Sky Valley Farms Limited, a registered company, was started on 30 Aug 2017. 9429046318879 is the NZBN it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company was classified. The company has been managed by 3 directors: Nathan Thomas Hubbard - an active director whose contract started on 30 Aug 2017,
Rebecca Penni Hubbard - an active director whose contract started on 04 Jul 2023,
Rebecca Penni Hubbard - an inactive director whose contract started on 30 Aug 2017 and was terminated on 15 Dec 2022.
Last updated on 07 May 2025, BizDb's data contains detailed information about 1 address: 14 Tui Street, Matamata, 3400 (type: registered, physical).
Sky Valley Farms Limited had been using 777 Oreipunga Road, Rd 2, Cambridge as their registered address up until 25 Oct 2018.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 50 shares (50%).
Principal place of activity
14 Tui Street, Matamata, 3400 New Zealand
Previous addresses
Address: 777 Oreipunga Road, Rd 2, Cambridge, 3494 New Zealand
Registered address used from 10 May 2018 to 25 Oct 2018
Address: 862 Te Miro Road, Cambridge, 3496 New Zealand
Registered address used from 30 Aug 2017 to 10 May 2018
Address: 862 Te Miro Road, Cambridge, 3496 New Zealand
Physical address used from 30 Aug 2017 to 25 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Hubbard, Nathan Thomas |
Rd 1 Christchurch 7671 New Zealand |
30 Aug 2017 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Hubbard, Rebecca Penni |
Rd 1 Christchurch 7671 New Zealand |
30 Aug 2017 - |
| Director | Rebecca Penni Hubbard |
Rd 2 Cambridge 3494 New Zealand |
30 Aug 2017 - |
Nathan Thomas Hubbard - Director
Appointment date: 30 Aug 2017
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 04 Jun 2024
Address: Rd2, Cambridge, 3494 New Zealand
Address used since 16 Oct 2018
Address: Cambridge, 3496 New Zealand
Address used since 30 Aug 2017
Rebecca Penni Hubbard - Director
Appointment date: 04 Jul 2023
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 04 Jun 2024
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 04 Jul 2023
Rebecca Penni Hubbard - Director (Inactive)
Appointment date: 30 Aug 2017
Termination date: 15 Dec 2022
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 16 Oct 2018
Address: Cambridge, 3496 New Zealand
Address used since 30 Aug 2017
Bucknell And Udder Limited
75 Overdale Road
Dt Mcgillivray Limited
Chartered Accountants
G D Dairy Limited
32 Tirau Street
Glomile Farm Limited
32 Tirau Street
Pohara Developments Limited
1121 Maungatautari Road
Rimu Rock Farm Limited
32 Tirau Street