Bald Hill Farms Limited, a registered company, was incorporated on 21 Dec 1971. 9429040569154 is the NZBN it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company is categorised. The company has been run by 4 directors: Graeme Paul Stewart - an active director whose contract started on 08 Dec 2005,
Rodney Ivor John Stewart - an active director whose contract started on 08 Dec 2005,
Mary Cater Stewart - an inactive director whose contract started on 25 Nov 1976 and was terminated on 14 Apr 2020,
John Raymond Stewart - an inactive director whose contract started on 25 Nov 1976 and was terminated on 26 Jun 1992.
Updated on 18 Mar 2024, our database contains detailed information about 1 address: 7 Tobin Street, Pukekohe, 2120 (types include: physical, service).
Bald Hill Farms Limited had been using 46 Edinburgh Street, Pukekohe as their registered address up to 11 Aug 2014.
A total of 4000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 2000 shares (50 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 2000 shares (50 per cent).
Previous addresses
Address #1: 46 Edinburgh Street, Pukekohe New Zealand
Registered address used from 29 Aug 2006 to 11 Aug 2014
Address #2: 238 Bald Hill Road, Pukeoware, R.d. 1, Waiuku New Zealand
Physical address used from 29 Aug 2006 to 16 Aug 2019
Address #3: 17 Hall St, Pukekohe
Registered address used from 25 Jun 1997 to 29 Aug 2006
Address #4: Campbell Tyson, 17 Hall Street, Pukekohe
Physical address used from 25 Jun 1997 to 29 Aug 2006
Basic Financial info
Total number of Shares: 4000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Director | Stewart, Rodney Ivor John |
Pukekohe 2120 New Zealand |
18 Jun 2020 - |
Individual | Allen, Anthony Philip |
Pukekohe Pukekohe 2120 New Zealand |
18 Jun 2020 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Director | Stewart, Rodney Ivor John |
Pukekohe 2120 New Zealand |
18 Jun 2020 - |
Individual | Allen, Anthony Philip |
Pukekohe Pukekohe 2120 New Zealand |
18 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Estate Of John Raymond |
Rd 1 Waiuku 2681 New Zealand |
21 Dec 1971 - 18 Jun 2020 |
Individual | Stewart, Mary C |
Rd 1 Waiuku 2681 New Zealand |
21 Dec 1971 - 18 Jun 2020 |
Graeme Paul Stewart - Director
Appointment date: 08 Dec 2005
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 01 Aug 2014
Rodney Ivor John Stewart - Director
Appointment date: 08 Dec 2005
Address: Pukekohe, 2120 New Zealand
Address used since 01 Aug 2014
Mary Cater Stewart - Director (Inactive)
Appointment date: 25 Nov 1976
Termination date: 14 Apr 2020
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 01 Aug 2014
John Raymond Stewart - Director (Inactive)
Appointment date: 25 Nov 1976
Termination date: 26 Jun 1992
Address: Pukeoware, Waiuku,
Address used since 25 Nov 1976
The Pukeoware Hall Incorporated
Cnr Waiuku & Baldhill Rd
Herrold Properties Limited
52 Hall Road
Herrold Farms Limited
52 Hall Road
Freed'em Youth & Family Trust
1391 Waiuku Road
Lifestyle Originals Limited
397a Bald Hill Road
Metal Works Limited
160 Shakespeare Road
Hopping Farms Limited
57 Queen Street
Kaywood Downs Limited
Hareb & Baker
Mcnamara Farms Limited
57 Queen Street
Milkabit Limited
57 Queen Street
Morley Farmlands Limited
48 Queen Street
Oakenhill Farm Limited
57 Queen Street