Bennett's Hill Landcare and Livestock Limited was registered on 30 Jun 2014 and issued a business number of 9429041302934. The registered LTD company has been run by 4 directors: Sullivan Dewayne Alsop - an active director whose contract started on 30 Jun 2014,
Katie Jan Alsop - an active director whose contract started on 30 Jun 2014,
Toni Elizabeth Mcwhinnie - an active director whose contract started on 30 Jun 2014,
Jack Edward Hodder - an active director whose contract started on 30 Jun 2014.
As stated in BizDb's information (last updated on 04 Apr 2024), this company filed 1 address: 11 Cole Street, Masterton, 5810 (category: registered, physical).
Up until 01 Dec 2016, Bennett's Hill Landcare and Livestock Limited had been using 11 Cole Street, Masterton as their registered address.
A total of 200 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Alsop, Katie Jan (a director) located at Rd 10, Masterton postcode 5890.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 50 shares) and includes
Alsop, Sullivan Dewayne - located at Rd 10, Masterton.
The 3rd share allotment (50 shares, 25%) belongs to 1 entity, namely:
Hodder, Jack Edward, located at Kelburn, Wellington (a director). Bennett's Hill Landcare and Livestock Limited was classified as "Sheep and beef cattle farming" (business classification A014420).
Previous addresses
Address: 11 Cole Street, Masterton, 5810 New Zealand
Registered & physical address used from 02 Dec 2014 to 01 Dec 2016
Address: C/o Chapman Tripp, Level 14, 10 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 08 Jul 2014 to 02 Dec 2014
Address: 10 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 30 Jun 2014 to 08 Jul 2014
Basic Financial info
Total number of Shares: 200
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Alsop, Katie Jan |
Rd 10 Masterton 5890 New Zealand |
30 Jun 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Alsop, Sullivan Dewayne |
Rd 10 Masterton 5890 New Zealand |
30 Jun 2014 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Hodder, Jack Edward |
Kelburn Wellington 6012 New Zealand |
30 Jun 2014 - |
Shares Allocation #4 Number of Shares: 50 | |||
Director | Mcwhinnie, Toni Elizabeth |
Kelburn Wellington 6012 New Zealand |
30 Jun 2014 - |
Sullivan Dewayne Alsop - Director
Appointment date: 30 Jun 2014
Address: Rd 10, Masterton, 5890 New Zealand
Address used since 30 Jun 2014
Katie Jan Alsop - Director
Appointment date: 30 Jun 2014
Address: Rd 10, Masterton, 5890 New Zealand
Address used since 30 Jun 2014
Toni Elizabeth Mcwhinnie - Director
Appointment date: 30 Jun 2014
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 30 Jun 2014
Jack Edward Hodder - Director
Appointment date: 30 Jun 2014
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 30 Jun 2014
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
B & J Weston Limited
Markhams Mri Wairarapa Limited
Chutney Farms Limited
40 Perry Street
Clifton Farm 2016 Limited
11 Cole Street
Rolland Land Limited
47 Perry Street
Rua-kite Farming Limited
40 Perry Street
Tora Station Limited
40 Perry Street