G N Hill & Co Limited was registered on 04 Aug 1954 and issued an NZ business number of 9429040143347. The registered LTD company has been run by 4 directors: Grant Neville Hill - an active director whose contract started on 22 Jul 1991,
Heather Mary Hill - an active director whose contract started on 30 Jun 1994,
David Neville Hill - an inactive director whose contract started on 22 Jul 1991 and was terminated on 17 Jun 2005,
Graham Neville Hill - an inactive director whose contract started on 24 Oct 1991 and was terminated on 13 Sep 1993.
According to BizDb's database (last updated on 29 Mar 2024), the company registered 1 address: 242 Bank Street, Te Awamutu, 3800 (category: registered, physical).
Until 25 May 2018, G N Hill & Co Limited had been using 195 Mahoe Street, Te Awamutu as their registered address.
A total of 35010 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 17505 shares are held by 1 entity, namely:
Hill, Heather Mary (an individual) located at Rd 2, Matamata postcode 3472.
The second group consists of 1 shareholder, holds 50% shares (exactly 17505 shares) and includes
Hill, Grant Neville - located at Rd 2, Matamata. G N Hill & Co Limited has been categorised as "Farm produce or supplies wholesaling" (business classification F331905).
Previous addresses
Address: 195 Mahoe Street, Te Awamutu, 3800 New Zealand
Registered & physical address used from 21 Sep 2011 to 25 May 2018
Address: Bavage Chapman Knight Ltd, 51 Morrison Drive, Warkworth New Zealand
Physical & registered address used from 13 Oct 2008 to 21 Sep 2011
Address: Bavage Chapman Ltd., 142 Rodney Street, Wellsford
Physical address used from 23 Oct 2001 to 13 Oct 2008
Address: 142 Rodney Street, Wellsford
Registered address used from 23 Oct 2001 to 13 Oct 2008
Address: 142 Rodney Street, Wellsford
Physical address used from 23 Oct 2001 to 23 Oct 2001
Address: Lawrence Ave, Te Aroha
Registered address used from 07 Oct 1994 to 23 Oct 2001
Address: -
Physical address used from 17 Feb 1992 to 23 Oct 2001
Basic Financial info
Total number of Shares: 35010
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17505 | |||
Individual | Hill, Heather Mary |
Rd 2 Matamata 3472 New Zealand |
04 Aug 1954 - |
Shares Allocation #2 Number of Shares: 17505 | |||
Individual | Hill, Grant Neville |
Rd 2 Matamata 3472 New Zealand |
04 Aug 1954 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hill, David Neville |
Te Aroha |
01 Jul 2004 - 01 Jul 2004 |
Grant Neville Hill - Director
Appointment date: 22 Jul 1991
Address: Rd 2, Matamata, 3472 New Zealand
Address used since 27 Sep 2010
Heather Mary Hill - Director
Appointment date: 30 Jun 1994
Address: Rd 2, Matamata, 3472 New Zealand
Address used since 27 Sep 2010
David Neville Hill - Director (Inactive)
Appointment date: 22 Jul 1991
Termination date: 17 Jun 2005
Address: Te Aroha,
Address used since 22 Jul 1991
Graham Neville Hill - Director (Inactive)
Appointment date: 24 Oct 1991
Termination date: 13 Sep 1993
Address: Te Aroha,
Address used since 24 Oct 1991
Rosendale Farm Limited
195 Mahoe Street
Lyndfield Lodge Limited
195 Mahoe Street
Elbing Limited
195 Mahoe Street
Moerangi Farms (oparau) Limited
195 Mahoe Street
Artime Homes Limited
195 Mahoe Street
G W Property Holdings (2019) Limited
195 Mahoe Street
Bellevue Kiwifruit Limited
Tauwhare Road
Idex International Limited
C/- B.l. And Jm Scott,
New Zealand Dairy Distribution Limited
6 Main North Road
Onamata Limited
3047 Ohaupo Road
Smart Farm Data Limited
105 Bellevue Road
Trofftop New Zealand Limited
26 Duke Street