Monument Road Farm Limited (issued a New Zealand Business Number of 9429033291437) was launched on 21 Jun 2007. 4 addresses are currently in use by the company: 39 George Street, Timaru, 7910 (type: physical, service). Hc Partners Limited, 39 George Street, Timaru had been their physical address, up until 01 Jul 2011. 5200000 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 2100000 shares (40.38 per cent of shares), namely:
Discombe Investments Limited (an entity) located at 60 Durham Street, Tauranga postcode 3110. When considering the second group, a total of 1 shareholder holds 9.62 per cent of all shares (exactly 500000 shares); it includes
Prendergast, Simon James (an individual) - located at Totara Valley, Pleasant Point 7982. Moving on to the 3rd group of shareholders, share allocation (1000000 shares, 19.23%) belongs to 1 entity, namely:
Falcon Rural Investments Limited, located at Epsom, Auckland (an entity). Our database was updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
Hc Partners Limited, 39 George Street, Timaru 7910 | Other (Address For Share Register) & shareregister (Address For Share Register) | 09 Jun 2010 |
39 George Street, Timaru, 7910 | Physical & service & registered | 01 Jul 2011 |
Name and Address | Role | Period |
---|---|---|
Bruce Warren Honeybone
Mangawhai Heads, Mangawhai, 0505
Address used since 11 Jun 2021
Tauranga, 3110
Address used since 21 Jul 2015 |
Director | 21 Jun 2007 - current |
Kevin William Hall
Ashburton, 7778
Address used since 08 Jul 2019 |
Director | 08 Jul 2019 - current |
Clinton John Carter
Rd 26, Temuka, 7986
Address used since 11 Jun 2021
Rd 12, Pleasant Point, 7982
Address used since 28 Jun 2013 |
Director | 28 Jun 2013 - 18 Sep 2023 |
Kevin Richard Honeybone
Mount Maunganui, 3116
Address used since 21 Jul 2015 |
Director | 24 Aug 2007 - 14 Jul 2017 |
Simon James Prendergast
Rd 12, Pleasant Point, 7982
Address used since 09 Jun 2010 |
Director | 24 Aug 2007 - 28 Jun 2013 |
Kevin William Hall
Rd 6k, Oamaru, 9494
Address used since 09 Jun 2010 |
Director | 24 Aug 2007 - 28 Jun 2013 |
Previous address | Type | Period |
---|---|---|
Hc Partners Limited, 39 George Street, Timaru | Physical | 16 Jun 2010 - 01 Jul 2011 |
Hc Partners Limited, 39 George Street, Timaru 7910 | Registered | 16 Jun 2010 - 01 Jul 2011 |
C/-hubbard Churcher & Co, 39 George Street, Timaru, Attention: Paul Wolffenbuttel | Registered & physical | 21 Jun 2007 - 16 Jun 2010 |
Shareholder Name | Address | Period |
---|---|---|
Discombe Investments Limited Shareholder NZBN: 9429033335964 Entity (NZ Limited Company) |
60 Durham Street Tauranga 3110 |
13 Dec 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Prendergast, Simon James Individual |
Totara Valley Pleasant Point 7982 |
10 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Falcon Rural Investments Limited Shareholder NZBN: 9429034831564 Entity (NZ Limited Company) |
Epsom Auckland 1051 |
03 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Carter, Clinton John Individual |
Rd 26 Temuka 7986 |
28 Jun 2013 - current |
Carter, Carolyn Fay Individual |
Rd 26 Temuka 7986 |
28 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
K & B Dairies Limited Shareholder NZBN: 9429034761809 Company Number: 1636043 Entity |
Timaru 7910 |
31 Aug 2007 - 31 Aug 2007 |
Arkell, Alistair James Richard Individual |
Glenfield Auckland 0629 |
24 Oct 2013 - 04 Nov 2016 |
Honeybone, Bruce Warren Individual |
Tauranga |
31 Aug 2007 - 10 Sep 2007 |
Honeybone, Bruce Warren Individual |
Tauranga |
21 Jun 2007 - 27 Jun 2010 |
K & B Dairies Limited Shareholder NZBN: 9429034761809 Company Number: 1636043 Entity |
31 Aug 2007 - 31 Aug 2007 | |
K & B Dairies Limited Shareholder NZBN: 9429034761809 Company Number: 1636043 Entity |
Timaru 7910 |
31 Aug 2007 - 31 Aug 2007 |
Piccolo Bambino Limited 39 George Street |
|
Wurmitzer Surgical Limited 39 George Street |
|
Heigold Motors Limited 39 George Street |
|
Silver Star Designs Limited 39 George Street |
|
Gladstone Bar Limited 39 George Street |
|
Mcintosh Catering Limited 39 George Street |