Richardson Farm (Htsl) Limited, a registered company, was launched on 28 Jul 2016. 9429042487029 is the NZBN it was issued. "Business administrative service" (ANZSIC N729110) is how the company has been classified. The company has been managed by 8 directors: Brian Norman Carter - an active director whose contract started on 28 Jul 2016,
Anglea Annette Marie Kershaw - an active director whose contract started on 28 Jul 2016,
Judith Lorraine Wilson - an active director whose contract started on 24 Sep 2017,
Michael Peter O'hagan - an active director whose contract started on 01 Apr 2022,
Lisa Maria Ebbers - an active director whose contract started on 01 Apr 2022.
Updated on 24 May 2025, the BizDb data contains detailed information about 1 address: 71 Mcalister Street, Whakatane, Whakatane, 3120 (type: physical, registered).
Richardson Farm (Htsl) Limited had been using Top Floor, Niederer Plaza, The Strand, Whakatane as their registered address up until 03 Sep 2019.
A total of 60 shares are allotted to 5 shareholders (4 groups). The first group consists of 15 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 15 shares (25 per cent). Lastly there is the 3rd share allocation (15 shares 25 per cent) made up of 2 entities.
Previous address
Address: Top Floor, Niederer Plaza, The Strand, Whakatane, 3120 New Zealand
Registered & physical address used from 28 Jul 2016 to 03 Sep 2019
Basic Financial info
Total number of Shares: 60
Annual return filing month: August
Annual return last filed: 19 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15 | |||
| Director | O'hagan, Michael Peter |
Whakatane Whakatane 3120 New Zealand |
16 Aug 2023 - |
| Shares Allocation #2 Number of Shares: 15 | |||
| Individual | Wilson, Judith Lorraine |
Whakatane Whakatane 3120 New Zealand |
26 Sep 2017 - |
| Shares Allocation #3 Number of Shares: 15 | |||
| Director | Stephen Richard Franklin |
Ohope Ohope 3121 New Zealand |
28 Jul 2016 - |
| Individual | Franklin, Stephen Richard |
Ohope Ohope 3121 New Zealand |
28 Jul 2016 - |
| Shares Allocation #4 Number of Shares: 15 | |||
| Director | Kershaw, Anglea Annette Marie |
Ohope Ohope 3121 New Zealand |
28 Jul 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Carter, Brian Norman |
Whakatane Whakatane 3120 New Zealand |
28 Jul 2016 - 16 Aug 2023 |
| Individual | Jones, William Hugh |
Ohope Ohope 3121 New Zealand |
28 Jul 2016 - 26 Sep 2017 |
| Director | William Hugh Jones |
Ohope Ohope 3121 New Zealand |
28 Jul 2016 - 26 Sep 2017 |
Brian Norman Carter - Director
Appointment date: 28 Jul 2016
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 28 Jul 2016
Anglea Annette Marie Kershaw - Director
Appointment date: 28 Jul 2016
Address: Ohope, Ohope, 3121 New Zealand
Address used since 02 Aug 2017
Judith Lorraine Wilson - Director
Appointment date: 24 Sep 2017
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Dec 2018
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 24 Sep 2017
Michael Peter O'hagan - Director
Appointment date: 01 Apr 2022
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Apr 2022
Lisa Maria Ebbers - Director
Appointment date: 01 Apr 2022
Address: Rd 1, Taneatua, 3191 New Zealand
Address used since 01 Apr 2022
Steven John Stebbings - Director
Appointment date: 17 Jun 2022
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 17 Jun 2022
William Hugh Jones - Director (Inactive)
Appointment date: 28 Jul 2016
Termination date: 24 Sep 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 28 Jul 2016
Stephen Richard Franklin - Director (Inactive)
Appointment date: 28 Jul 2016
Termination date: 24 Sep 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 28 Jul 2016
100% Nelson Limited
10 Cargill Place
2 Max Limited
12 Harbour View Road
2 Prices Limited
366 Kara Road
360 Interiors It Limited
23 Straven Road
3quattro Business Services Limited
23 Main Road
42 Port Road General Partner Limited
4 Vinery Lane