Highfield Farm Holdings Limited (issued an NZBN of 9429038354625) was started on 26 Mar 1996. 2 addresses are currently in use by the company: 39 George Street, Timaru, 7910 (type: physical, registered). 39 George Street, Timaru, Timaru had been their registered address, up to 25 Jul 2011. Highfield Farm Holdings Limited used other names, namely: Orton Holdings Limited from 26 Mar 1996 to 21 Mar 2012. 3000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 750 shares (25% of shares), namely:
Pye, Michelle Louise (an individual) located at Rd 26, Temuka postcode 7986,
Pye, Leighton James (an individual) located at Rd 26, Temuka postcode 7986. When considering the second group, a total of 1 shareholder holds 75% of all shares (2250 shares); it includes
Pye, Leighton James (an individual) - located at Rd 26, Temuka. Our information was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 39 George Street, Timaru, 7910 | Physical & registered & service | 25 Jul 2011 |
| Name and Address | Role | Period |
|---|---|---|
|
Leighton James Pye
Rd 26, Temuka, 7986
Address used since 01 Jul 2015 |
Director | 17 Nov 2004 - current |
|
Michelle Louise Pye
Rd 26, Winchester, 7986
Address used since 20 Nov 2024 |
Director | 20 Nov 2024 - current |
|
Allan John Pye
Rd 14, Rakaia, 7784
Address used since 11 Jul 2014 |
Director | 26 Oct 1999 - 16 Mar 2024 |
|
William Barvin Griffin
Tucson A Z 85718, U S A,
Address used since 26 Oct 1999 |
Director | 26 Oct 1999 - 17 Nov 2004 |
|
Alllan James Hubbard
Timaru,
Address used since 26 Oct 1999 |
Director | 26 Oct 1999 - 17 Nov 2004 |
|
Mark Anthony Pye
Rise Road, No 26 R D, Temuka,
Address used since 26 Mar 1996 |
Director | 26 Mar 1996 - 26 Oct 1999 |
| Previous address | Type | Period |
|---|---|---|
| 39 George Street, Timaru, Timaru, 7910 | Registered & physical | 09 Jul 2010 - 25 Jul 2011 |
| Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru | Physical | 09 Aug 2004 - 09 Jul 2010 |
| Hubbard Churcher & Co, Forrester Buildings, 39 George Street, Timaru | Registered | 12 Apr 2000 - 09 Jul 2010 |
| Hubbard Churcher & Co, Forrester Buildings, 39 George Street, Timaru | Registered | 11 Apr 2000 - 12 Apr 2000 |
| Orton Rise Road, No 26 R D, Temuka | Physical | 27 Mar 1996 - 09 Aug 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pye, Michelle Louise Individual |
Rd 26 Temuka 7986 |
23 Aug 2005 - current |
|
Pye, Leighton James Individual |
Rd 26 Temuka 7986 |
21 Jul 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pye, Leighton James Individual |
Rd 26 Temuka 7986 |
21 Jul 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcphail, Alexander James Individual |
Burnside Christchurch 8053 |
18 Sep 2024 - 20 Nov 2024 |
|
Pye, Allan John Individual |
Rd 14 Rakaia 7784 |
26 Mar 1996 - 18 Sep 2024 |
|
Hubbard, Allan J Individual |
Timaru |
26 Mar 1996 - 02 Aug 2004 |
|
Pye, Mark Anthony Individual |
Rise Road No 26 R D, Temuka |
26 Mar 1996 - 21 Jul 2005 |
|
Griffin, William Marvin Individual |
Tucson Az85718 Usa |
26 Mar 1996 - 02 Aug 2004 |
![]() |
Piccolo Bambino Limited 39 George Street |
![]() |
Wurmitzer Surgical Limited 39 George Street |
![]() |
Heigold Motors Limited 39 George Street |
![]() |
Silver Star Designs Limited 39 George Street |
![]() |
Gladstone Bar Limited 39 George Street |
![]() |
Mcintosh Catering Limited 39 George Street |