Shortcuts

Hunter Down Farm Limited

Type: NZ Limited Company (Ltd)
9429040315416
NZBN
145520
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Physical address used since 26 Feb 2021
Level 1, 123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 17 Oct 2024

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 34250
Individual Hunter, Richard John Rd 2
Balclutha
9272
New Zealand
Shares Allocation #2 Number of Shares: 34250
Individual Hunter, Ayleen Marie Rd 2
Balclutha
9272
New Zealand
Directors

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

Nearby companies