Houtimata Farm Limited (issued a business number of 9429040369594) was started on 04 Apr 1977. 3 addresses are in use by the company: 4C Sefton Street East, Timaru, Timaru, 7910 (type: registered, service). 110 Vogel Street, Dunedin Central, Dunedin had been their physical address, up until 26 Feb 2021. Houtimata Farm Limited used other aliases, namely: Morven Piggeries Limited from 04 Apr 1977 to 08 Apr 1981. 66666 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (0 per cent of shares), namely:
Morton, Susan Phyllis (an individual) located at Rd 6H, Oamaru postcode 9493. In the second group, a total of 1 shareholder holds 0 per cent of all shares (1 share); it includes
Morton, Grant Gustavus (an individual) - located at Rd 6H, Oamaru 9493. Next there is the 3rd group of shareholders, share allocation (66664 shares, 100%) belongs to 2 entities, namely:
Morton, Grant Gustavus, located at Rd 6H, Oamaru 9493 (an individual),
Morton, Susan Phyllis, located at Rd 6H, Oamaru (an individual). Businesscheck's database was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
123 Vogel Street, Dunedin Central, Dunedin, 9016 | Registered & physical | 26 Feb 2021 |
4c Sefton Street East, Timaru, Timaru, 7910 | Registered & service | 22 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Grant Gustavus Morton
Rd 6h, Oamaru, 9493
Address used since 10 May 2016 |
Director | 22 Apr 2010 - current |
Paul Hewitson
Maori Hill, Timaru, 7910
Address used since 13 May 2013 |
Director | 20 Jul 1990 - 12 Jun 2019 |
Christoher John Stark
Timaru, 7910
Address used since 20 Jul 1990 |
Director | 20 Jul 1990 - 29 Jul 2015 |
Robert Alexander White
Timaru, 7910
Address used since 25 May 2004 |
Director | 20 Jul 1990 - 18 Jun 2014 |
Allan James Hubbard
Timaru, 7910
Address used since 20 Jul 1990 |
Director | 20 Jul 1990 - 02 Sep 2011 |
Thomas Macgregor Simpson
Timaru,
Address used since 20 Jul 1990 |
Director | 20 Jul 1990 - 03 May 1993 |
Previous address | Type | Period |
---|---|---|
110 Vogel Street, Dunedin Central, Dunedin, 9016 | Physical & registered | 25 Oct 2019 - 26 Feb 2021 |
39 George Street, Timaru, Timaru, 7910 | Physical & registered | 16 May 2011 - 25 Oct 2019 |
Hc Partners Limited, 39 George Street, Timaru 7910 | Registered & physical | 29 Apr 2010 - 16 May 2011 |
Hubbard Churcher & Co, 39 George Street, Timaru | Physical & registered | 15 May 2005 - 29 Apr 2010 |
C/o Hubbard Churcher & Co, 45 George St, Timaru | Registered | 27 Jun 1997 - 15 May 2005 |
C/- Hubbard Churcher And Co, 39 George Street, Timaru | Physical | 27 Jun 1997 - 15 May 2005 |
Shareholder Name | Address | Period |
---|---|---|
Morton, Susan Phyllis Individual |
Rd 6h Oamaru 9493 |
10 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Morton, Grant Gustavus Individual |
Rd 6h Oamaru 9493 |
28 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Morton, Grant Gustavus Individual |
Rd 6h Oamaru 9493 |
28 Jun 2007 - current |
Morton, Susan Phyllis Individual |
Rd 6h Oamaru 9493 |
10 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Stark, Lynne Margaret Individual |
Maori Hill Timaru 7910 |
06 May 2011 - 14 Jun 2019 |
Stark, Christoher John Individual |
Timaru 7910 |
04 Apr 1977 - 14 Jun 2019 |
White, Robert Alexander Individual |
Timaru 7910 |
25 May 2004 - 10 Feb 2015 |
Hewitson, Paul Individual |
Maori Hill Timaru 7910 |
25 May 2004 - 14 Jun 2019 |
Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 Entity |
06 May 2011 - 28 Oct 2014 | |
Stark, Christoher John Individual |
Timaru 7910 |
04 Apr 1977 - 14 Jun 2019 |
Hewitson, Alice Mary Individual |
Akaroa Akaroa 7520 |
06 May 2011 - 13 May 2013 |
Hubbard, Estate Allan James Individual |
Glenwood Timaru 7910 |
04 Apr 1977 - 10 Feb 2015 |
Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 Entity |
06 May 2011 - 28 Oct 2014 |
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 |