Stella Farming Limited (issued an NZBN of 9429042338857) was registered on 23 May 2016. 2 addresses are in use by the company: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 8, 139 Quay Street, Auckland Central, Auckland had been their registered address, until 05 Jun 2024. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Fisher, Hannah Maree (an individual) located at Rd 6, Te Awamutu postcode 3876. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Fisher, Cole (a director) - located at Rd 6, Te Awamutu. "Dairy cattle farming" (ANZSIC A016010) is the category the ABS issued to Stella Farming Limited. Businesscheck's data was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical | 23 May 2016 |
| Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 05 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Hannah Maree Fisher
Rd 6, Te Awamutu, 3876
Address used since 26 Feb 2021 |
Director | 23 May 2016 - current |
|
Hannah Maree Knighton
Rd 6, Te Awamutu, 3876
Address used since 23 May 2016 |
Director | 23 May 2016 - current |
|
Cole Fisher
Rd 6, Te Awamutu, 3876
Address used since 26 Feb 2021
Rd 6, Te Awamutu, 3876
Address used since 23 May 2016 |
Director | 23 May 2016 - current |
|
Richard Allan Knighton
Rd 6, Te Awamutu, 3876
Address used since 23 May 2016 |
Director | 23 May 2016 - 22 Jun 2018 |
|
Delwyn Maree Knighton
Rd 6, Te Awamutu, 3876
Address used since 23 May 2016 |
Director | 23 May 2016 - 22 Jun 2018 |
| Previous address | Type | Period |
|---|---|---|
| Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 | Registered & service | 18 Dec 2023 - 05 Jun 2024 |
| Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered & service | 23 May 2016 - 18 Dec 2023 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fisher, Hannah Maree Individual |
Rd 6 Te Awamutu 3876 |
02 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fisher, Cole Director |
Rd 6 Te Awamutu 3876 |
23 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Knighton, Richard Allan Individual |
Rd 6 Te Awamutu 3876 |
23 May 2016 - 22 Jun 2018 |
|
Knighton, Delwyn Maree Individual |
Rd 6 Te Awamutu 3876 |
23 May 2016 - 22 Jun 2018 |
|
Knighton, Hannah Maree Director |
Rd 6 Te Awamutu 3876 |
23 May 2016 - 02 Mar 2021 |
|
Knighton, Hannah Maree Director |
Rd 6 Te Awamutu 3876 |
23 May 2016 - 02 Mar 2021 |
![]() |
Bucklands Beach Investments Limited Level 6, 59 High Street |
![]() |
Maui Finance Limited Level 10, 34 Shortland Street |
![]() |
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
![]() |
Lzy Trustee Company Limited Level 1, 2 Princes Street |
![]() |
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
![]() |
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
|
Ngati Maru Limited Level 19 |
|
Vinayak Enterprises Limited Level 4, Hamburg Sud House |
|
Thunderbird Farms Limited 470 Parnell Road |
|
Macken Farm Limited 78 Selwyn Avenue |
|
Crocus Farm Limited 642 Great South Road |
|
021 Garden Limited 4/38a Lunn Avenue |