Camp-Hill Farming Limited (NZBN 9429042312086) was registered on 21 Apr 2016. 2 addresses are in use by the company: 69 Newcastle Street, Riversdale, 9744 (type: physical, registered). 69 Newcastle Street, Riversdale had been their registered address, up until 19 Feb 2020. 865000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 432500 shares (50% of shares), namely:
Mclaren, Kate Elizabeth (an individual) located at Rd 2, Wyndham postcode 9892. When considering the second group, a total of 1 shareholder holds 50% of all shares (432500 shares); it includes
Mclaren, Matthew John (a director) - located at Rd 2, Wyndham. "Dairy cattle farming" (business classification A016010) is the category the Australian Bureau of Statistics issued to Camp-Hill Farming Limited. Our information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
69 Newcastle Street, Riversdale, 9744 | Physical & registered & service | 19 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Matthew John Mclaren
Rd 2, Wyndham, 9892
Address used since 12 Jul 2018
Rd 3, Gore, 9773
Address used since 21 Apr 2016 |
Director | 21 Apr 2016 - current |
John Robert Mclaren
Rd 2, Wyndham, 9892
Address used since 21 Apr 2016 |
Director | 21 Apr 2016 - 01 Feb 2020 |
Previous address | Type | Period |
---|---|---|
69 Newcastle Street, Riversdale, 9776 | Registered | 19 Jul 2019 - 19 Feb 2020 |
69c Newcastle Street, Riversdale, 9744 | Registered | 21 Apr 2016 - 19 Jul 2019 |
69c Newcastle Street, Riversdale, 9744 | Physical | 21 Apr 2016 - 19 Feb 2020 |
Shareholder Name | Address | Period |
---|---|---|
Mclaren, Kate Elizabeth Individual |
Rd 2 Wyndham 9892 |
30 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclaren, Matthew John Director |
Rd 2 Wyndham 9892 |
30 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclaren, Katherine Jane Individual |
Rd 2 Wyndham 9892 |
30 May 2016 - 16 Jun 2020 |
Mclaren, John Robert Individual |
Rd 2 Wyndham 9892 |
21 Apr 2016 - 16 Jun 2020 |
Wilson, Lynley Ann Individual |
Rd 2 Wyndham 9892 |
30 May 2016 - 16 Jun 2020 |
Wilson, Lynley Ann Individual |
Rd 2 Wyndham 9892 |
30 May 2016 - 16 Jun 2020 |
Mclaren, Katherine Jane Individual |
Rd 2 Wyndham 9892 |
30 May 2016 - 16 Jun 2020 |
Mclaren, Katherine Jane Individual |
Rd 2 Wyndham 9892 |
30 May 2016 - 16 Jun 2020 |
John Robert Mclaren Director |
Rd 2 Wyndham 9892 |
21 Apr 2016 - 16 Jun 2020 |
John Robert Mclaren Director |
Rd 2 Wyndham 9892 |
21 Apr 2016 - 16 Jun 2020 |
John Robert Mclaren Director |
Rd 2 Wyndham 9892 |
21 Apr 2016 - 16 Jun 2020 |
Paradise Valley Limited 69 Newcastle Street |
|
Four Legged Farming Limited 69 Newcastle Street |
|
Waiparu Farm Limited 69c Newcastle Street |
|
Paradise Bush Limited 69 Newcastle Street |
|
Southtech Limited 69 Newcastle Street |
|
Riversdale Senior Citizens Incorporated Community Centre |
Jd Agrifarm Limited 166 Glenkenich Road |
Marire South Limited 81 Hokonui Drive |
Kinchyle Limited 81 Hokonui Drive |
Woldwide Four Limited 81 Hokonui Drive |
Temeihana Limited 22 Traford Street |
Ludell Limited 22 Traford Street |