Rth Farming Limited (issued an NZ business identifier of 9429034711613) was launched on 24 Jun 2005. 2 addresses are currently in use by the company: 87 Hill Top Road, Pukekohe, Pukekohe, 2120 (type: registered, physical). 87 Hilltop Road, Pukekohe had been their physical address, until 15 Aug 2022. Rth Farming Limited used other aliases, namely: R & J Produce Limited from 24 Jun 2005 to 16 Jan 2017. 120 shares are allotted to 12 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 5 shares (4.17% of shares), namely:
Balle, Tristan Douglas (a director) located at Whenuapai, Auckland postcode 0618. When considering the second group, a total of 2 shareholders hold 25.83% of all shares (31 shares); it includes
Balle, Reece Bernard (an individual) - located at Halswell, Christchurch,
Balle, Shane Gerard (an individual) - located at Pukekohe, Pukekohe. Moving on to the 3rd group of shareholders, share allocation (12 shares, 10%) belongs to 1 entity, namely:
Balle, Liam Nathan, located at Pukekohe, Pukekohe (an individual). Our information was last updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 87 Hill Top Road, Pukekohe, Pukekohe, 2120 | Registered & physical & service | 15 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Hayden Gerard Balle
Pokeno, Pokeno, 2402
Address used since 28 Aug 2020
Pukekohe, Pukekohe, 2120
Address used since 17 Jan 2017 |
Director | 17 Jan 2017 - current |
|
Reece Bernard Balle
Halswell, Halswell, 8025
Address used since 27 May 2025
Rakaia, Rakaia, 7710
Address used since 20 Aug 2023
Ashburton, 7772
Address used since 11 Aug 2021
Ashburton, Ashburton, 7700
Address used since 01 Feb 2017 |
Director | 17 Jan 2017 - current |
|
Tristan Douglas Balle
Whenuapai, Auckland, 0618
Address used since 27 May 2025
Pukekohe, Pukekohe, 2120
Address used since 19 Aug 2024
Karaka, Papakura, 2124
Address used since 20 Aug 2023
Pukekohe, Auckland, 2120
Address used since 28 Aug 2020
Freemans Bay, Auckland, 1011
Address used since 30 Aug 2018
Eden Terrace, Auckland, 1010
Address used since 01 Feb 2017
Mt Eden, Auckland, 1024
Address used since 26 Aug 2019 |
Director | 17 Jan 2017 - current |
|
Shane Gerard Balle
Pukekohe, Pukekohe, 2120
Address used since 24 Jun 2005 |
Director | 24 Jun 2005 - 17 Jan 2017 |
|
James Theodore Balle
Bombay, Pukekohe, 2675
Address used since 24 Jun 2005 |
Director | 24 Jun 2005 - 17 Sep 2010 |
| Previous address | Type | Period |
|---|---|---|
| 87 Hilltop Road, Pukekohe | Physical & registered | 24 Jun 2005 - 15 Aug 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Balle, Tristan Douglas Director |
Whenuapai Auckland 0618 |
15 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Balle, Reece Bernard Individual |
Halswell Christchurch 8025 |
24 Jun 2005 - current |
|
Balle, Shane Gerard Individual |
Pukekohe Pukekohe 2120 |
15 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Balle, Liam Nathan Individual |
Pukekohe Pukekohe 2120 |
15 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Balle, Reece Bernard Individual |
Halswell Christchurch 8025 |
24 Jun 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Balle, Hayden Gerard Director |
Pokeno Pokeno 2402 |
15 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Balle, Shane Gerard Individual |
Pukekohe Pukekohe 2120 |
15 Feb 2017 - current |
|
Balle, Hayden Gerard Director |
Pokeno Pokeno 2402 |
15 Feb 2017 - current |
|
Balle, Linda Anne Individual |
Pukekohe Pukekohe 2120 |
15 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Balle, Linda Anne Individual |
Pukekohe Pukekohe 2120 |
15 Feb 2017 - current |
|
Balle, Shane Gerard Individual |
Pukekohe Pukekohe 2120 |
15 Feb 2017 - current |
|
Balle, Tristan Douglas Director |
Whenuapai Auckland 0618 |
15 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Balle, Joseph James Individual |
Bombay Pukekohe |
24 Jun 2005 - 19 Sep 2010 |
![]() |
Te Manaaki Wonders Trust Hilltop Rd |
![]() |
Ellab Properties Limited 44 Middleton Road |
![]() |
F P Balle Limited 44 Middleton Road |
![]() |
Uwash Papakura Limited 125 Blake Road |
![]() |
Mukhti Investments Limited 125 Blake Road |
![]() |
Nml Produce Limited 125 Blake Road |