General information

Hokitika Gorge Farm Limited

Type: NZ Limited Company (Ltd)
9429033951591
New Zealand Business Number
1850370
Company Number
Registered
Company Status

Hokitika Gorge Farm Limited (New Zealand Business Number 9429033951591) was started on 03 Aug 2006. 2 addresses are in use by the company: 287-293 Durham Street North, Christchurch, 8013 (type: registered, physical). 30 Sir William Pickering Drive, Burnside, Christchurch had been their physical address, up to 19 Oct 2017. Hokitika Gorge Farm Limited used more names, namely: Aden Limited from 03 Aug 2006 to 08 Oct 2022. 400000 shares are allocated to 7 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 132000 shares (33 per cent of shares), namely:
Paterson, Barry James (an individual) located at St Albans, Christchurch postcode 8052. As far as the second group is concerned, a total of 3 shareholders hold 50 per cent of all shares (200000 shares); it includes
Tavendale, Mark Jonathan (an individual) - located at Merivale, Christchurch,
Paterson, Barry James (an individual) - located at St Albans, Christchurch,
Paterson, Sally Belinda (an individual) - located at St Albans, Christchurch. Moving on to the third group of shareholders, share allocation (68000 shares, 17%) belongs to 3 entities, namely:
Paterson, Barry James, located at St Albans, Christchurch (an individual),
Tavendale, Mark Jonathan, located at Merivale, Christchurch (an individual),
Paterson, Sally Belinda, located at St Albans, Christchurch (an individual). The Businesscheck information was last updated on 23 Mar 2024.

Current address Type Used since
287-293 Durham Street North, Christchurch, 8013 Registered & physical & service 19 Oct 2017
Directors
Name and Address Role Period
Barry James Paterson
Strowan, Christchurch, 8052
Address used since 01 Jul 2009
St Albans, Christchurch, 8052
Address used since 23 Apr 2019
Director 03 Aug 2006 - current
Sally Belinda Paterson
Strowan, Christchurch, 8052
Address used since 01 Jul 2009
St Albans, Christchurch, 8052
Address used since 23 Apr 2019
Director 03 Aug 2006 - current
Benjamin Robert Voice
Aylesbury, Christchurch,
Address used since 03 Aug 2006
Director 03 Aug 2006 - 11 Jul 2008
Julie Kay Voice
Aylesbury, Christchurch,
Address used since 03 Aug 2006
Director 03 Aug 2006 - 11 Jul 2008
Addresses
Previous address Type Period
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Physical & registered 29 Jan 2013 - 19 Oct 2017
Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8140 Registered & physical 07 Aug 2012 - 29 Jan 2013
C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 Registered & physical 03 Nov 2009 - 07 Aug 2012
C/-polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch Registered & physical 03 Aug 2006 - 03 Nov 2009
Financial Data
Financial info
400000
Total number of Shares
April
Annual return filing month
25 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 132000
Shareholder Name Address Period
Paterson, Barry James
Individual
St Albans
Christchurch
8052
03 Aug 2006 - current
Shares Allocation #2 Number of Shares: 200000
Shareholder Name Address Period
Tavendale, Mark Jonathan
Individual
Merivale
Christchurch
15 Jul 2008 - current
Paterson, Barry James
Individual
St Albans
Christchurch
8052
03 Aug 2006 - current
Paterson, Sally Belinda
Individual
St Albans
Christchurch
8052
15 Jul 2008 - current
Shares Allocation #3 Number of Shares: 68000
Shareholder Name Address Period
Paterson, Barry James
Individual
St Albans
Christchurch
8052
03 Aug 2006 - current
Tavendale, Mark Jonathan
Individual
Merivale
Christchurch
15 Jul 2008 - current
Paterson, Sally Belinda
Individual
St Albans
Christchurch
8052
15 Jul 2008 - current

Historic shareholders

Shareholder Name Address Period
Voice, Julie Kay
Individual
Aylesbury
Christchurch
03 Aug 2006 - 27 Jun 2010
Voice, Benjamin Robert
Individual
Aylesbury
Christchurch
03 Aug 2006 - 27 Jun 2010
Location
Companies nearby
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North