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).
Previous address
Address: 100 Burnett Street, Ashburton, Ashburton, 7700 New Zealand
Registered & physical address used from 20 Mar 2017 to 13 Feb 2018
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 510 | |||
Individual | Mcdrury, Kerri-jayne |
Dunsandel Leeston 7682 New Zealand |
20 Mar 2017 - |
Director | Mcdrury, Alastair John |
Dunsandel Leeston 7682 New Zealand |
20 Mar 2017 - |
Shares Allocation #2 Number of Shares: 490 | |||
Individual | Mcdrury, Kerri-jayne |
Dunsandel Leeston 7682 New Zealand |
20 Mar 2017 - |
Director | Mcdrury, Alastair John |
Dunsandel Leeston 7682 New Zealand |
20 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdrury, Kerri-jayne |
Dunsandel Leeston 7682 New Zealand |
20 Mar 2017 - 22 Sep 2021 |
Individual | Mcdrury, John Gerard |
Rd 2 Leeston 7682 New Zealand |
20 Mar 2017 - 22 Sep 2021 |
Individual | Mcdrury, Alastair John |
Dunsandel Leeston 7682 New Zealand |
20 Mar 2017 - 22 Sep 2021 |
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
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street
Barford Dairies Limited
54 Cass Street
Penmar Farm Holdings Limited
54 Cass Street
Spring River Holdings Limited
54 Cass Street
Totoro Dairy Limited
54 Cass Street
Wangapeka Sharemilking Limited
54 Cass Street
Whyte Dairies Limited
54 Cass Street