Hiatt-Clonmel Farm Limited, a registered company, was started on 27 Mar 2000. 9429037318611 is the NZBN it was issued. This company has been run by 4 directors: Nicola Bernadette Hiatt - an active director whose contract started on 07 May 2020,
James Robert Wynne Hiatt - an active director whose contract started on 07 May 2020,
Geoffrey Roberts Hiatt - an inactive director whose contract started on 27 Mar 2000 and was terminated on 07 May 2020,
Lindsey Irene Hiatt - an inactive director whose contract started on 27 Mar 2000 and was terminated on 07 May 2020.
Updated on 18 Apr 2024, our data contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (category: registered, physical).
Hiatt-Clonmel Farm Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address up to 09 Apr 2019.
A total of 100000 shares are allotted to 8 shareholders (4 groups). The first group includes 49950 shares (49.95 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 50 shares (0.05 per cent). Finally there is the third share allotment (50 shares 0.05 per cent) made up of 1 entity.
Previous addresses
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 21 Mar 2011 to 09 Apr 2019
Address: Leech & Partners Ltd, Pyne Gould Corporation Building, 233 Cambridge Terrace, Christchurch New Zealand
Registered & physical address used from 05 Apr 2004 to 21 Mar 2011
Address: The Offices Of Perpetual Trust, Level One, Pyne Gould Corporation, 233 Cambridge Terrace, Christchurch
Registered address used from 12 Apr 2000 to 05 Apr 2004
Address: The Offices Of Perpetual Trust, Level One, Pyne Gould Corporation, 233 Cambridge Terrace, Christchurch
Physical address used from 28 Mar 2000 to 05 Apr 2004
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49950 | |||
Entity (NZ Limited Company) | J & N Hiatt Trustees Limited Shareholder NZBN: 9429047911338 |
Christchurch 8013 New Zealand |
08 May 2020 - |
Director | Hiatt, James Robert Wynne |
Rd 2 Cheviot 7382 New Zealand |
08 May 2020 - |
Director | Hiatt, Nicola Bernadette |
Rd 2 Cheviot 7382 New Zealand |
08 May 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hiatt, James Robert Wynne |
Rd 2 Cheviot 7382 New Zealand |
08 May 2020 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Hiatt, Nicola Bernadette |
Rd 2 Cheviot 7382 New Zealand |
08 May 2020 - |
Shares Allocation #4 Number of Shares: 49950 | |||
Individual | Robinson, Hugh Andrew |
Rd 1 Rotherham 7379 New Zealand |
11 May 2020 - |
Individual | Wilding, Christopher John |
Rd 2 Kaiapoi 7692 New Zealand |
11 May 2020 - |
Director | Hiatt, James Robert Wynne |
Rd 2 Cheviot 7382 New Zealand |
08 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hiatt, Lyndsey Irene |
Cheviot Cheviot 7310 New Zealand |
29 Mar 2004 - 11 May 2020 |
Individual | Hiatt, Lyndsey Irene |
Cheviot Cheviot 7310 New Zealand |
27 Mar 2000 - 08 May 2020 |
Individual | Hiatt, Geoffrey Roberts |
Cheviot Cheviot 7310 New Zealand |
29 Mar 2004 - 11 May 2020 |
Individual | Morton, Brian James |
Amberley New Zealand |
29 Mar 2004 - 10 May 2017 |
Entity | Mather Lawyers Trustees Limited Shareholder NZBN: 9429036228157 Company Number: 1259024 |
10 Mar 2010 - 11 May 2011 | |
Individual | Hiatt, Lyndsey Irene |
Cheviot Cheviot 7310 New Zealand |
29 Mar 2004 - 11 May 2020 |
Individual | Hiatt, Geoffrey Roberts |
Cheviot Cheviot 7310 New Zealand |
29 Mar 2004 - 11 May 2020 |
Individual | Hiatt, Geoffrey Roberts |
Cheviot Cheviot 7310 New Zealand |
27 Mar 2000 - 08 May 2020 |
Entity | Mather Lawyers Trustees Limited Shareholder NZBN: 9429036228157 Company Number: 1259024 |
10 Mar 2010 - 11 May 2011 | |
Individual | Mather, William Anthony |
Christchurch |
29 Mar 2004 - 27 Jun 2010 |
Nicola Bernadette Hiatt - Director
Appointment date: 07 May 2020
Address: Rd 2, Cheviot, 7382 New Zealand
Address used since 07 May 2020
James Robert Wynne Hiatt - Director
Appointment date: 07 May 2020
Address: Rd 2, Cheviot, 7382 New Zealand
Address used since 07 May 2020
Geoffrey Roberts Hiatt - Director (Inactive)
Appointment date: 27 Mar 2000
Termination date: 07 May 2020
Address: Cheviot, Cheviot, 7310 New Zealand
Address used since 23 Mar 2014
Lindsey Irene Hiatt - Director (Inactive)
Appointment date: 27 Mar 2000
Termination date: 07 May 2020
Address: Cheviot, Cheviot, 7310 New Zealand
Address used since 23 Mar 2014
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive