Highbury Farm Limited was incorporated on 25 May 2015 and issued a number of 9429041756256. The registered LTD company has been run by 5 directors: Leo Henry Donkers - an active director whose contract began on 25 May 2015,
John William Donkers - an active director whose contract began on 25 May 2015,
David William Maw - an active director whose contract began on 25 May 2015,
Graham Conway Brown - an active director whose contract began on 28 Aug 2019,
Gavin Mark Smith - an inactive director whose contract began on 25 May 2015 and was terminated on 07 Dec 2023.
As stated in our database (last updated on 23 Apr 2024), this company uses 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (types include: physical, registered).
A total of 980000 shares are allotted to 6 groups (12 shareholders in total). When considering the first group, 7699 shares are held by 1 entity, namely:
Donkers, John William (an individual) located at Rd 21, Geraldine postcode 7991.
The second group consists of 1 shareholder, holds 1.86 per cent shares (exactly 18198 shares) and includes
Donkers, Nicola Jane - located at Rd 21, Geraldine.
The 3rd share allotment (52239 shares, 5.33%) belongs to 3 entities, namely:
Wf Trustees 2010 Limited, located at 22 Moorhouse Avenue, Christchurch (an entity),
Rushton, Murray John, located at 712 Old West Coast Road Rd 1, Christchurch (an individual),
Rushton, Edgar John Leslie, located at 17 Farm Road, Allenton, Christchurch (an individual). Highbury Farm Limited has been classified as "Dairy cattle farming" (business classification A016010).
Basic Financial info
Total number of Shares: 980000
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7699 | |||
Individual | Donkers, John William |
Rd 21 Geraldine 7991 New Zealand |
24 May 2018 - |
Shares Allocation #2 Number of Shares: 18198 | |||
Individual | Donkers, Nicola Jane |
Rd 21 Geraldine 7991 New Zealand |
25 May 2015 - |
Shares Allocation #3 Number of Shares: 52239 | |||
Entity (NZ Limited Company) | Wf Trustees 2010 Limited Shareholder NZBN: 9429031679305 |
22 Moorhouse Avenue Christchurch New Zealand |
25 May 2015 - |
Individual | Rushton, Murray John |
712 Old West Coast Road Rd 1 Christchurch 7671 New Zealand |
25 May 2015 - |
Individual | Rushton, Edgar John Leslie |
17 Farm Road Allenton, Christchurch 7700 New Zealand |
25 May 2015 - |
Shares Allocation #4 Number of Shares: 169447 | |||
Entity (NZ Limited Company) | Homebrook Farm Limited Shareholder NZBN: 9429031944595 |
Level 2 161 Burnett Street, Ashburton 7700 New Zealand |
25 May 2015 - |
Shares Allocation #5 Number of Shares: 282037 | |||
Individual | Brown, Graham Conway |
215 Jacksons Road Kaiapoi 7692 New Zealand |
29 May 2015 - |
Individual | Donkers, Leo Henry |
144 Neave Road Rd 5, West Melton, Christchurch 7675 New Zealand |
29 May 2015 - |
Director | Donkers, John William |
59 Ribbonwood Road Rd 21 Geraldine 7991 New Zealand |
29 May 2015 - |
Shares Allocation #6 Number of Shares: 450380 | |||
Director | Donkers, Leo Henry |
144 Neave Road Rd 5, West Melton, Christchurch 7675 New Zealand |
25 May 2015 - |
Individual | Donkers, John William |
59 Ribbonwood Road, Rd 21 Geraldine 7991 New Zealand |
25 May 2015 - |
Individual | Brown, Graham Conway |
215 Jacksons Road Rd 2 Kaiapoi 7692 New Zealand |
25 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kilday, Moira Julia |
370 Sawyers Arms Road, Harewood Christchurch 8051 New Zealand |
25 May 2015 - 26 Oct 2023 |
Individual | Jones, Katherine Sian Crawford |
18 High Street Auckland Central Auckland 1010 New Zealand |
25 May 2015 - 26 Oct 2023 |
Individual | Smith, Gavin Mark |
6 Rattray Street Devonport Auckland 0624 New Zealand |
25 May 2015 - 26 Oct 2023 |
Individual | Kilday, Moira Julia |
370 Sawyers Arms Road, Harewood Christchurch 8051 New Zealand |
25 May 2015 - 26 Oct 2023 |
Individual | Kilday, Ian Nicol |
370 Sawyers Arms Road Harewood Christchurch 8051 New Zealand |
25 May 2015 - 26 Oct 2023 |
Individual | Kilday, Ian Nicol |
370 Sawyers Arms Road Harewood Christchurch 8051 New Zealand |
25 May 2015 - 26 Oct 2023 |
Individual | Jones, Katherine Sian Crawford |
18 High Street Auckland Central Auckland 1010 New Zealand |
25 May 2015 - 26 Oct 2023 |
Entity | Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 Company Number: 828607 |
Auckland Central Auckland 1010 New Zealand |
25 May 2015 - 26 Oct 2023 |
Director | Smith, Gavin Mark |
6 Rattray Street Devonport Auckland 0624 New Zealand |
25 May 2015 - 26 Oct 2023 |
Director | Smith, Gavin Mark |
6 Rattray Street Devonport Auckland 0624 New Zealand |
25 May 2015 - 26 Oct 2023 |
Leo Henry Donkers - Director
Appointment date: 25 May 2015
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 10 Dec 2018
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 25 May 2015
John William Donkers - Director
Appointment date: 25 May 2015
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 25 May 2015
David William Maw - Director
Appointment date: 25 May 2015
Address: Rd 12, Rakaia, 7782 New Zealand
Address used since 25 May 2015
Graham Conway Brown - Director
Appointment date: 28 Aug 2019
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 28 Aug 2019
Gavin Mark Smith - Director (Inactive)
Appointment date: 25 May 2015
Termination date: 07 Dec 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 25 May 2015
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road
Burrough Dairies Limited
504 Wairakei Road
Cornerstone Pastures Limited
504 Wairakei Road
Matai Lands Limited
504 Wairakei Road
Mitchells Road Dairies Limited
504 Wairakei Road
Mountford Dairies Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road