Shortcuts

Haresfield Farms Limited

Type: NZ Limited Company (Ltd)
9429041200773
NZBN
5154801
Company Number
Registered
Company Status
A016020
Industry classification code
Milk Production - Dairy Cattle
Industry classification description
Current address
10 Young Street
New Plymouth 4310
New Zealand
Registered & physical & service address used since 23 Jun 2020

Haresfield Farms Limited was launched on 24 Apr 2014 and issued a business number of 9429041200773. The registered LTD company has been supervised by 3 directors: Tracey Ann Kerton - an active director whose contract began on 25 Jun 2014,
Andrew Charles Kerton - an active director whose contract began on 25 Jun 2014,
Malcolm John Taylor - an inactive director whose contract began on 24 Apr 2014 and was terminated on 27 Jun 2014.
According to BizDb's information (last updated on 01 Apr 2024), the company uses 1 address: 10 Young Street, New Plymouth, 4310 (category: registered, physical).
Up until 23 Jun 2020, Haresfield Farms Limited had been using 57 Queen Street, Waiuku, Waiuku as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Kerton, Andrew Charles (an individual) located at Rd 2, Putaruru postcode 3482.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Kerton, Tracey Ann - located at Rd 2, Putaruru. Haresfield Farms Limited has been classified as "Milk production - dairy cattle" (business classification A016020).

Addresses

Previous addresses

Address: 57 Queen Street, Waiuku, Waiuku, 2123 New Zealand

Registered & physical address used from 08 Nov 2017 to 23 Jun 2020

Address: 28a Ngatai Road, Otumoetai, Tauranga, 3110 New Zealand

Physical & registered address used from 27 Feb 2017 to 08 Nov 2017

Address: 44 Heuheu Street, Taupo, Taupo, 3330 New Zealand

Registered & physical address used from 24 Apr 2014 to 27 Feb 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 02 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Kerton, Andrew Charles Rd 2
Putaruru
3482
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Kerton, Tracey Ann Rd 2
Putaruru
3482
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bignell, Steven James Hilltop
Taupo
3330
New Zealand
Individual Taylor, Malcolm John Rd 1
Putaruru
3481
New Zealand
Director Malcolm John Taylor Rd 1
Putaruru
3481
New Zealand
Directors

Tracey Ann Kerton - Director

Appointment date: 25 Jun 2014

Address: Rd 2, Putaruru, 3482 New Zealand

Address used since 07 Nov 2018

Address: Rd 1, Putaruru, 3481 New Zealand

Address used since 25 Jun 2014


Andrew Charles Kerton - Director

Appointment date: 25 Jun 2014

Address: Rd 2, Putaruru, 3482 New Zealand

Address used since 07 Nov 2018

Address: Rd 1, Putaruru, 3481 New Zealand

Address used since 25 Jun 2014


Malcolm John Taylor - Director (Inactive)

Appointment date: 24 Apr 2014

Termination date: 27 Jun 2014

Address: Rd 1, Putaruru, 3481 New Zealand

Address used since 24 Apr 2014

Nearby companies
Similar companies

Black Farms (1996) Limited
96 Cameron Road

D & H Ridley Limited
Abc Services

Gsl Limited
247 Cameron Road

Lakeland Dairies Limited
Level 1, 247 Cameron Road

Reshure Farm Limited
247 Cameron Road

Rosemont Holdings Limited
81 The Strand