Hb Farms Limited was incorporated on 14 Apr 2015 and issued a New Zealand Business Number of 9429041698259. The registered LTD company has been supervised by 5 directors: Richard Tony Boyden - an active director whose contract started on 14 Apr 2015,
Renae Kathryn Boyden - an active director whose contract started on 20 Mar 2024,
Kathryn Nora Harris - an inactive director whose contract started on 14 Apr 2015 and was terminated on 05 Feb 2021,
Renae Kathryn Boyden - an inactive director whose contract started on 14 Apr 2015 and was terminated on 15 Jun 2018,
Craig Mark Harris - an inactive director whose contract started on 14 Apr 2015 and was terminated on 08 Feb 2017.
As stated in our data (last updated on 22 Apr 2024), this company uses 1 address: 2 Arawa Street, Matamata, Matamata, 3400 (types include: registered, physical).
Until 05 Jan 2022, Hb Farms Limited had been using 79 Firth Street, Matamata, Matamata as their registered address.
A total of 10000 shares are allotted to 4 groups (7 shareholders in total). When considering the first group, 4998 shares are held by 1 entity, namely:
Faraway Farms (2020) Limited (an entity) located at Matamata, Matamata postcode 3400.
Another group consists of 2 shareholders, holds 49.98% shares (exactly 4998 shares) and includes
Clm Trustees Limited - located at Tauranga,
Harris, Kathryn Nora - located at Mount Maunganui, Mount Maunganui.
The next share allotment (2 shares, 0.02%) belongs to 2 entities, namely:
Boyden, Richard Tony, located at Rd 7, Te Awamutu (a director),
Boyden, Renae Kathryn, located at Rd 7, Te Awamutu (an individual). Hb Farms Limited is categorised as "Milk production - dairy cattle" (business classification A016020).
Previous addresses
Address: 79 Firth Street, Matamata, Matamata, 3400 New Zealand
Registered & physical address used from 24 May 2021 to 05 Jan 2022
Address: 2a Arawa Street, Matamata, Matamata, 3400 New Zealand
Registered & physical address used from 19 Nov 2020 to 24 May 2021
Address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Physical & registered address used from 14 Apr 2015 to 19 Nov 2020
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4998 | |||
Entity (NZ Limited Company) | Faraway Farms (2020) Limited Shareholder NZBN: 9429048420419 |
Matamata Matamata 3400 New Zealand |
26 Feb 2021 - |
Shares Allocation #2 Number of Shares: 4998 | |||
Entity (NZ Limited Company) | Clm Trustees Limited Shareholder NZBN: 9429036208098 |
Tauranga 3110 New Zealand |
11 Feb 2016 - |
Individual | Harris, Kathryn Nora |
Mount Maunganui Mount Maunganui 3116 New Zealand |
14 Apr 2015 - |
Shares Allocation #3 Number of Shares: 2 | |||
Director | Boyden, Richard Tony |
Rd 7 Te Awamutu 3877 New Zealand |
14 Apr 2015 - |
Individual | Boyden, Renae Kathryn |
Rd 7 Te Awamutu 3877 New Zealand |
14 Apr 2015 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Harris, Kathryn Nora |
Mount Maunganui Mount Maunganui 3116 New Zealand |
14 Apr 2015 - |
Director | Kathryn Nora Harris |
Mount Maunganui Mount Maunganui 3116 New Zealand |
14 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brownrigg, Ashley David |
Rd 4 Rotorua 3074 New Zealand |
14 Apr 2015 - 11 Feb 2016 |
Individual | Harris, Craig Mark |
Mount Maunganui Mount Maunganui 3116 New Zealand |
14 Apr 2015 - 13 Jun 2017 |
Director | Craig Mark Harris |
Mount Maunganui Mount Maunganui 3116 New Zealand |
14 Apr 2015 - 13 Jun 2017 |
Richard Tony Boyden - Director
Appointment date: 14 Apr 2015
Address: Rd 7, Te Awamutu, 3877 New Zealand
Address used since 14 Jul 2017
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 14 Apr 2015
Renae Kathryn Boyden - Director
Appointment date: 20 Mar 2024
Address: Rd 7, Te Awamutu, 3877 New Zealand
Address used since 20 Mar 2024
Kathryn Nora Harris - Director (Inactive)
Appointment date: 14 Apr 2015
Termination date: 05 Feb 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 14 Apr 2015
Renae Kathryn Boyden - Director (Inactive)
Appointment date: 14 Apr 2015
Termination date: 15 Jun 2018
Address: Rd 7, Te Awamutu, 3877 New Zealand
Address used since 14 Jul 2017
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 14 Apr 2015
Craig Mark Harris - Director (Inactive)
Appointment date: 14 Apr 2015
Termination date: 08 Feb 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 14 Apr 2015
Cocksy Five Limited
123 Jellicoe Street
Dng Farming Limited
123 Jellicoe Street
Semloh Contracting Limited
123 Jellicoe Street
Harrmac Farms Limited
123 Jellicoe Street
Zephyr Mk Iv Limited
123 Jellicoe Street
G M Cawte Limited
123 Jellicoe Street
Amoday Limited
123 Jellicoe Street
Cawte Farms Limited
123 Jellicoe Street
Rangiuru Ridge Limited
123 Jellicoe Street
Rowe Farming Limited
123 Jellicoe Street
Seoras Limited
123 Jellicoe Street
Totara Ridge Farm Limited
123 Jellicoe Street