General information

Clover Hills Limited

Type: NZ Limited Company (Ltd)
9429041166703
New Zealand Business Number
5090882
Company Number
Registered
Company Status
A016020 - Milk Production - Dairy Cattle
Industry classification codes with description

Clover Hills Limited (issued an NZBN of 9429041166703) was incorporated on 10 Apr 2014. 4 addresses are currently in use by the company: 17 Rewi Street, Te Aroha, Te Aroha, 3320 (type: registered, service). 53-61 Whitaker Street, Te Aroha had been their registered address, up to 30 Apr 2018. 1000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 200 shares (20% of shares), namely:
Ravenscroft, Samuel Neil (an individual) located at Rd 3, Te Awamutu postcode 3873. When considering the second group, a total of 1 shareholder holds 30% of all shares (300 shares); it includes
Shaw, Margaret Lois (a director) - located at Rd 3, Ohaupo. The third group of shareholders, share allotment (300 shares, 30%) belongs to 1 entity, namely:
Shaw, Graeme David, located at Rd 3, Ohaupo (a director). "Milk production - dairy cattle" (business classification A016020) is the classification the ABS issued to Clover Hills Limited. Our information was last updated on 12 May 2025.

Current address Type Used since
53-61 Whitaker Street, Te Aroha, 3320 Physical & registered & service 30 Apr 2018
17 Rewi Street, Te Aroha, Te Aroha, 3320 Registered & service 22 Apr 2025
Directors
Name and Address Role Period
Margaret Lois Shaw
Rd 1, Te Awamutu, 3879
Address used since 10 Apr 2014
Rd 3, Ohaupo, 3883
Address used since 25 Feb 2019
Director 10 Apr 2014 - current
Graeme David Shaw
Rd 1, Te Awamutu, 3879
Address used since 10 Apr 2014
Rd 3, Ohaupo, 3883
Address used since 25 Feb 2019
Director 10 Apr 2014 - current
Samuel Neil Ravenscroft
Rd 3, Te Awamutu, 3873
Address used since 30 Jun 2015
Director 30 Jun 2015 - current
Sam Neil Ravenscroft
Rd 3, Te Awamutu, 3873
Address used since 30 Jun 2015
Director 30 Jun 2015 - current
Addresses
Previous address Type Period
53-61 Whitaker Street, Te Aroha, 3320 Registered & physical 10 Apr 2014 - 30 Apr 2018
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
02 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Ravenscroft, Samuel Neil
Individual
Rd 3
Te Awamutu
3873
09 May 2025 - current
Shares Allocation #2 Number of Shares: 300
Shareholder Name Address Period
Shaw, Margaret Lois
Director
Rd 3
Ohaupo
3883
10 Apr 2014 - current
Shares Allocation #3 Number of Shares: 300
Shareholder Name Address Period
Shaw, Graeme David
Director
Rd 3
Ohaupo
3883
10 Apr 2014 - current
Shares Allocation #4 Number of Shares: 200
Shareholder Name Address Period
Ravenscroft, Maree Nicola
Individual
Rd 3
Te Awamutu
3873
21 Oct 2015 - current

Historic shareholders

Shareholder Name Address Period
Ravenscroft, Sam Neil
Director
Rd 3
Te Awamutu
3873
21 Oct 2015 - 09 May 2025
Ravenscroft, Sam Neil
Director
Rd 3
Te Awamutu
3873
21 Oct 2015 - 09 May 2025
Ravenscroft, Sam Neil
Director
Rd 3
Te Awamutu
3873
21 Oct 2015 - 09 May 2025
Diprose Miller Trustees Limited
Shareholder NZBN: 9429038080005
Company Number: 858679
Entity
53-61 Whitaker Street
Te Aroha
10 Apr 2014 - 15 Apr 2025
Diprose Miller Trustees Limited
Shareholder NZBN: 9429038080005
Company Number: 858679
Entity
Te Aroha
Te Aroha
3320
10 Apr 2014 - 15 Apr 2025
Location
Companies nearby
Magjc Investments 2013 Limited
53-61 Whitaker Street
Meereveld Farms Limited
53-61 Whitaker Street
Mowbray Dairies Limited
53-61 Whitaker Street
Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street
Ritchton Limited
53-61 Whitaker Street
Tractortech Matamata Limited
53-61 Whitaker Street
Similar companies
Meereveld Farms Limited
53-61 Whitaker Street
R T & E A Brown Limited
53-61 Whitaker Street
Brookdale Dairy Limited
53-61 Whitaker Street
Hoofing It Limited
53-61 Whitaker Street
Driftmans Farm Limited
53-61 Whitaker Street
Kampshof Farm Limited
53-61 Whitaker Street