Haresfield Farms Limited was launched on 24 Apr 2014 and issued a business number of 9429041200773. The registered LTD company has been supervised by 3 directors: Tracey Ann Kerton - an active director whose contract began on 25 Jun 2014,
Andrew Charles Kerton - an active director whose contract began on 25 Jun 2014,
Malcolm John Taylor - an inactive director whose contract began on 24 Apr 2014 and was terminated on 27 Jun 2014.
According to BizDb's information (last updated on 01 Apr 2024), the company uses 1 address: 10 Young Street, New Plymouth, 4310 (category: registered, physical).
Up until 23 Jun 2020, Haresfield Farms Limited had been using 57 Queen Street, Waiuku, Waiuku as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Kerton, Andrew Charles (an individual) located at Rd 2, Putaruru postcode 3482.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Kerton, Tracey Ann - located at Rd 2, Putaruru. Haresfield Farms Limited has been classified as "Milk production - dairy cattle" (business classification A016020).
Previous addresses
Address: 57 Queen Street, Waiuku, Waiuku, 2123 New Zealand
Registered & physical address used from 08 Nov 2017 to 23 Jun 2020
Address: 28a Ngatai Road, Otumoetai, Tauranga, 3110 New Zealand
Physical & registered address used from 27 Feb 2017 to 08 Nov 2017
Address: 44 Heuheu Street, Taupo, Taupo, 3330 New Zealand
Registered & physical address used from 24 Apr 2014 to 27 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 02 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kerton, Andrew Charles |
Rd 2 Putaruru 3482 New Zealand |
27 Jun 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kerton, Tracey Ann |
Rd 2 Putaruru 3482 New Zealand |
27 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bignell, Steven James |
Hilltop Taupo 3330 New Zealand |
24 Apr 2014 - 27 Jun 2014 |
Individual | Taylor, Malcolm John |
Rd 1 Putaruru 3481 New Zealand |
24 Apr 2014 - 27 Jun 2014 |
Director | Malcolm John Taylor |
Rd 1 Putaruru 3481 New Zealand |
24 Apr 2014 - 27 Jun 2014 |
Tracey Ann Kerton - Director
Appointment date: 25 Jun 2014
Address: Rd 2, Putaruru, 3482 New Zealand
Address used since 07 Nov 2018
Address: Rd 1, Putaruru, 3481 New Zealand
Address used since 25 Jun 2014
Andrew Charles Kerton - Director
Appointment date: 25 Jun 2014
Address: Rd 2, Putaruru, 3482 New Zealand
Address used since 07 Nov 2018
Address: Rd 1, Putaruru, 3481 New Zealand
Address used since 25 Jun 2014
Malcolm John Taylor - Director (Inactive)
Appointment date: 24 Apr 2014
Termination date: 27 Jun 2014
Address: Rd 1, Putaruru, 3481 New Zealand
Address used since 24 Apr 2014
Form Sports Limited
23 Ngatai Road
Antipodean Developments Limited
34 Ngatai Road
Management Support Services (nz) Limited
34 Ngatai Road
Tauranga Groomers Limited
84 Chapel Street
Recreational Group Limited
11 Ngatai Road
Richard Holding Limited
11 Ngatai Road
Black Farms (1996) Limited
96 Cameron Road
D & H Ridley Limited
Abc Services
Gsl Limited
247 Cameron Road
Lakeland Dairies Limited
Level 1, 247 Cameron Road
Reshure Farm Limited
247 Cameron Road
Rosemont Holdings Limited
81 The Strand