Shortcuts

Castle Hill Farm 2019 Limited

Type: NZ Limited Company (Ltd)
9429040400099
NZBN
104451
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 07 Sep 2018
362a Waring Road
Rd 1
Taupiri 3791
New Zealand
Postal & office & delivery address used since 24 Nov 2022
Unit 3, 47 Wilson Street
Cambridge
Cambridge 3434
New Zealand
Registered & service address used since 27 Jun 2023

Castle Hill Farm 2019 Limited, a registered company, was registered on 22 Nov 1978. 9429040400099 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is classified. The company has been supervised by 3 directors: Pamela Gaye Hallam - an active director whose contract began on 07 Jan 1993,
Kathryn Elizabeth Hallam - an active director whose contract began on 01 Nov 2019,
David Hallam - an inactive director whose contract began on 07 Jan 1993 and was terminated on 01 Nov 2019.
Updated on 13 Mar 2024, our data contains detailed information about 1 address: Unit 3, 47 Wilson Street, Cambridge, Cambridge, 3434 (category: registered, service).
Castle Hill Farm 2019 Limited had been using L1, 6 Boston Road, Mt Eden, Auckland as their registered address until 07 Sep 2018.
Previous aliases for the company, as we found at BizDb, included: from 22 Nov 1978 to 26 Aug 2019 they were named Hallam Group Holdings Limited.
A total of 100000 shares are allocated to 5 shareholders (3 groups). The first group includes 50000 shares (50 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 500 shares (0.5 per cent). Lastly there is the 3rd share allocation (49500 shares 49.5 per cent) made up of 2 entities.

Addresses

Principal place of activity

130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: L1, 6 Boston Road, Mt Eden, Auckland, 1023 New Zealand

Registered & physical address used from 29 Jan 2016 to 07 Sep 2018

Address #2: 187 Mt Eden Road, Mt Eden, Auckland, 1024 New Zealand

Registered & physical address used from 02 Apr 2014 to 29 Jan 2016

Address #3: Lindsay J Jackson, Level 3, 255 Broadway, Newmarket, Auckland New Zealand

Registered & physical address used from 10 Mar 2008 to 02 Apr 2014

Address #4: Level 2, 33 Great South Road, Newmarket

Physical address used from 01 Jul 1997 to 10 Mar 2008

Address #5: First Floor 3 Broadway, Newmarket, Auckland

Registered address used from 12 Sep 1996 to 10 Mar 2008

Contact info
64 275 610972
11 Dec 2018 Phone
enquiries@maddisons.co.nz
Email
castlehill362@outlook.com
24 Nov 2022 Email
yarrawonga@xtra.co.nz
26 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Hallam, Pamela Gaye Rd 2
Onewhero
2697
New Zealand
Individual Hallam, Kathryn Elizabeth Taupiri
3791
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Hallam, Pamela Gaye Rd 2
Onewhero
2697
New Zealand
Shares Allocation #3 Number of Shares: 49500
Individual Hallam, Kathryn Elizabeth Taupiri
3791
New Zealand
Individual Hallam, Pamela Gaye Onewhero
2697
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hallam, David R D 1
Papakura
2580
New Zealand
Individual Tanner, Murray Joseph R D 1
Papakura
2580
New Zealand
Individual Hallam, David R D 1
Papakura
2580
New Zealand
Individual Hallam, David R D 1
Papakura
2580
New Zealand
Individual Tanner, Murray Joseph R D 1
Papakura
2580
New Zealand
Directors

Pamela Gaye Hallam - Director

Appointment date: 07 Jan 1993

Address: Onewhero, 2697 New Zealand

Address used since 01 Mar 2022

Address: Waihi, 3691 New Zealand

Address used since 04 Oct 2019

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 06 Nov 2013


Kathryn Elizabeth Hallam - Director

Appointment date: 01 Nov 2019

Address: Taupiri, 3791 New Zealand

Address used since 01 Nov 2019


David Hallam - Director (Inactive)

Appointment date: 07 Jan 1993

Termination date: 01 Nov 2019

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 06 Nov 2013

Nearby companies

Asw Holdings Limited
6 Boston Road

Oneworld Collection (2012) New Zealand Limited
6 Boston Road

Rwr Ip Limited
6 Boston Road

Trustee Barrett Limited
Suite 1, 6 Boston Road

Serifos Limited
Suite 1, 6 Boston Road

Child Limited
6 Boston Road

Similar companies

Bloomfield Ventures Limited
8 Nugent Street

Burgerburger Holdings Limited
4 Flower Street

Creditworks Group Limited
6 Boston Road

Heavywater Finance Limited
G01/30 Enfield Street

Orion Health Group Limited
Level 2, Orion House

Rashni Trust Limited
40 Mount Eden Road