Wilford End Farms Limited (issued a New Zealand Business Number of 9429045868634) was launched on 12 Dec 2016. 4 addresses are in use by the company: 5 Larlin Heights, Hawera, 4675 (type: postal, delivery). 369 Devon Street, Strandon, New Plymouth had been their physical address, up to 09 Mar 2018. 1200 shares are issued to 7 shareholders who belong to 5 shareholder groups. The first group is composed of 3 entities and holds 598 shares (49.83% of shares), namely:
Hughes, Stephen John (a director) located at Hawera postcode 4675,
Hughson, Mark Gregory (an individual) located at Hawera, Hawera postcode 4610,
Hughes, Gareth Elizabeth (an individual) located at Hawera postcode 4675. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 300 shares); it includes
Hughes, Claire Margaret (an individual) - located at Rd 43, Waitara. The next group of shareholders, share allocation (300 shares, 25%) belongs to 1 entity, namely:
Hughes, Kane Jacob Te Hone, located at Rd 43, Waitara (a director). "Milk production - dairy cattle" (business classification A016020) is the classification the Australian Bureau of Statistics issued to Wilford End Farms Limited. Businesscheck's information was updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 369 Devon Street, Strandon, New Plymouth, 4312 | Physical & registered & service | 09 Mar 2018 |
| 5 Larlin Heights, Hawera, 4675 | Postal & delivery | 08 Sep 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen John Hughes
Hawera, 4675
Address used since 05 Sep 2022
Rd 15, Hawera, 4675
Address used since 01 Jun 2021
Patea, 4598
Address used since 26 Sep 2017
Rd 2, Patea, 4598
Address used since 12 Dec 2016 |
Director | 12 Dec 2016 - current |
|
Kane Jacob Te Hone Hughes
Rd 2, Patea, 4598
Address used since 12 Dec 2016
Rd 43, Waitara, 4383
Address used since 04 Sep 2019 |
Director | 12 Dec 2016 - current |
|
Joseph Bernard Kelly
Rd 13, Hawera, 4673
Address used since 05 Sep 2022
Rd 2, Patea, 4598
Address used since 12 Dec 2016
Rd 28, Hawera, 4678
Address used since 26 Sep 2017
Rd 13, Hawera, 4673
Address used since 04 Sep 2019 |
Director | 12 Dec 2016 - 31 Mar 2025 |
| Previous address | Type | Period |
|---|---|---|
| 369 Devon Street, Strandon, New Plymouth, 4312 | Physical & registered | 12 Dec 2016 - 09 Mar 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hughes, Stephen John Director |
Hawera 4675 |
12 Dec 2016 - current |
|
Hughson, Mark Gregory Individual |
Hawera Hawera 4610 |
12 Dec 2016 - current |
|
Hughes, Gareth Elizabeth Individual |
Hawera 4675 |
12 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hughes, Claire Margaret Individual |
Rd 43 Waitara 4383 |
19 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hughes, Kane Jacob Te Hone Director |
Rd 43 Waitara 4383 |
12 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hughes, Gareth Elizabeth Individual |
Hawera 4675 |
12 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hughes, Stephen John Director |
Hawera 4675 |
12 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dravitzki, Claire Margaret Individual |
Rd 43 Waitara 4383 |
12 Dec 2016 - 19 Apr 2025 |
|
Kelly, Joseph Bernard Individual |
Rd 13 Hawera 4673 |
12 Dec 2016 - 19 Apr 2025 |
|
Hughes, Emilie Clare Individual |
Rd 13 Hawera 4673 |
12 Dec 2016 - 19 Apr 2025 |
![]() |
Waiscan Limited 369 Devon Street |
![]() |
Nasa Taranaki Limited 369 Devon Street |
![]() |
Swt Holdings Taranaki Limited 369 Devon Street |
![]() |
Charlie Brown Anaesthetics Limited 369 Devon Street |
![]() |
Reclad Taranaki Limited 369 Devon Street |
![]() |
Sanduff Family Trustee Limited 369 Devon Street |
|
Sm & Sm Hooker Limited 369 Devon Street |
|
Hurworth Farms Limited 71 Hurworth Road |
|
Milk Money Limited 369 Devon Street |
|
Te Awa Pararahi Limited 369 Devon Street |
|
R & D Brown & Co Limited 369 Devon Street |
|
R & D Brown Trustee Limited 369 Devon Street |