General information

Heritage Farms (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429032533514
New Zealand Business Number
2178934
Company Number
Registered
Company Status
K624010 - Financial Asset Investing
Industry classification codes with description

Heritage Farms (New Zealand) Limited (issued an NZ business identifier of 9429032533514) was incorporated on 09 Oct 2008. 5 addresess are in use by the company: Po Box 70, Bay View, Napier, 4149 (type: postal, office). 15B Leslie Hills Drive, Riccarton, Christchurch had been their registered address, up until 15 May 2015. 813268 shares are allocated to 23 shareholders who belong to 12 shareholder groups. The first group contains 1 entity and holds 58744 shares (7.22% of shares), namely:
Kumototo Nominees Limited (an entity) located at Remuera, Auckland postcode 1050. In the second group, a total of 1 shareholder holds 3.86% of all shares (31364 shares); it includes
Intrinsic Holdings Limited (an entity) - located at Hastings, Hastings. The 3rd group of shareholders, share allotment (151625 shares, 18.64%) belongs to 1 entity, namely:
Fleming, Michael James, located at Eskdale, Napier (an individual). "Financial asset investing" (business classification K624010) is the category the ABS issued to Heritage Farms (New Zealand) Limited. Businesscheck's information was last updated on 13 Mar 2024.

Current address Type Used since
329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 15 May 2015
Po Box 70, Bay View, Napier, 4149 Postal 12 Sep 2019
23 Esk View Road, Napier, 4182 Office & delivery 12 Sep 2019
Contact info
64 27 4571118
Phone (Phone)
mike@visionag.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Michael James Fleming
Rd 2, Napier, 4182
Address used since 24 Mar 2015
Director 09 Oct 2008 - current
David Maurice Spring
Lansdowne, Masterton, 5810
Address used since 03 Mar 2011
Director 03 Mar 2011 - current
Jane Christine Huria
Upper Riccarton, Christchurch, 8041
Address used since 22 May 2009
Director 22 May 2009 - 31 Jul 2017
Campbell Bryce Shearer
Saint Heliers, Auckland, 1071
Address used since 11 Jun 2010
Director 22 May 2009 - 31 Mar 2013
Bruce Charles Tosswill
Rd 1, Porangahau, 4291
Address used since 03 Mar 2011
Director 03 Mar 2011 - 31 Mar 2012
James Campbell Lockhart
Rd 9, Feilding, 4779
Address used since 11 Jun 2010
Director 24 Mar 2009 - 17 Feb 2011
Addresses
Principal place of activity
23 Esk View Road , Napier , 4182
Previous address Type Period
15b Leslie Hills Drive, Riccarton, Christchurch, 8011 Registered & physical 22 Dec 2014 - 15 May 2015
C/-goodman Tavendale Reid, 15b Leslie Hills Drive, Christchurch, 8011 Physical & registered 23 May 2012 - 22 Dec 2014
C/-goodman Tavendale Reid, L1-96 Oxford Terrace, Christchurch Physical & registered 18 Jun 2010 - 23 May 2012
C/-goodman Steven Tavendale Reid, L1-96 Oxford Terrace, Christchurch Registered & physical 09 Oct 2008 - 18 Jun 2010
Financial Data
Financial info
813268
Total number of Shares
September
Annual return filing month
25 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 58744
Shareholder Name Address Period
Kumototo Nominees Limited
Shareholder NZBN: 9429031928762
Entity (NZ Limited Company)
Remuera
Auckland
1050
31 Aug 2023 - current
Shares Allocation #2 Number of Shares: 31364
Shareholder Name Address Period
Intrinsic Holdings Limited
Shareholder NZBN: 9429046137272
Entity (NZ Limited Company)
Hastings
Hastings
4122
10 Nov 2018 - current
Shares Allocation #3 Number of Shares: 151625
Shareholder Name Address Period
Fleming, Michael James
Individual
Eskdale
Napier
4182
09 Oct 2008 - current
Shares Allocation #4 Number of Shares: 22574
Shareholder Name Address Period
Paterson, Grant Andrew
Individual
Apt4c
Ny 10075, Usa
03 May 2010 - current
Paterson, Louise Anne
Individual
Apt4c
Ny 10075, Usa
03 May 2010 - current
Shares Allocation #5 Number of Shares: 31457
Shareholder Name Address Period
Mcclean, Dougal Russell
Individual
Merivale
Christchurch
8014
25 Sep 2009 - current
Mcclean, Catherine Frances
Individual
Merivale
Christchurch
8014
25 Sep 2009 - current
Shares Allocation #6 Number of Shares: 75649
Shareholder Name Address Period
Mcclean, Sandra Meryl
Individual
Invercargill 9810
25 Sep 2009 - current
Mcclean, Jeremy James
Individual
Invercargill 9810
25 Sep 2009 - current
Shares Allocation #7 Number of Shares: 22018
Shareholder Name Address Period
Van Eeden, Judith Anne
Individual
Rd 9
Otatara, Invercargill 9879
25 Sep 2009 - current
Van Eeden, Eric John
Individual
Rd 9
Otatara, Invercargill 9879
25 Sep 2009 - current
Shares Allocation #8 Number of Shares: 115583
Shareholder Name Address Period
Aka Trustees Limited
Shareholder NZBN: 9429031727150
Entity (NZ Limited Company)
Masterton
Masterton
5810
30 Jul 2017 - current
Falloon, Angela Haley
Individual
Rd 4
Masterton
5886
10 Sep 2016 - current
Falloon, William Paul Elliot
Individual
Rd 4
Masterton
5884
25 Sep 2009 - current
Shares Allocation #9 Number of Shares: 48721
Shareholder Name Address Period
Penny Lane Investment Trustees Limited
Shareholder NZBN: 9429030446120
Entity (NZ Limited Company)
Kuripuni
Masterton
5810
08 Nov 2022 - current
Tosswill, Joanna Elizabeth
Individual
Hospital Hill
Napier
4110
08 Nov 2022 - current
Tosswill, Daniel Charles
Individual
Hospital Hill
Napier
4110
08 Nov 2022 - current
Shares Allocation #10 Number of Shares: 131226
Shareholder Name Address Period
Mri Wairarapa Trustees Limited
Shareholder NZBN: 9429035265962
Entity (NZ Limited Company)
Masterton
5810
26 May 2009 - current
Spring, Beverley Norma
Individual
Masterton
04 May 2009 - current
Spring, David Maurice
Individual
Masterton
04 May 2009 - current
Shares Allocation #11 Number of Shares: 50138
Shareholder Name Address Period
Pluscarden Spiers Trust Limited
Shareholder NZBN: 9429032455250
Entity (NZ Limited Company)
Rd 11
Masterton
5871
04 May 2009 - current
Shares Allocation #12 Number of Shares: 74169
Shareholder Name Address Period
Symonds, Rachael
Individual
Thorndon
Wellington
04 May 2009 - current
Symonds, Michael
Individual
Thorndon
Wellington
04 May 2009 - current

Historic shareholders

Shareholder Name Address Period
Lockhart, James Campbell
Individual
269 Lethbridge Road, R D 9
Feilding 4779
04 May 2009 - 20 Nov 2013
Bunny, Karen Sheree
Individual
Rd 6
Masterton
5886
13 Sep 2010 - 31 Aug 2023
Bunny, Karen Sheree
Individual
Rd 6
Masterton
5886
13 Sep 2010 - 31 Aug 2023
Bunny, Karen Sheree
Individual
Rd 6
Masterton
5886
13 Sep 2010 - 31 Aug 2023
Bunny, Andrew John Guy
Individual
Rd 6
Masterton
5886
13 Sep 2010 - 31 Aug 2023
Bunny, Andrew John Guy
Individual
Rd 6
Masterton
5886
13 Sep 2010 - 31 Aug 2023
Bunny, Andrew John Guy
Individual
Rd 6
Masterton
5886
13 Sep 2010 - 31 Aug 2023
Bunny, Christopher Cameron
Individual
Rd 11
Masterton
5871
13 Sep 2010 - 29 Mar 2023
Harrington, Ian Douglas
Individual
Invercargill 9840
25 Sep 2009 - 31 Mar 2022
Bunny, Christopher Cameron
Individual
Rd 11
Masterton
5871
13 Sep 2010 - 29 Mar 2023
Fleming, Gaye Helen
Individual
Templeton
Christchurch
8042
01 Jun 2010 - 14 Apr 2016
Birch Hill Nominees Limited
Shareholder NZBN: 9429032331455
Company Number: 2223400
Entity
444 Queen Street
Masterton
5842
04 May 2009 - 08 Nov 2022
Hayley Limited
Shareholder NZBN: 9429031909655
Company Number: 2324256
Entity
No 2 Rd
Invercargill 9872
25 Sep 2009 - 31 Mar 2022
Harrington, Ian Douglas
Individual
Invercargill 9840
25 Sep 2009 - 31 Mar 2022
Hayley Limited
Shareholder NZBN: 9429031909655
Company Number: 2324256
Entity
No 2 Rd
Invercargill 9872
25 Sep 2009 - 31 Mar 2022
Hayley Limited
Shareholder NZBN: 9429031909655
Company Number: 2324256
Entity
No 2 Rd
Invercargill 9872
25 Sep 2009 - 31 Mar 2022
Fleming, Michael James
Individual
Eskdale
Napier
4182
25 Sep 2009 - 10 Sep 2016
Kerr, Stephen Patrick
Individual
Rd 4
Masterton
25 Sep 2009 - 30 Jul 2017
Location
Companies nearby
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street
Similar companies
Stonehousehill Investments Limited
329 Durham Street
Elmwood Services Limited
287-293 Durham Street North
Allan Scott Motorsport Limited
287-293 Durham Street North
Pacific Park Holdings Limited
263 Bealey Avenue
D & R Brewer Investments Limited
Unit 3, 254 St Asaph Street
Svo Consulting Limited
183 Montreal Street