Hinuera Farms Limited was incorporated on 20 Dec 1984 and issued a New Zealand Business Number of 9429039882981. This registered LTD company has been run by 6 directors: Bryan Robert Elliott - an active director whose contract started on 25 Jun 1999,
Bruce Stuart Robinson - an inactive director whose contract started on 30 Mar 1989 and was terminated on 01 Jan 2006,
Kenneth Reginald Moon - an inactive director whose contract started on 25 Jun 1999 and was terminated on 01 Jan 2006,
William David Howie - an inactive director whose contract started on 20 Dec 1984 and was terminated on 25 Jun 1999,
Bryan Robert Elliot - an inactive director whose contract started on 20 Jun 1996 and was terminated on 30 Jun 1997.
According to our data (updated on 24 Feb 2024), this company registered 6 addresess: 7657 State Highway 27, Rd 3, Matamata, 3473 (postal address),
101Arawa St, Matamata, 3473 (office address),
7657 Sh 27, R D 3, Matamata, 3473 (delivery address),
7657 State Highway 27, Rd 3, Matamata, 3473 (registered address) among others.
Until 08 Nov 2021, Hinuera Farms Limited had been using 2 Kirkwood Street, Cambridge, Cambridge as their physical address.
A total of 35842 shares are allocated to 1 group (1 sole shareholder). In the first group, 35842 shares are held by 1 entity, namely:
Elliott, Bryan Robert (an individual) located at Rd 3, Matamata postcode 3473. Hinuera Farms Limited was categorised as "Vegetable growing - except dry field peas, beans and soybeans" (ANZSIC A012340).
Other active addresses
Address #4: 7657 State Highway 27, Rd 3, Matamata, 3473 New Zealand
Postal address used from 10 Jun 2022
Address #5: 101arawa St, Matamata, 3473 New Zealand
Office address used from 10 Jun 2022
Address #6: 7657 Sh 27, R D 3, Matamata, 3473 New Zealand
Delivery address used from 10 Jun 2022
Principal place of activity
101arawa St, Matamata, 3473 New Zealand
Previous addresses
Address #1: 2 Kirkwood Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 16 Jun 2021 to 08 Nov 2021
Address #2: 18 Lake Street, Cambridge, 3450 New Zealand
Registered address used from 13 Jun 2017 to 16 Jun 2021
Address #3: 18 Lake Street, Cambridge, 3450 New Zealand
Registered address used from 03 Jul 2013 to 13 Jun 2017
Address #4: 18 Lake Street, Cambridge, 3450 New Zealand
Physical address used from 03 Jul 2013 to 16 Jun 2021
Address #5: C/-beban Associates, Unit 5a, 53 Alpha Street, Cambridge 3434 New Zealand
Physical & registered address used from 20 May 2010 to 03 Jul 2013
Address #6: Beban Associates, Level 1, B N Z Building,, 51-53 Victoria Street, Cambridge
Physical & registered address used from 18 Oct 2007 to 20 May 2010
Address #7: Candy Gillespie Ltd, 20 Arawa St, Matamata
Physical & registered address used from 10 Mar 2006 to 18 Oct 2007
Address #8: 6th Floor Huddart Parker Building, Post Office Square, Wellington
Physical address used from 29 May 1997 to 10 Mar 2006
Address #9: 6th Floor Huddart Parker Building, Post Office Square, Wellington
Registered address used from 03 Dec 1996 to 10 Mar 2006
Basic Financial info
Total number of Shares: 35842
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 35842 | |||
Individual | Elliott, Bryan Robert |
Rd 3 Matamata 3473 New Zealand |
20 Dec 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moon, Kenneth Reginald |
St Heliers Road St Heliers, Auckland |
20 Dec 1984 - 26 Jun 2012 |
Individual | Robinson, Bruce Stuart |
Lower Hutt |
20 Dec 1984 - 26 Jun 2012 |
Individual | Luxford, Peter Michael |
Brooklyn |
20 Dec 1984 - 26 Jun 2012 |
Individual | Syddall, Thomas Harold |
Vogeltown |
20 Dec 1984 - 26 Jun 2012 |
Individual | Thompson, Bryan Lindsay |
Mt Eden Auckland |
20 Dec 1984 - 26 Jun 2012 |
Bryan Robert Elliott - Director
Appointment date: 25 Jun 1999
Address: R D 3, Matamata, 3473 New Zealand
Address used since 20 Oct 2017
Address: Matamata, Matamata, 3473 New Zealand
Address used since 26 Jun 2012
Bruce Stuart Robinson - Director (Inactive)
Appointment date: 30 Mar 1989
Termination date: 01 Jan 2006
Address: Lower Hutt,
Address used since 30 Mar 1989
Kenneth Reginald Moon - Director (Inactive)
Appointment date: 25 Jun 1999
Termination date: 01 Jan 2006
Address: St Heliers, Auckland,
Address used since 25 Jun 1999
William David Howie - Director (Inactive)
Appointment date: 20 Dec 1984
Termination date: 25 Jun 1999
Address: Lower Hutt,
Address used since 20 Dec 1984
Bryan Robert Elliot - Director (Inactive)
Appointment date: 20 Jun 1996
Termination date: 30 Jun 1997
Address: Rd 2, Matamata,
Address used since 20 Jun 1996
Michael Robert Garnham - Director (Inactive)
Appointment date: 20 Dec 1984
Termination date: 30 Mar 1989
Address: Karori, Wellington,
Address used since 20 Dec 1984
Mahant Krupa Limited
18 Lake Street
Spoken Cycles Limited
48 Empire Street
The Float Room Limited
48 Empire Street
New Zealand Thoroughbred Breeders Association Incorporated
47 Alpha Street
The Cambridge Chamber Of Commerce Incorporated
Level One
T42 Investments Limited
47 Alpha Street
Cheminais Industries Limited
24 Ringer Road
Green Fern (les Asperges) Limited
30 Duke Street
Karapiro Asparagus Limited
30 Duke Street
Khangura Investment Limited
33a Marshmeadow Road
Northland Naturals Limited
11 Hardley Street
Southern Fresh Foods Limited
461 Bruntwood Road