General information

Hbo Mussel Farm Limited

Type: NZ Limited Company (Ltd)
9429038740121
New Zealand Business Number
617728
Company Number
Registered
Company Status

Hbo Mussel Farm Limited (issued a New Zealand Business Number of 9429038740121) was incorporated on 07 Apr 1994. 5 addresess are currently in use by the company: 271 South Highway West, Whitianga, 3510 (type: other, shareregister). C/- Rex Needham & Mccleery, Po Box 804, Hamilton had been their physical address, up until 27 Aug 2001. Hbo Mussel Farm Limited used more names, namely: Ryans Shelf No 4 Limited from 07 Apr 1994 to 29 Jun 1994. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Centre Island Seafoods Limited (an entity) located at Whitianga postcode 3510. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Bull, Peter Mcmillan (an individual) - located at Coromandel. The Businesscheck database was updated on 12 Mar 2024.

Current address Type Used since
271 South Highway, Whitianga, Whitianga, 3510 Registered & physical & service 23 Jun 2014
433 Pollen Street, Thames, 3500 Other (Address For Share Register) 20 May 2021
271 South Highway West, Whitianga, 3510 Other (Address For Share Register) & shareregister (Address For Share Register) 29 Oct 2021
Contact info
No website
Website
Directors
Name and Address Role Period
Peter Mcmillan Bull
Coromandel, 3543
Address used since 31 Aug 2015
Director 14 Jun 1994 - current
Robert Andrew Selby
Cooks Beach, Whitianga, 3591
Address used since 01 Jul 2015
Director 01 Jul 2015 - current
James Garth Williscroft
Whitianga, 3510
Address used since 14 Jun 1994
Director 14 Jun 1994 - 01 Jul 2015
Dellas Florence Holman
Coromandel,
Address used since 14 Jun 1994
Director 14 Jun 1994 - 20 Nov 2006
Robert Grenville Holman
Coromandel,
Address used since 14 Jun 1994
Director 14 Jun 1994 - 20 Nov 2006
Frederick Michael Ryan
Te Aroha,
Address used since 07 Apr 1994
Director 07 Apr 1994 - 14 Jun 1994
Margaret Louise Ryan
Te Aroha,
Address used since 07 Apr 1994
Director 07 Apr 1994 - 14 Jun 1994
Addresses
Previous address Type Period
C/- Rex Needham & Mccleery, Po Box 804, Hamilton Physical 27 Aug 2001 - 27 Aug 2001
Rex Needham & Mccleery, 21 Vialou Street, Hamilton Registered 27 Aug 2001 - 27 Aug 2001
R.s. Mccleery, 21 Vialou Street, Hamilton Registered 27 Aug 2001 - 23 Jun 2014
C/- R.s. Mccleery, 21 Vialou Street, Hamilton Physical 27 Aug 2001 - 23 Jun 2014
Ryans, 10 Lawrence Avenue, Te Aroha Registered 30 Dec 1994 - 27 Aug 2001
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Centre Island Seafoods Limited
Shareholder NZBN: 9429040038926
Entity (NZ Limited Company)
Whitianga
3510
07 Apr 1994 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Bull, Peter Mcmillan
Individual
Coromandel
07 Apr 1994 - current

Historic shareholders

Shareholder Name Address Period
Holman, Dellas Florence
Individual
Coromandel
07 Apr 1994 - 14 Feb 2007
Holman, Robert Grenville
Individual
Coromandel
07 Apr 1994 - 14 Feb 2007
Location
Companies nearby
Centre Island Trucking Limited
271 South Highway
Waiheke Mussel Company Limited
271 South Highway
Centre Island Seafoods Limited
271 South Highway
Whitianga Fish Marketing Company Limited
271 South Highway
Opv Limited
271 South Highway
Sweet Fish Limited
12 Moewai Park Road