Hillside Forest Flat Nz Limited was registered on 24 Mar 2014 and issued a business number of 9429041153444. The registered LTD company has been managed by 5 directors: Byron Macdonald Algie - an active director whose contract started on 24 Mar 2014,
Clinton Alan Algie - an active director whose contract started on 24 Mar 2014,
Campbell Alexander Algie - an active director whose contract started on 24 Mar 2014,
Eunice Mary Algie - an inactive director whose contract started on 24 Mar 2014 and was terminated on 01 Jun 2019,
Rhys Alec John Algie - an inactive director whose contract started on 24 Mar 2014 and was terminated on 01 Jun 2019.
As stated in BizDb's information (last updated on 31 Mar 2024), the company uses 1 address: 221 High Street, Solway, Masterton, 5810 (type: registered, physical).
Until 10 Jun 2021, Hillside Forest Flat Nz Limited had been using 40 Perry Street, Masterton, Masterton as their registered address.
A total of 100 shares are allotted to 5 groups (7 shareholders in total). In the first group, 33 shares are held by 1 entity, namely:
Algie, Clinton Alan (a director) located at Alfredton, Eketahuna postcode 4996.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Clinton-Baker, Georgina Anne - located at Rd 3, Eketahuna.
The third share allotment (13 shares, 13%) belongs to 1 entity, namely:
Algie, Campbell Alexander, located at Rd 3, Eketahuna (a director). Hillside Forest Flat Nz Limited was classified as "Mixed livestock farming nec" (business classification A019975).
Principal place of activity
14034 Route 52, Eketahuna, 4996 New Zealand
Previous addresses
Address #1: 40 Perry Street, Masterton, Masterton, 5810 New Zealand
Registered & physical address used from 16 Dec 2019 to 10 Jun 2021
Address #2: 11 Cole Street, Masterton, Masterton, 5810 New Zealand
Physical & registered address used from 24 Mar 2014 to 16 Dec 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Algie, Clinton Alan |
Alfredton Eketahuna 4996 New Zealand |
24 Mar 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Clinton-baker, Georgina Anne |
Rd 3 Eketahuna 4996 New Zealand |
27 Jun 2022 - |
Shares Allocation #3 Number of Shares: 13 | |||
Director | Algie, Campbell Alexander |
Rd 3 Eketahuna 4996 New Zealand |
24 Mar 2014 - |
Shares Allocation #4 Number of Shares: 20 | |||
Director | Algie, Campbell Alexander |
Rd 3 Eketahuna 4996 New Zealand |
24 Mar 2014 - |
Entity (NZ Limited Company) | Parkstreet Trustees No.21 Limited Shareholder NZBN: 9429030923249 |
Carterton 5713 New Zealand |
24 Mar 2014 - |
Director | Algie, Byron Macdonald |
Alfredton 4994 New Zealand |
24 Mar 2014 - |
Shares Allocation #5 Number of Shares: 33 | |||
Director | Algie, Byron Macdonald |
Alfredton 4994 New Zealand |
24 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Algie, Rhys Alec John |
Rd 3, Eketahuna 4994 New Zealand |
24 Mar 2014 - 13 Jun 2019 |
Individual | Algie, Eunice Mary |
Alfredton 4994 New Zealand |
24 Mar 2014 - 13 Jun 2019 |
Byron Macdonald Algie - Director
Appointment date: 24 Mar 2014
Address: Alfredton, Eketahuna, 4996 New Zealand
Address used since 16 Mar 2017
Clinton Alan Algie - Director
Appointment date: 24 Mar 2014
Address: Rd 3, Eketahuna, 4996 New Zealand
Address used since 01 Dec 2016
Campbell Alexander Algie - Director
Appointment date: 24 Mar 2014
Address: Rd 3, Eketahuna, 4996 New Zealand
Address used since 24 Mar 2014
Eunice Mary Algie - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 01 Jun 2019
Address: Rd 3, Eketahuna, 4996 New Zealand
Address used since 01 Apr 2016
Rhys Alec John Algie - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 01 Jun 2019
Address: R.d.3, Eketahuna, 4996 New Zealand
Address used since 01 Dec 2016
Creaming It Limited
11 Cole Street
Masters Trustee Limited
11 Cole Street
North Kent Farms (nz) Limited
11 Cole Street
Greenhill Station Limited
11 Cole Street
Lala Gawith Limited
11 Cole Street
Ngaringa Limited
11 Cole Street
Bagshot Limited
2 Church Street
Bushgate Farms Limited
85 Church Street
Haurangi Heartland Limited
40 Perry Street
Mamaku 2016 Limited
296 Queen Street
Pipinui Farm Holdings Limited
47 Perry Street
Vida Trustees Limited
40 Perry Street