Hirere Farm Limited, a registered company, was launched on 13 Oct 1966. 9429031923415 is the NZ business identifier it was issued. This company has been run by 3 directors: Beverley Ellen Jean Pointon - an active director whose contract began on 14 May 1986,
Richard Thomas Pointon - an active director whose contract began on 15 Aug 2017,
Thomas George Pointon - an inactive director whose contract began on 14 May 1986 and was terminated on 14 Oct 2008.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: Glengarry Road, Murchison (category: registered, physical).
Hirere Farm Limited had been using 24 Wakefield Street, Westport as their registered address up to 05 Apr 2007.
A total of 24000 shares are issued to 7 shareholders (5 groups). The first group includes 1000 shares (4.17 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1000 shares (4.17 per cent). Lastly the next share allotment (1000 shares 4.17 per cent) made up of 1 entity.
Previous addresses
Address #1: 24 Wakefield Street, Westport
Registered address used from 01 Apr 2004 to 05 Apr 2007
Address #2: 4 Brougham Street, Wesport
Registered address used from 09 Apr 2002 to 01 Apr 2004
Address #3: C/- Deloitte Touche Tohmatsu, Level 4 , 32 Oxford Terrace, Christchurch
Physical address used from 09 Jul 2001 to 09 Jul 2001
Address #4: C/-deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch
Registered address used from 09 Jul 2001 to 09 Apr 2002
Address #5: C/o Deloitte Haskins & Sells, Level 4, 32 Oxford Terrace, Christchurch
Registered address used from 28 Jun 1997 to 09 Jul 2001
Basic Financial info
Total number of Shares: 24000
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Pointon, Richard T |
Shanandoah Murchison 7077 New Zealand |
13 Oct 1966 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Pointon, Rosson F |
Murchison |
13 Oct 1966 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Pointon, Christine E |
Shenandoah Murchison 7077 New Zealand |
13 Oct 1966 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Pointon, Beverley Ellen Jean |
Murchison |
13 Oct 1966 - |
Shares Allocation #5 Number of Shares: 20950 | |||
Individual | Allen, Gareth Richard |
Westport Westport 7825 New Zealand |
19 Aug 2021 - |
Individual | Pointon, Christine E |
Shenandoah Murchison 7077 New Zealand |
13 Oct 1966 - |
Individual | Pointon, Beverley Ellen Jean |
Murchison |
01 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hereford Trustees Limited Shareholder NZBN: 9429037284725 Company Number: 1030648 |
Christchurch Central Christchurch 8013 New Zealand |
01 Dec 2008 - 19 Aug 2021 |
Entity | Hereford Trustees Limited Shareholder NZBN: 9429037284725 Company Number: 1030648 |
Christchurch Central Christchurch 8013 New Zealand |
01 Dec 2008 - 19 Aug 2021 |
Individual | Pointon Family Trust, Pointon Family Trust |
4 Brougham Street Westport |
13 Oct 1966 - 01 Dec 2008 |
Individual | Pointon, Thomas George |
Murchison |
13 Oct 1966 - 01 Dec 2008 |
Beverley Ellen Jean Pointon - Director
Appointment date: 14 May 1986
Address: Murchison, 7077 New Zealand
Address used since 18 Mar 2016
Richard Thomas Pointon - Director
Appointment date: 15 Aug 2017
Address: Shenandoah, Murchison, 7077 New Zealand
Address used since 07 Jul 2021
Address: Murchison, 7077 New Zealand
Address used since 15 Aug 2017
Thomas George Pointon - Director (Inactive)
Appointment date: 14 May 1986
Termination date: 14 Oct 2008
Address: Murchison,
Address used since 14 May 1986