South Horizon Farming Limited, a registered company, was incorporated on 02 May 2017. 9429046101976 is the NZ business identifier it was issued. "Milk production - dairy cattle" (ANZSIC A016020) is how the company has been categorised. The company has been run by 5 directors: Marie Anne Humphries - an active director whose contract began on 02 May 2017,
Adam Bruce Humphries - an active director whose contract began on 02 May 2017,
John Alexander Mclardy - an active director whose contract began on 02 May 2017,
Richard Thomas Hubber - an active director whose contract began on 02 May 2017,
Bruce William Humphries - an active director whose contract began on 02 May 2017.
Updated on 08 May 2025, the BizDb database contains detailed information about 1 address: 101 Don Street, Invercargill, Invercargill, 9810 (types include: registered, physical).
A total of 10000 shares are allotted to 13 shareholders (9 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 1998 shares (19.98 per cent). Finally the third share allocation (5000 shares 50 per cent) made up of 2 entities.
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 24 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Fenton, Sarah-jane |
Rd 5 Gore 9775 New Zealand |
02 May 2017 - |
| Shares Allocation #2 Number of Shares: 1998 | |||
| Director | Hubber, Richard Thomas |
Rd 5 Gore 9775 New Zealand |
02 May 2017 - |
| Individual | Fenton, Sarah-jane |
Rd 5 Gore 9775 New Zealand |
02 May 2017 - |
| Shares Allocation #3 Number of Shares: 5000 | |||
| Director | Humphries, Bruce William |
Rd 3 Lowther 9793 New Zealand |
02 May 2017 - |
| Director | Humphries, Marie Anne |
Rd 3 Lowther 9793 New Zealand |
02 May 2017 - |
| Shares Allocation #4 Number of Shares: 250 | |||
| Director | Humphries, Adam Bruce |
Christchurch 7675 New Zealand |
02 May 2017 - |
| Shares Allocation #5 Number of Shares: 250 | |||
| Individual | Humphries, Bronwyn Louise |
Christchurch 7675 New Zealand |
02 May 2017 - |
| Shares Allocation #6 Number of Shares: 2000 | |||
| Individual | Lawn, Alastair John |
Christchurch 7672 New Zealand |
02 May 2017 - |
| Director | Mclardy, John Alexander |
Rd 4 Prebbleton 7674 New Zealand |
02 May 2017 - |
| Individual | Mclardy, Elaine Miriel |
Rd 4 Prebbleton 7674 New Zealand |
02 May 2017 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Director | Hubber, Richard Thomas |
Rd 5 Gore 9775 New Zealand |
02 May 2017 - |
| Shares Allocation #8 Number of Shares: 250 | |||
| Individual | Humphries, Elizabeth Claire |
Rd 3 Lowther 9793 New Zealand |
02 May 2017 - |
| Shares Allocation #9 Number of Shares: 250 | |||
| Individual | Humphries, Mark Christopher |
Rd 3 Lowther 9793 New Zealand |
02 May 2017 - |
Marie Anne Humphries - Director
Appointment date: 02 May 2017
Address: Rd 3, Lumsden, 9793 New Zealand
Address used since 02 May 2017
Adam Bruce Humphries - Director
Appointment date: 02 May 2017
Address: Christchurch, 7675 New Zealand
Address used since 26 Feb 2025
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 02 May 2017
John Alexander Mclardy - Director
Appointment date: 02 May 2017
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 02 May 2017
Richard Thomas Hubber - Director
Appointment date: 02 May 2017
Address: Rd 5, Gore, 9775 New Zealand
Address used since 22 Feb 2022
Address: Rd 1, Winton, 9781 New Zealand
Address used since 02 May 2017
Bruce William Humphries - Director
Appointment date: 02 May 2017
Address: Rd 3, Lumsden, 9793 New Zealand
Address used since 02 May 2017
Titipua Management Company Limited
101 Don Street
Southern Access Solutions Limited
101 Don Street
Jkp Holdings (2013) Limited
101 Don Street
Windsor Motors And Tyres Limited
101 Don Street
Otago Mining Limited
101 Don Street
Horizon Flowers Nz Limited
101 Don Street
Allison Family Farms Limited
101 Don Street
Braewood Dairys Limited
101 Don Street
Derryvale Limited
101 Don Street
Duoreges Limited
101 Don Street
Forest Hill Downs Limited
101 Don Street
Manson Korowai Farms Limited
101 Don Street