General information

Limavady Farm Limited

Type: NZ Limited Company (Ltd)
9429031854719
New Zealand Business Number
135542
Company Number
Registered
Company Status

Limavady Farm Limited (New Zealand Business Number 9429031854719) was started on 10 May 1974. 1 address is currently in use by the company: 39 George Street, Timaru, 7910 (type: registered, physical). 6 Morgans Road, Glenwood, Timaru had been their physical address, up to 07 Oct 2011. 2000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 500 shares (25 per cent of shares), namely:
Jane Hubbard (an individual) located at Burnside, Christchurch postcode 8053. In the second group, a total of 1 shareholder holds 25 per cent of all shares (500 shares); it includes
Gwenyth Reid (a director) - located at Russley, Christchurch. The 3rd group of shareholders, share allotment (500 shares, 25%) belongs to 1 entity, namely:
Eleanor Denton, located at The Wood, Nelson (a director). Businesscheck's information was last updated on 18 Apr 2022.

Current address Type Used since
39 George Street, Timaru, 7910 Registered & physical 07 Oct 2011
Directors
Name and Address Role Period
Gwenyth Mary Reid
Russley, Christchurch, 8042
Address used since 10 Feb 2022
Director 10 Feb 2022 - current
Eleanor Joan Hubbard Denton
The Wood, Nelson, 7010
Address used since 10 Feb 2022
Director 10 Feb 2022 - current
Lesley Margaret Limbe
Rd 22, Geraldine, 7992
Address used since 10 Feb 2022
Director 10 Feb 2022 - current
Robert Arnold Linton
Highfield, Timaru, 7910
Address used since 01 Feb 2013
Director 27 Sep 2011 - 18 Feb 2022
Margaret Jane Hubbard
Glenwood, Timaru, 7910
Address used since 20 Jun 2011
Director 20 Jun 2011 - 01 Dec 2017
Allan James Hubbard
Glenwood, Timaru, 7910
Address used since 20 Jun 2011
Director 20 Jun 2011 - 02 Sep 2011
Edgar George Bradley
Timaru,
Address used since 31 May 2010
Director 31 May 2010 - 20 Jun 2011
Nagy Albert Makary
Timaru,
Address used since 07 Jun 2010
Director 07 Jun 2010 - 20 Jun 2011
Margaret Jane Hubbard
Timaru, 7910
Address used since 30 Nov 1995
Director 30 Nov 1995 - 07 Jun 2010
Allan James Hubbard
Timaru, 7910
Address used since 10 May 1974
Director 10 May 1974 - 31 May 2010
David Archdall Raymond
Hinds,
Address used since 10 May 1974
Director 10 May 1974 - 30 Sep 1996
Caroline Jill Raymond
Hinds,
Address used since 10 May 1974
Director 10 May 1974 - 30 Nov 1995
Addresses
Previous address Type Period
6 Morgans Road, Glenwood, Timaru, 7910 Physical & registered 06 May 2011 - 07 Oct 2011
Hc Partners Limited, 39 George Street, Timaru 7910 Physical & registered 29 Mar 2010 - 06 May 2011
Hubbard Churcher & Co, 39 George Street, Timaru Registered 21 Mar 2005 - 29 Mar 2010
C/o Messrs Hubbard Churcher & Co, 45 George Street, Timaru Registered 03 Jul 1997 - 21 Mar 2005
Hubbard Churcher & Co, 39 George Street, Timaru Physical 27 Jun 1997 - 29 Mar 2010
Financial Data
Financial info
2000
Total number of Shares
February
Annual return filing month
22 Feb 2022
Annual return last filed
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Jane Hubbard
Individual
Burnside
Christchurch
8053
21 Feb 2022 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Gwenyth Mary Reid
Director
Russley
Christchurch
8042
21 Feb 2022 - current
Shares Allocation #3 Number of Shares: 500
Shareholder Name Address Period
Eleanor Joan Hubbard Denton
Director
The Wood
Nelson
7010
21 Feb 2022 - current
Shares Allocation #4 Number of Shares: 500
Shareholder Name Address Period
Lesley Margaret Limbe
Director
Rd 22
Geraldine
7992
21 Feb 2022 - current

Historic shareholders

Shareholder Name Address Period
Robert Arnold Linton
Individual
Highfield
Timaru
7910
11 Feb 2021 - 21 Feb 2022
Andrew James Morris
Individual
Rd 3
Ashburton
7773
11 Feb 2021 - 21 Feb 2022
Margaret Jane Hubbard
Individual
Glenwood
Timaru
7910
22 Jun 2011 - 11 Feb 2021
Estate Of Allan James Hubbard
Individual
Glenwood
Timaru
7910
22 Jun 2011 - 08 Jun 2015
Nagy Albert Makary
Individual
Timaru
7910
08 Jun 2010 - 22 Jun 2011
Allan James Hubbard
Individual
Timaru 7910
22 Mar 2010 - 22 Mar 2010
Margaret Jane Hubbard
Individual
Timaru 7910
22 Mar 2010 - 22 Mar 2010
Biggin Hill Limited
Shareholder NZBN: 9429038427411
Company Number: 693589
Entity
10 May 1974 - 22 Jun 2011
Biggin Hill Limited
Shareholder NZBN: 9429038427411
Company Number: 693589
Entity
10 May 1974 - 22 Jun 2011
Edgar George Bradley
Individual
Timaru
7910
08 Jun 2010 - 22 Jun 2011
Location
Companies nearby
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