Shortcuts

Hgc Farming Limited

Type: NZ Limited Company (Ltd)
9429032214376
NZBN
2255006
Company Number
Registered
Company Status
Current address
42 Moorhouse Street
Morrinsville 3300
New Zealand
Physical address used since 05 Sep 2011
25a Hillcrest Road
Hillcrest
Hamilton 3216
New Zealand
Registered & service address used since 11 May 2023
61 Jew Road
Rd 1
Ngaruawahia 3791
New Zealand
Service & registered address used since 05 Jul 2023

Hgc Farming Limited, a registered company, was registered on 10 Jun 2009. 9429032214376 is the business number it was issued. This company has been managed by 3 directors: Grant Harvey Victor Coombes - an active director whose contract began on 10 Jun 2009,
Harvey John Coombes - an active director whose contract began on 10 Jun 2009,
Craig Wilson Keith Coombes - an active director whose contract began on 10 Jun 2009.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: 61 Jew Road, Rd 1, Ngaruawahia, 3791 (service address),
61 Jew Road, Rd 1, Ngaruawahia, 3791 (registered address),
25A Hillcrest Road, Hillcrest, Hamilton, 3216 (registered address),
25A Hillcrest Road, Hillcrest, Hamilton, 3216 (service address) among others.
Hgc Farming Limited had been using 42 Moorhouse Street, Morrinsville as their registered address up until 11 May 2023.
A total of 300 shares are allotted to 8 shareholders (3 groups). The first group is comprised of 100 shares (33.33%) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 100 shares (33.33%). Lastly we have the third share allotment (100 shares 33.33%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 42 Moorhouse Street, Morrinsville, 3300 New Zealand

Registered & service address used from 05 Sep 2011 to 11 May 2023

Address #2: C/-deloitte, 24 Bridge Street, Hamilton East, Hamilton 3216 New Zealand

Physical & registered address used from 10 Jun 2009 to 05 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Jefferies, Peter Joseph Hamilton East
Hamilton
3216
New Zealand
Individual Coombes, Kyly Rochelle Rd 1
Taupiri
3791
New Zealand
Individual Coombes, Grant Harvey Victor Rd 1
Taupiri
3791
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Jefferies, Peter Joseph Hamilton East
Hamilton
3216
New Zealand
Individual Coombes, Christine Ann Rd 1
Hamilton
3281
New Zealand
Individual Coombes, Harvey John Rd 1
Hamilton
3281
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Jefferies, Peter Joseph Hamilton East
Hamilton
3216
New Zealand
Individual Coombes, Craig Wilson Keith Rd 1
Taupiri
3791
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crawford, Michael Wayne 24 Bridge Street
Hamilton East, Hamilton 3216

New Zealand
Directors

Grant Harvey Victor Coombes - Director

Appointment date: 10 Jun 2009

Address: Rd 1, Taupiri, 3791 New Zealand

Address used since 10 Jun 2009


Harvey John Coombes - Director

Appointment date: 10 Jun 2009

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 06 Jun 2018

Address: R D 1, Hamilton, 3281 New Zealand

Address used since 26 Aug 2011


Craig Wilson Keith Coombes - Director

Appointment date: 10 Jun 2009

Address: Rd 1, Taupiri, 3791 New Zealand

Address used since 22 Jun 2017

Address: Taupiri, 3791 New Zealand

Address used since 08 Dec 2015

Nearby companies

Miranda Dairy Limited
42 Moorhouse Street

Action Developments (2013) Limited
42 Moorhouse Street

Cms Auto & Marine Upholstery Limited
42 Moorhouse Street

Timesmart Limited
42 Moorhouse Street

Solar Partners Nz Limited
42 Moorhouse Street

Solar Quote Comparison Limited
42 Moorhouse Street