Wilford End Farms Limited was started on 12 Dec 2016 and issued a number of 9429045868634. The registered LTD company has been run by 3 directors: Stephen John Hughes - an active director whose contract started on 12 Dec 2016,
Kane Jacob Te Hone Hughes - an active director whose contract started on 12 Dec 2016,
Joseph Bernard Kelly - an inactive director whose contract started on 12 Dec 2016 and was terminated on 31 Mar 2025.
As stated in our database (last updated on 23 May 2025), this company filed 1 address: 5 Larlin Heights, Hawera, 4675 (type: postal, delivery).
Until 09 Mar 2018, Wilford End Farms Limited had been using 369 Devon Street, Strandon, New Plymouth as their physical address.
A total of 1200 shares are issued to 5 groups (7 shareholders in total). In the first group, 598 shares are held by 3 entities, namely:
Hughes, Stephen John (a director) located at Hawera postcode 4675,
Hughson, Mark Gregory (an individual) located at Hawera, Hawera postcode 4610,
Hughes, Gareth Elizabeth (an individual) located at Hawera postcode 4675.
Another group consists of 1 shareholder, holds 25% shares (exactly 300 shares) and includes
Hughes, Claire Margaret - located at Rd 43, Waitara.
The third share allotment (300 shares, 25%) belongs to 1 entity, namely:
Hughes, Kane Jacob Te Hone, located at Rd 43, Waitara (a director). Wilford End Farms Limited is classified as "Milk production - dairy cattle" (business classification A016020).
Previous address
Address #1: 369 Devon Street, Strandon, New Plymouth, 4312 New Zealand
Physical & registered address used from 12 Dec 2016 to 09 Mar 2018
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 598 | |||
| Director | Hughes, Stephen John |
Hawera 4675 New Zealand |
12 Dec 2016 - |
| Individual | Hughson, Mark Gregory |
Hawera Hawera 4610 New Zealand |
12 Dec 2016 - |
| Individual | Hughes, Gareth Elizabeth |
Hawera 4675 New Zealand |
12 Dec 2016 - |
| Shares Allocation #2 Number of Shares: 300 | |||
| Individual | Hughes, Claire Margaret |
Rd 43 Waitara 4383 New Zealand |
19 Apr 2025 - |
| Shares Allocation #3 Number of Shares: 300 | |||
| Director | Hughes, Kane Jacob Te Hone |
Rd 43 Waitara 4383 New Zealand |
12 Dec 2016 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Hughes, Gareth Elizabeth |
Hawera 4675 New Zealand |
12 Dec 2016 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Director | Hughes, Stephen John |
Hawera 4675 New Zealand |
12 Dec 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dravitzki, Claire Margaret |
Rd 43 Waitara 4383 New Zealand |
12 Dec 2016 - 19 Apr 2025 |
| Individual | Kelly, Joseph Bernard |
Rd 13 Hawera 4673 New Zealand |
12 Dec 2016 - 19 Apr 2025 |
| Individual | Hughes, Emilie Clare |
Rd 13 Hawera 4673 New Zealand |
12 Dec 2016 - 19 Apr 2025 |
Stephen John Hughes - Director
Appointment date: 12 Dec 2016
Address: Hawera, 4675 New Zealand
Address used since 05 Sep 2022
Address: Rd 15, Hawera, 4675 New Zealand
Address used since 01 Jun 2021
Address: Patea, 4598 New Zealand
Address used since 26 Sep 2017
Address: Rd 2, Patea, 4598 New Zealand
Address used since 12 Dec 2016
Kane Jacob Te Hone Hughes - Director
Appointment date: 12 Dec 2016
Address: Rd 2, Patea, 4598 New Zealand
Address used since 12 Dec 2016
Address: Rd 43, Waitara, 4383 New Zealand
Address used since 04 Sep 2019
Joseph Bernard Kelly - Director (Inactive)
Appointment date: 12 Dec 2016
Termination date: 31 Mar 2025
Address: Rd 13, Hawera, 4673 New Zealand
Address used since 05 Sep 2022
Address: Rd 2, Patea, 4598 New Zealand
Address used since 12 Dec 2016
Address: Rd 28, Hawera, 4678 New Zealand
Address used since 26 Sep 2017
Address: Rd 13, Hawera, 4673 New Zealand
Address used since 04 Sep 2019
Waiscan Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street
Sanduff Family Trustee Limited
369 Devon Street
Apphia Limited
369 Devon Street
Hurworth Farms Limited
369 Devon Street
Milk Money Limited
369 Devon Street
Rotorangi Holdings Limited
369 Devon Street
Sm & Sm Hooker Limited
369 Devon Street
Te Awa Pararahi Limited
369 Devon Street