Hickory Bay Farm Limited was launched on 22 Feb 2011 and issued a business number of 9429031208789. The registered LTD company has been run by 5 directors: Kristin Peter Savage - an active director whose contract started on 24 Mar 2011,
Rachel Lee Savage - an active director whose contract started on 24 Mar 2011,
Keith Bruce Townshend - an inactive director whose contract started on 24 Mar 2011 and was terminated on 29 May 2023,
Rosemary Anne Townshend - an inactive director whose contract started on 24 Mar 2011 and was terminated on 29 May 2023,
Alister David Argyle - an inactive director whose contract started on 22 Feb 2011 and was terminated on 24 Mar 2011.
As stated in BizDb's information (last updated on 29 Mar 2024), this company uses 1 address: 740 Hickory Bay Road, Rd 3, Akaroa, 7583 (category: physical, registered).
Up to 30 Aug 2018, Hickory Bay Farm Limited had been using 54 Cass Street, Ashburton as their registered address.
BizDb identified former names used by this company: from 21 Feb 2011 to 24 Mar 2011 they were named Havelock (Shelf Company No. 67) Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Savage, Kristin Peter (an individual) located at Rd 3, Akaroa postcode 7583.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Savage, Rachel Lee - located at Rd 3, Akaroa.
Previous addresses
Address: 54 Cass Street, Ashburton, 7700 New Zealand
Registered & physical address used from 20 Mar 2017 to 30 Aug 2018
Address: 100 Burnett Street, Ashburton, 7700 New Zealand
Registered & physical address used from 01 Apr 2011 to 20 Mar 2017
Address: 160 Havelock Street, Ashburton, 7700 New Zealand
Physical & registered address used from 22 Feb 2011 to 01 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Savage, Kristin Peter |
Rd 3 Akaroa 7583 New Zealand |
24 Mar 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Savage, Rachel Lee |
Rd 3 Akaroa 7583 New Zealand |
24 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Townshend, Rosemary Anne |
Rd 4 Ashburton 7774 New Zealand |
24 Mar 2011 - 29 May 2023 |
Individual | Argyle, Alister David |
Ashburton Ashburton 7700 New Zealand |
22 Feb 2011 - 24 Mar 2011 |
Individual | Townshend, Keith Bruce |
Rd 4 Ashburton 7774 New Zealand |
24 Mar 2011 - 29 May 2023 |
Director | Alister David Argyle |
Ashburton Ashburton 7700 New Zealand |
22 Feb 2011 - 24 Mar 2011 |
Kristin Peter Savage - Director
Appointment date: 24 Mar 2011
Address: Rd 3, Akaroa, 7583 New Zealand
Address used since 24 Mar 2011
Rachel Lee Savage - Director
Appointment date: 24 Mar 2011
Address: Rd 3, Akaroa, 7583 New Zealand
Address used since 24 Mar 2011
Keith Bruce Townshend - Director (Inactive)
Appointment date: 24 Mar 2011
Termination date: 29 May 2023
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 24 Mar 2011
Rosemary Anne Townshend - Director (Inactive)
Appointment date: 24 Mar 2011
Termination date: 29 May 2023
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 24 Mar 2011
Alister David Argyle - Director (Inactive)
Appointment date: 22 Feb 2011
Termination date: 24 Mar 2011
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 22 Feb 2011
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