Shortcuts

Richardson Farm (htsl) Limited

Type: NZ Limited Company (Ltd)
9429042487029
NZBN
6043368
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
71 Mcalister Street
Whakatane
Whakatane 3120
New Zealand
Physical & registered & service address used since 03 Sep 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 15
Director O'hagan, Michael Peter Whakatane
Whakatane
3120
New Zealand
Shares Allocation #2 Number of Shares: 15
Individual Wilson, Judith Lorraine Whakatane
Whakatane
3120
New Zealand
Shares Allocation #3 Number of Shares: 15
Director Stephen Richard Franklin Ohope
Ohope
3121
New Zealand
Individual Franklin, Stephen Richard Ohope
Ohope
3121
New Zealand
Shares Allocation #4 Number of Shares: 15
Director Kershaw, Anglea Annette Marie Ohope
Ohope
3121
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Carter, Brian Norman Whakatane
Whakatane
3120
New Zealand
Individual Jones, William Hugh Ohope
Ohope
3121
New Zealand
Director William Hugh Jones Ohope
Ohope
3121
New Zealand
Directors

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

Similar companies

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