Shortcuts

Hollybrook Farms Limited

Type: NZ Limited Company (Ltd)
9429045992940
NZBN
6248712
Company Number
Registered
Company Status
A016010
Industry classification code
Dairy Cattle Farming
Industry classification description
Current address
54 Cass Street
Ashburton 7700
New Zealand
Physical & registered & service address used since 13 Feb 2018

Hollybrook Farms Limited was started on 20 Mar 2017 and issued an NZ business identifier of 9429045992940. The registered LTD company has been managed by 4 directors: Alastair John Mcdrury - an active director whose contract started on 20 Mar 2017,
Kerri Jayne Mcdrury - an active director whose contract started on 22 Sep 2021,
John Gerard Mcdrury - an inactive director whose contract started on 20 Mar 2017 and was terminated on 25 Mar 2021,
Owen Fraser Mansill - an inactive director whose contract started on 20 Mar 2017 and was terminated on 14 Jun 2018.
As stated in our data (last updated on 06 Apr 2024), the company registered 1 address: 54 Cass Street, Ashburton, 7700 (type: physical, registered).
Up until 13 Feb 2018, Hollybrook Farms Limited had been using 100 Burnett Street, Ashburton, Ashburton as their registered address.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 510 shares are held by 2 entities, namely:
Mcdrury, Kerri-Jayne (an individual) located at Dunsandel, Leeston postcode 7682,
Mcdrury, Alastair John (a director) located at Dunsandel, Leeston postcode 7682.
Another group consists of 2 shareholders, holds 49 per cent shares (exactly 490 shares) and includes
Mcdrury, Kerri-Jayne - located at Dunsandel, Leeston,
Mcdrury, Alastair John - located at Dunsandel, Leeston. Hollybrook Farms Limited was classified as "Dairy cattle farming" (business classification A016010).

Addresses

Previous address

Address: 100 Burnett Street, Ashburton, Ashburton, 7700 New Zealand

Registered & physical address used from 20 Mar 2017 to 13 Feb 2018

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 510
Individual Mcdrury, Kerri-jayne Dunsandel
Leeston
7682
New Zealand
Director Mcdrury, Alastair John Dunsandel
Leeston
7682
New Zealand
Shares Allocation #2 Number of Shares: 490
Individual Mcdrury, Kerri-jayne Dunsandel
Leeston
7682
New Zealand
Director Mcdrury, Alastair John Dunsandel
Leeston
7682
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdrury, Kerri-jayne Dunsandel
Leeston
7682
New Zealand
Individual Mcdrury, John Gerard Rd 2
Leeston
7682
New Zealand
Individual Mcdrury, Alastair John Dunsandel
Leeston
7682
New Zealand
Directors

Alastair John Mcdrury - Director

Appointment date: 20 Mar 2017

Address: Dunsandel, Leeston, 7682 New Zealand

Address used since 20 Mar 2017


Kerri Jayne Mcdrury - Director

Appointment date: 22 Sep 2021

Address: Dunsandel, 7682 New Zealand

Address used since 22 Sep 2021


John Gerard Mcdrury - Director (Inactive)

Appointment date: 20 Mar 2017

Termination date: 25 Mar 2021

Address: Rd 2, Leeston, 7682 New Zealand

Address used since 20 Mar 2017


Owen Fraser Mansill - Director (Inactive)

Appointment date: 20 Mar 2017

Termination date: 14 Jun 2018

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 20 Mar 2017

Nearby companies
Similar companies