F R Hills Limited, a registered company, was registered on 12 Feb 1970. 9429040595771 is the New Zealand Business Number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company has been categorised. The company has been managed by 1 director, named Ian Frank Hills - an active director whose contract started on 22 Aug 1991.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 2 addresses this company uses, specifically: 9 Hunt Street, Whangarei, Whangarei, 0110 (physical address),
9 Hunt Street, Whangarei, Whangarei, 0110 (registered address),
9 Hunt Street, Whangarei, Whangarei, 0110 (service address),
1 James Street, Whangarei, 0110 (other address) among others.
F R Hills Limited had been using 1 James Street, Whangarei as their registered address up until 02 Sep 2020.
A total of 14000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 9900 shares (70.71%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 4000 shares (28.57%). Lastly the third share allocation (100 shares 0.71%) made up of 1 entity.
Previous addresses
Address #1: 1 James Street, Whangarei, 0110 New Zealand
Registered & physical address used from 12 Aug 2014 to 02 Sep 2020
Address #2: State Highway 10, Rd 1, Mangonui, 0472 New Zealand
Physical address used from 19 Jan 2012 to 12 Aug 2014
Address #3: B S Anderson, 10 Hendrige Place, Christchurch New Zealand
Physical address used from 19 Aug 2003 to 19 Jan 2012
Address #4: B S Anderson, 4 Raxworthy Street, Christchurch
Registered address used from 06 Sep 2001 to 06 Sep 2001
Address #5: Urlich Mcnab Kilpatrick, Solicitors, 1 James Street, Whangarei New Zealand
Registered address used from 06 Sep 2001 to 12 Aug 2014
Address #6: Nilsson's Bridge, State Highway 10, Mangonui
Registered address used from 08 Mar 2001 to 06 Sep 2001
Address #7: Nilsson's Bridge, State Highway 10, Mangonui
Physical address used from 08 Mar 2001 to 08 Mar 2001
Address #8: B S Anderson, 4 Raxworthy Street, Christchurch
Physical address used from 08 Mar 2001 to 19 Aug 2003
Address #9: Taipa Garage, State Highway 10, Taipa
Registered address used from 31 Mar 1995 to 08 Mar 2001
Basic Financial info
Total number of Shares: 14000
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9900 | |||
Entity (NZ Limited Company) | Umk Trustees (2009) Limited Shareholder NZBN: 9429032347869 |
Whangarei 0110 New Zealand |
25 Aug 2020 - |
Individual | Hills, Frances Patricia |
Rd 1 Mangonui 0494 New Zealand |
08 Nov 2005 - |
Individual | Hills, Ian Frank |
Rd 1 Mangonui 0494 New Zealand |
08 Nov 2005 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Hills, Christine Mary |
Rd 1 Mangonui 0494 New Zealand |
12 Feb 1970 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Hills, Ian Frank |
Rd 1 Mangonui 0494 New Zealand |
08 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Low, Donald Alexander |
14 Vine Street Whangarei New Zealand |
08 Nov 2005 - 25 Aug 2020 |
Individual | Hills, Ian Frank |
Rd 1 Mangonui |
12 Feb 1970 - 08 Nov 2005 |
Ian Frank Hills - Director
Appointment date: 22 Aug 1991
Address: Rd 1, Mangonui, 0494 New Zealand
Address used since 25 Aug 2020
Address: Rd 1, Mangonui, 0479 New Zealand
Address used since 15 Aug 2015
De San Health Consultancy Limited
1 James Street
Martin Maher Financial Services Limited
1 James Street
Northland Swimming Association Incorporated
C/o Urlich Mcnab Kilpatrick
Rotary Club Of Whangarei City Incorporated
C/o Urlich Mcnab Kilpatrick
Rotary Club Of Whangarei South Incorporated
Urlich Mcnab Kilpatrick
Dease Trustees Limited
Level 2, 4 Vinery Lane
B M Geard Limited
C/-sudburys Limited
Bellbird Environs Limited
23 Rathbone Street
Camalar Farms Limited
23 Rathbone Street
Donaldson Millen Limited
Rathbone Street
Keyte Holdings Limited
32 Rathbone Street
Maxi-milk Productions Limited
Level 4