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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Morton, Susan Phyllis |
Rd 6h Oamaru 9493 New Zealand |
10 Feb 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Morton, Grant Gustavus |
Rd 6h Oamaru 9493 New Zealand |
28 Jun 2007 - |
Shares Allocation #3 Number of Shares: 66664 | |||
Individual | Morton, Grant Gustavus |
Rd 6h Oamaru 9493 New Zealand |
28 Jun 2007 - |
Individual | Morton, Susan Phyllis |
Rd 6h Oamaru 9493 New Zealand |
10 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stark, Lynne Margaret |
Maori Hill Timaru 7910 New Zealand |
06 May 2011 - 14 Jun 2019 |
Individual | Stark, Christoher John |
Timaru 7910 New Zealand |
04 Apr 1977 - 14 Jun 2019 |
Individual | White, Robert Alexander |
Timaru 7910 New Zealand |
25 May 2004 - 10 Feb 2015 |
Individual | Hewitson, Paul |
Maori Hill Timaru 7910 New Zealand |
25 May 2004 - 14 Jun 2019 |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
06 May 2011 - 28 Oct 2014 | |
Individual | Stark, Christoher John |
Timaru 7910 New Zealand |
04 Apr 1977 - 14 Jun 2019 |
Individual | Hewitson, Alice Mary |
Akaroa Akaroa 7520 New Zealand |
06 May 2011 - 13 May 2013 |
Individual | Hubbard, Estate Allan James |
Glenwood Timaru 7910 New Zealand |
04 Apr 1977 - 10 Feb 2015 |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
06 May 2011 - 28 Oct 2014 |
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
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