Homefield Farm Limited, a registered company, was started on 11 Mar 1988. 9429039487414 is the number it was issued. The company has been supervised by 4 directors: Elizabeth Ann Prenter - an active director whose contract began on 30 Jun 1988,
Jayson Lionel Prenter - an active director whose contract began on 03 May 2013,
Claire-Maree Inkson - an inactive director whose contract began on 08 Apr 2013 and was terminated on 16 Sep 2019,
Kerry Lionel Prenter - an inactive director whose contract began on 30 Jun 1988 and was terminated on 17 Dec 2015.
Last updated on 12 Apr 2024, BizDb's data contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: registered, physical).
Homefield Farm Limited had been using Graham C Brown, Level 1 / 55 Kilmore Street, Christchurch as their registered address until 28 Apr 1999.
A total of 1000 shares are issued to 5 shareholders (4 groups). The first group consists of 899 shares (89.9 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 99 shares (9.9 per cent). Finally we have the 3rd share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address #1: Graham C Brown, Level 1 / 55 Kilmore Street, Christchurch
Registered address used from 28 Apr 1999 to 28 Apr 1999
Address #2: Brown Glassford & Co Limited, Level 1 / 55 Kilmore Street, Christchurch New Zealand
Registered address used from 28 Apr 1999 to 07 Dec 2012
Address #3: C/- Graham Brown, Level 9, B N Z Building, 137 Armagh Street, Christchurch
Physical address used from 11 May 1998 to 11 May 1998
Address #4: C/o Mr K L Prenter, Homefield, Motunau Beach, Scargill New Zealand
Physical address used from 11 May 1998 to 07 Dec 2012
Address #5: Level 9, B N Z Building, 137 Armagh Street, Christchurch
Registered address used from 20 Jan 1998 to 28 Apr 1999
Address #6: Level 9, Bnz Building, 137 Armagh Street, Christchurch
Registered address used from 16 Apr 1997 to 20 Jan 1998
Address #7: Level 6, 137 Armagh Street, Christchurch
Registered address used from 01 Feb 1994 to 16 Apr 1997
Address #8: -
Physical address used from 20 Feb 1992 to 11 May 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 899 | |||
Entity (NZ Limited Company) | Homefield Farm Trustee Limited Shareholder NZBN: 9429047914100 |
Rangiora Rangiora 7400 New Zealand |
04 Mar 2020 - |
Shares Allocation #2 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Wf Trustees 2019 Limited Shareholder NZBN: 9429047253971 |
Addington Christchurch 8011 New Zealand |
04 Nov 2020 - |
Director | Prenter, Jayson Lionel |
Rd 1 Greta Valley 7387 New Zealand |
03 Dec 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Prenter, Jayson Lionel |
Rd 1 Greta Valley 7387 New Zealand |
03 Dec 2018 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Prenter, Elizabeth Ann |
Rd 1 Greta Valley 7387 New Zealand |
11 Mar 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Prenter, Kerry Lionel |
Motunau Beach Scargill |
11 Mar 1988 - 13 Apr 2016 |
Individual | Prenter, Jayson Lionel |
Motunau Beach Scargill |
11 Mar 1988 - 08 Jun 2009 |
Elizabeth Ann Prenter - Director
Appointment date: 30 Jun 1988
Address: Rd 1, Greta Valley, 7387 New Zealand
Address used since 13 Apr 2016
Jayson Lionel Prenter - Director
Appointment date: 03 May 2013
Address: Rd 1, Greta Valley, 7387 New Zealand
Address used since 03 May 2013
Claire-maree Inkson - Director (Inactive)
Appointment date: 08 Apr 2013
Termination date: 16 Sep 2019
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 08 Apr 2013
Kerry Lionel Prenter - Director (Inactive)
Appointment date: 30 Jun 1988
Termination date: 17 Dec 2015
Address: Motunau Beach, Scargill, New Zealand
Address used since 30 Jun 1988
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road