Hunter Down Farm Limited, a registered company, was incorporated on 27 Aug 1957. 9429040315416 is the NZBN it was issued. The company has been managed by 4 directors: Richard John Hunter - an active director whose contract started on 01 Jul 1993,
Ayleen Marie Hunter - an active director whose contract started on 01 Jul 1993,
Audrey Jean Hunter - an inactive director whose contract started on 01 Oct 1982 and was terminated on 01 Jul 1993,
Bevan Andrew Hunter - an inactive director whose contract started on 01 Oct 1982 and was terminated on 01 Jul 1993.
Updated on 08 Jun 2025, the BizDb database contains detailed information about 2 addresses this company uses, specifically: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (registered address),
Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (service address),
123 Vogel Street, Dunedin Central, Dunedin, 9016 (physical address).
Hunter Down Farm Limited had been using 123 Vogel Street, Dunedin Central, Dunedin as their registered address until 17 Oct 2024.
A total of 68500 shares are allotted to 2 shareholders (2 groups). The first group consists of 34250 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 34250 shares (50%).
Previous addresses
Address #1: 123 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 26 Feb 2021 to 17 Oct 2024
Address #2: 110 Vogel Street, Dunedin, 9016 New Zealand
Registered & physical address used from 24 Aug 2020 to 26 Feb 2021
Address #3: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand
Registered & physical address used from 29 Oct 2010 to 24 Aug 2020
Address #4: 6 Shakespeare Street, Milton 9220 New Zealand
Registered & physical address used from 16 Jun 2010 to 29 Oct 2010
Address #5: Shand Thomson Ltd, 102 Clyde St, Balclutha
Physical address used from 29 Oct 2001 to 16 Jun 2010
Address #6: C/- Shand Thomson & Co, 102-104 Clyde Street, Balclutha
Physical address used from 29 Oct 2001 to 29 Oct 2001
Address #7: Shand Thomson & Co, 102-104 Clyde St, Balclutha
Registered address used from 29 Oct 2001 to 16 Jun 2010
Address #8: Shand Thomson Mactavish & Co, 102-104 Clyde St, Balclutha
Registered address used from 23 Jun 1997 to 29 Oct 2001
Address #9: -
Physical address used from 17 Feb 1992 to 29 Oct 2001
Basic Financial info
Total number of Shares: 68500
Annual return filing month: October
Annual return last filed: 08 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 34250 | |||
| Individual | Hunter, Richard John |
Rd 2 Balclutha 9272 New Zealand |
27 Aug 1957 - |
| Shares Allocation #2 Number of Shares: 34250 | |||
| Individual | Hunter, Ayleen Marie |
Rd 2 Balclutha 9272 New Zealand |
27 Aug 1957 - |
Richard John Hunter - Director
Appointment date: 01 Jul 1993
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 30 Oct 2009
Ayleen Marie Hunter - Director
Appointment date: 01 Jul 1993
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 30 Oct 2009
Audrey Jean Hunter - Director (Inactive)
Appointment date: 01 Oct 1982
Termination date: 01 Jul 1993
Address: Moneymore R D, Milton,
Address used since 01 Oct 1982
Bevan Andrew Hunter - Director (Inactive)
Appointment date: 01 Oct 1982
Termination date: 01 Jul 1993
Address: Moneymore R D, Milton,
Address used since 01 Oct 1982
Milton Pharmacy Limited
71 Union Street
The Bruce Museum Trust
53 Union Street
Tokomairiro Historical Society Incorporated
51 Union Street
Tokomairiro Waiora Incorporated
80 Union Street
Sm Trustees (2012) Limited
5 Eden Street
Sm Trustees (2010) Limited
5 Eden Street