Shortcuts

Houtimata Farm Limited

Type: NZ Limited Company (Ltd)
9429040369594
NZBN
138245
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical address used since 26 Feb 2021
4c Sefton Street East
Timaru
Timaru 7910
New Zealand
Registered & service address used since 22 Dec 2022

Houtimata Farm Limited, a registered company, was launched on 04 Apr 1977. 9429040369594 is the New Zealand Business Number it was issued. This company has been run by 6 directors: Grant Gustavus Morton - an active director whose contract started on 22 Apr 2010,
Paul Hewitson - an inactive director whose contract started on 20 Jul 1990 and was terminated on 12 Jun 2019,
Christoher John Stark - an inactive director whose contract started on 20 Jul 1990 and was terminated on 29 Jul 2015,
Robert Alexander White - an inactive director whose contract started on 20 Jul 1990 and was terminated on 18 Jun 2014,
Allan James Hubbard - an inactive director whose contract started on 20 Jul 1990 and was terminated on 02 Sep 2011.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (category: registered, service).
Houtimata Farm Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address up to 26 Feb 2021.
Previous names for the company, as we established at BizDb, included: from 04 Apr 1977 to 08 Apr 1981 they were called Morven Piggeries Limited.
A total of 66666 shares are issued to 4 shareholders (3 groups). The first group includes 1 share (0 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0 per cent). Lastly the 3rd share allocation (66664 shares 100 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 25 Oct 2019 to 26 Feb 2021

Address #2: 39 George Street, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 16 May 2011 to 25 Oct 2019

Address #3: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 29 Apr 2010 to 16 May 2011

Address #4: Hubbard Churcher & Co, 39 George Street, Timaru

Physical & registered address used from 15 May 2005 to 29 Apr 2010

Address #5: C/o Hubbard Churcher & Co, 45 George St, Timaru

Registered address used from 27 Jun 1997 to 15 May 2005

Address #6: C/- Hubbard Churcher And Co, 39 George Street, Timaru

Physical address used from 27 Jun 1997 to 15 May 2005

Financial Data

Basic Financial info

Total number of Shares: 66666

Annual return filing month: May

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Morton, Susan Phyllis Rd 6h
Oamaru
9493
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Morton, Grant Gustavus Rd 6h
Oamaru 9493

New Zealand
Shares Allocation #3 Number of Shares: 66664
Individual Morton, Grant Gustavus Rd 6h
Oamaru 9493

New Zealand
Individual Morton, Susan Phyllis Rd 6h
Oamaru
9493
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stark, Lynne Margaret Maori Hill
Timaru
7910
New Zealand
Individual Stark, Christoher John Timaru 7910

New Zealand
Individual White, Robert Alexander Timaru 7910

New Zealand
Individual Hewitson, Paul Maori Hill
Timaru
7910
New Zealand
Entity Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Company Number: 2404133
Individual Stark, Christoher John Timaru 7910

New Zealand
Individual Hewitson, Alice Mary Akaroa
Akaroa
7520
New Zealand
Individual Hubbard, Estate Allan James Glenwood
Timaru
7910
New Zealand
Entity Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Company Number: 2404133
Directors

Grant Gustavus Morton - Director

Appointment date: 22 Apr 2010

Address: Rd 6h, Oamaru, 9493 New Zealand

Address used since 10 May 2016


Paul Hewitson - Director (Inactive)

Appointment date: 20 Jul 1990

Termination date: 12 Jun 2019

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 13 May 2013


Christoher John Stark - Director (Inactive)

Appointment date: 20 Jul 1990

Termination date: 29 Jul 2015

Address: Timaru, 7910 New Zealand

Address used since 20 Jul 1990


Robert Alexander White - Director (Inactive)

Appointment date: 20 Jul 1990

Termination date: 18 Jun 2014

Address: Timaru, 7910 New Zealand

Address used since 25 May 2004


Allan James Hubbard - Director (Inactive)

Appointment date: 20 Jul 1990

Termination date: 02 Sep 2011

Address: Timaru, 7910 New Zealand

Address used since 20 Jul 1990


Thomas Macgregor Simpson - Director (Inactive)

Appointment date: 20 Jul 1990

Termination date: 03 May 1993

Address: Timaru,

Address used since 20 Jul 1990

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street