Shortcuts

Huangarua Farm Limited

Type: NZ Limited Company (Ltd)
9429039221681
NZBN
469166
Company Number
Registered
Company Status
Current address
276 Ponatahi Road
Martinborough 5792
New Zealand
Registered & physical & service address used since 21 Jun 2018

Huangarua Farm Limited, a registered company, was registered on 26 Apr 1990. 9429039221681 is the business number it was issued. The company has been run by 3 directors: Charles William Martin Cresswell - an active director whose contract began on 07 Oct 2006,
Diana Catherine St Clair Cresswell - an inactive director whose contract began on 26 Dec 1990 and was terminated on 26 Feb 2018,
Ian Douglas Reese Cresswell - an inactive director whose contract began on 20 Dec 1990 and was terminated on 28 Jun 2017.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: 276 Ponatahi Road, Martinborough, 5792 (category: registered, physical).
Huangarua Farm Limited had been using 7 Oxford Street, Martinborough as their physical address up to 21 Jun 2018.
Old names for the company, as we found at BizDb, included: from 26 Apr 1990 to 17 Dec 1990 they were named Annabergite Enterprises Limited.
A total of 100 shares are allocated to 6 shareholders (4 groups). The first group includes 48 shares (48%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 49 shares (49%). Lastly there is the third share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 7 Oxford Street, Martinborough New Zealand

Physical address used from 30 Jun 2008 to 21 Jun 2018

Address: Same As Registered Office

Physical address used from 21 Jul 1998 to 21 Jul 1998

Address: Huangarua, Martinborough

Physical address used from 21 Jul 1998 to 30 Jun 2008

Address: Huangarua, Martinborough New Zealand

Registered address used from 01 Jul 1997 to 21 Jun 2018

Address: -

Physical address used from 21 Feb 1992 to 21 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 18 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 48
Individual Cresswell, Charles William Martin Martinborough
5792
New Zealand
Entity (NZ Limited Company) Boulder Trustees Limited
Shareholder NZBN: 9429041255971
36 Brandon Street
Wellington
6140
New Zealand
Shares Allocation #2 Number of Shares: 49
Entity (NZ Limited Company) Boulder Trustees Limited
Shareholder NZBN: 9429041255971
36 Brandon Street
Wellington
6140
New Zealand
Individual Cresswell, Charles William Martin Martinborough
5792
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Cresswell, Angela Martinborough
5792
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Cresswell, Charles William Martin Martinborough
5792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cresswell, I D R Wellington
Individual Cresswell, Diana Catherine St Clair Martinborough
Martinborough
5711
New Zealand
Individual Buxton, R B Box 927
Wellington
6140
New Zealand
Individual Buxton, Robin Box 927
Wellington
6140
New Zealand
Individual Cresswell, Ian Douglas Reese Martinborough
Martinborough
5711
New Zealand
Directors

Charles William Martin Cresswell - Director

Appointment date: 07 Oct 2006

Address: Ponatahi Valley Road, Martinborough, New Zealand

Address used since 07 Oct 2006

Address: 276 Ponatahi Road, Martinborough, 5792 New Zealand

Address used since 01 Jun 2019


Diana Catherine St Clair Cresswell - Director (Inactive)

Appointment date: 26 Dec 1990

Termination date: 26 Feb 2018

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 18 Jun 2010


Ian Douglas Reese Cresswell - Director (Inactive)

Appointment date: 20 Dec 1990

Termination date: 28 Jun 2017

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 18 Jun 2010

Nearby companies

Lions Club Of Martinborough Incorporated
3 Oxford Street

Martinborough Museum
7 Memorial Square

Turret House Limited
21 Oxford Street

Cowen Davis Limited
8 Kansas Street

Nickel & Dime Limited
1-3 Memorial Square

Boyer Investments Limited
4 Suez Street