |
Entity | Almac Trustee Limited Shareholder NZBN: 9429035939412 Company Number: 1328058 |
29 Apr 2011 - 29 Apr 2011 |
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
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