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 22 Apr 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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Hallam, Pamela Gaye |
Rd 2 Onewhero 2697 New Zealand |
22 Nov 1978 - |
Individual | Hallam, Kathryn Elizabeth |
Taupiri 3791 New Zealand |
11 Dec 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hallam, Pamela Gaye |
Rd 2 Onewhero 2697 New Zealand |
22 Nov 1978 - |
Shares Allocation #3 Number of Shares: 49500 | |||
Individual | Hallam, Kathryn Elizabeth |
Taupiri 3791 New Zealand |
11 Dec 2018 - |
Individual | Hallam, Pamela Gaye |
Onewhero 2697 New Zealand |
22 Nov 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hallam, David |
R D 1 Papakura 2580 New Zealand |
22 Nov 1978 - 01 Oct 2020 |
Individual | Tanner, Murray Joseph |
R D 1 Papakura 2580 New Zealand |
22 Nov 1978 - 11 Dec 2018 |
Individual | Hallam, David |
R D 1 Papakura 2580 New Zealand |
22 Nov 1978 - 01 Oct 2020 |
Individual | Hallam, David |
R D 1 Papakura 2580 New Zealand |
22 Nov 1978 - 01 Oct 2020 |
Individual | Tanner, Murray Joseph |
R D 1 Papakura 2580 New Zealand |
22 Nov 1978 - 11 Dec 2018 |
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
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
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