General information

South Horizon Farming Limited

Type: NZ Limited Company (Ltd)
9429046101976
New Zealand Business Number
6274896
Company Number
Registered
Company Status
A016020 - Milk Production - Dairy Cattle
Industry classification codes with description

South Horizon Farming Limited (New Zealand Business Number 9429046101976) was registered on 02 May 2017. 2 addresses are currently in use by the company: 101 Don Street, Invercargill, Invercargill, 9810 (type: registered, physical). 10000 shares are allotted to 13 shareholders who belong to 9 shareholder groups. The first group contains 1 entity and holds 1 share (0.01% of shares), namely:
Fenton, Sarah-Jane (an individual) located at Rd 5, Gore postcode 9775. When considering the second group, a total of 2 shareholders hold 19.98% of all shares (exactly 1998 shares); it includes
Hubber, Richard Thomas (a director) - located at Rd 5, Gore,
Fenton, Sarah-Jane (an individual) - located at Rd 5, Gore. Next there is the third group of shareholders, share allocation (5000 shares, 50%) belongs to 2 entities, namely:
Humphries, Bruce William, located at Rd 3, Lowther (a director),
Humphries, Marie Anne, located at Rd 3, Lowther (a director). "Milk production - dairy cattle" (ANZSIC A016020) is the category the ABS issued to South Horizon Farming Limited. Our data was updated on 08 May 2025.

Current address Type Used since
101 Don Street, Invercargill, Invercargill, 9810 Registered & physical & service 02 May 2017
Contact info
blueskyfarmsnz@gmail.com
Email
Directors
Name and Address Role Period
Marie Anne Humphries
Rd 3, Lumsden, 9793
Address used since 02 May 2017
Director 02 May 2017 - current
Adam Bruce Humphries
Christchurch, 7675
Address used since 26 Feb 2025
Spreydon, Christchurch, 8024
Address used since 02 May 2017
Director 02 May 2017 - current
John Alexander Mclardy
Rd 4, Christchurch, 7674
Address used since 02 May 2017
Director 02 May 2017 - current
Richard Thomas Hubber
Rd 5, Gore, 9775
Address used since 22 Feb 2022
Rd 1, Winton, 9781
Address used since 02 May 2017
Director 02 May 2017 - current
Bruce William Humphries
Rd 3, Lumsden, 9793
Address used since 02 May 2017
Director 02 May 2017 - current
Financial Data
Financial info
10000
Total number of Shares
February
Annual return filing month
24 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Fenton, Sarah-jane
Individual
Rd 5
Gore
9775
02 May 2017 - current
Shares Allocation #2 Number of Shares: 1998
Shareholder Name Address Period
Hubber, Richard Thomas
Director
Rd 5
Gore
9775
02 May 2017 - current
Fenton, Sarah-jane
Individual
Rd 5
Gore
9775
02 May 2017 - current
Shares Allocation #3 Number of Shares: 5000
Shareholder Name Address Period
Humphries, Bruce William
Director
Rd 3
Lowther
9793
02 May 2017 - current
Humphries, Marie Anne
Director
Rd 3
Lowther
9793
02 May 2017 - current
Shares Allocation #4 Number of Shares: 250
Shareholder Name Address Period
Humphries, Adam Bruce
Director
Christchurch
7675
02 May 2017 - current
Shares Allocation #5 Number of Shares: 250
Shareholder Name Address Period
Humphries, Bronwyn Louise
Individual
Christchurch
7675
02 May 2017 - current
Shares Allocation #6 Number of Shares: 2000
Shareholder Name Address Period
Lawn, Alastair John
Individual
Christchurch
7672
02 May 2017 - current
Mclardy, John Alexander
Director
Rd 4
Prebbleton
7674
02 May 2017 - current
Mclardy, Elaine Miriel
Individual
Rd 4
Prebbleton
7674
02 May 2017 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Hubber, Richard Thomas
Director
Rd 5
Gore
9775
02 May 2017 - current
Shares Allocation #8 Number of Shares: 250
Shareholder Name Address Period
Humphries, Elizabeth Claire
Individual
Rd 3
Lowther
9793
02 May 2017 - current
Shares Allocation #9 Number of Shares: 250
Shareholder Name Address Period
Humphries, Mark Christopher
Individual
Rd 3
Lowther
9793
02 May 2017 - current
Location
Similar companies
Duoreges Limited
101 Don Street
Allison Family Farms Limited
101 Don Street
Forest Hill Downs Limited
101 Don Street
Manson Korowai Farms Limited
101 Don Street
Derryvale Limited
101 Don Street
Braewood Dairys Limited
101 Don Street