Hollington Farms Limited, a removed company, was registered on 01 Apr 1958. 9429040174662 is the NZ business number it was issued. This company has been supervised by 2 directors: Isobel Grace Blyde - an active director whose contract started on 20 Jun 1990,
Peter Mccormick Blyde - an inactive director whose contract started on 20 Jun 1990 and was terminated on 22 Feb 2010.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 369 Devon Street East, New Plymouth, 4312 (category: physical, registered).
Hollington Farms Limited had been using 369 Devon Street East, New Plymouth as their registered address until 09 Mar 2018.
One entity owns all company shares (exactly 78200 shares) - Blyde, Isobel Grace - located at 4312, Bell Block, New Plymouth.
Previous addresses
Address: 369 Devon Street East, New Plymouth New Zealand
Registered & physical address used from 03 Jul 2007 to 09 Mar 2018
Address: Busing Russell & Co, 9 Vivian Street, New Plymouth
Registered address used from 10 Dec 1996 to 03 Jul 2007
Address: -
Physical address used from 27 May 1996 to 03 Jul 2007
Address: C/- Busin Russell, 9 Vivian Street, New Plymouth
Physical address used from 17 Feb 1992 to 27 May 1996
Basic Financial info
Total number of Shares: 78200
Annual return filing month: August
Annual return last filed: 23 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 78200 | |||
Individual | Blyde, Isobel Grace |
Bell Block New Plymouth 4312 New Zealand |
01 Apr 1958 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blyde, Robert Mccorkmick |
Rd 44 Urenui 4377 New Zealand |
20 Dec 2011 - 24 Aug 2012 |
Individual | Mcfadden, Deborah Jane |
Belfast Christchurch 8051 New Zealand |
29 Aug 2011 - 08 Sep 2020 |
Individual | Blyde, Peter Mccormick |
New Plymouth |
01 Apr 1958 - 10 Aug 2010 |
Individual | Blyde, Stephen Harry |
Rd 3 New Plymouth 4373 New Zealand |
29 Aug 2011 - 08 Sep 2020 |
Individual | Eagles, John Heywood Ross |
Welbourn New Plymouth 4312 New Zealand |
01 Apr 1958 - 08 Sep 2020 |
Individual | Blyde Estate, Peter M |
New Plymouth New Plymouth 4310 New Zealand |
10 Aug 2010 - 08 Sep 2020 |
Individual | Blyde, Gregory Peter |
Rd 3 New Plymouth 4373 New Zealand |
29 Aug 2011 - 08 Sep 2020 |
Individual | Mcfadden, Deborah Jane |
Belfast Christchurch 8051 New Zealand |
29 Aug 2011 - 08 Sep 2020 |
Individual | Eagles, John Heywood Ross |
Welbourn New Plymouth 4312 New Zealand |
01 Apr 1958 - 08 Sep 2020 |
Individual | Blyde, Stephen Harry |
Rd 3 New Plymouth 4373 New Zealand |
29 Aug 2011 - 08 Sep 2020 |
Individual | Blyde, Gregory Peter |
Rd 3 New Plymouth 4373 New Zealand |
29 Aug 2011 - 08 Sep 2020 |
Individual | Blyde Estate, Peter M |
New Plymouth New Plymouth 4310 New Zealand |
10 Aug 2010 - 08 Sep 2020 |
Individual | Blyde, Robert Mccormick |
Rd 44 Urenui 4377 New Zealand |
01 Apr 1958 - 29 Aug 2011 |
Isobel Grace Blyde - Director
Appointment date: 20 Jun 1990
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 02 Mar 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 21 Jul 2010
Peter Mccormick Blyde - Director (Inactive)
Appointment date: 20 Jun 1990
Termination date: 22 Feb 2010
Address: New Plymouth,
Address used since 20 Jun 1990
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street