Lochhead Farm Limited (NZBN 9429031927291) was registered on 03 Feb 1966. 4 addresses are currently in use by the company: C D Morrish, 463 Waterholes Road, Rd8, Christchurch 7678 (type: other, shareregister). 273 Montreal Street, Christchurch had been their physical address, up to 31 Oct 2008. 1000 shares are issued to 10 shareholders who belong to 4 shareholder groups. The first group consists of 4 entities and holds 198 shares (19.8% of shares), namely:
Morrish, Christopher David (a director) located at Rd8 Rolleston 7608, Rolleston postcode 7608,
Morrish, David Frederick (an individual) located at Ryelands, Lincoln,
Gilbraltar Trust Limited (an entity) located at Sockburn, Christchurch postcode 8443. As far as the second group is concerned, a total of 4 shareholders hold 80% of all shares (exactly 800 shares); it includes
Gilbraltar Trust Limited (an entity) - located at Sockburn, Christchurch,
Morrish, Christopher David (a director) - located at Rd8 Rolleston 7608, Rolleston,
Morrish, Margaret Emily (an individual) - located at Ryelands, Lincoln. Moving on to the next group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Morrish, Carleen Riti, located at Rd 8, Rolleston (an individual). The Businesscheck data was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
4 Rochdale Street, Christchurch | Physical & registered & service | 31 Oct 2008 |
C D Morrish, 463 Waterholes Road, Rd8, Christchurch 7678 | Other (Address For Share Register) & shareregister (Address For Share Register) | 21 Apr 2010 |
Name and Address | Role | Period |
---|---|---|
Christopher David Morrish
Rd8 Rolleston 7608, Rolleston, 7608
Address used since 19 Apr 2016 |
Director | 10 Jan 2010 - current |
Carleen Riti Morrish
Rd 8, Rolleston, 7678
Address used since 15 Jun 2023 |
Director | 15 Jun 2023 - current |
David F Morrish
Ryelands,, Lincoln, 7608
Address used since 19 Apr 2016 |
Director | 01 Jul 1988 - 31 May 2023 |
Margaret E Morrish
Ryelands, Lincoln, 7608
Address used since 19 Apr 2016 |
Director | 01 Jul 1988 - 31 May 2023 |
Previous address | Type | Period |
---|---|---|
273 Montreal Street, Christchurch | Physical | 30 Jun 2008 - 31 Oct 2008 |
C/- K A Oliver-morrish, 463 Waterholes Road, R D 5, Christchurch | Physical | 09 Sep 2003 - 30 Jun 2008 |
C/- K A Oliver-morrish, 463 Waterholes Road, R D 5, Christchurch | Registered | 09 Sep 2003 - 31 Oct 2008 |
C/ Sauer & Stanley, 79 Kilmore Street, Christchurch | Physical | 12 May 1997 - 09 Sep 2003 |
79 Kilmore Street, Christchurch | Registered | 12 May 1997 - 09 Sep 2003 |
Shareholder Name | Address | Period |
---|---|---|
Morrish, Christopher David Director |
Rd8 Rolleston 7608 Rolleston 7608 |
12 Nov 2019 - current |
Morrish, David Frederick Individual |
Ryelands Lincoln |
03 Feb 1966 - current |
Gilbraltar Trust Limited Shareholder NZBN: 9429034671054 Entity (NZ Limited Company) |
Sockburn Christchurch 8443 |
12 Nov 2019 - current |
Morrish, Margaret Emily Individual |
Ryelands Lincoln |
03 Feb 1966 - current |
Shareholder Name | Address | Period |
---|---|---|
Gilbraltar Trust Limited Shareholder NZBN: 9429034671054 Entity (NZ Limited Company) |
Sockburn Christchurch 8443 |
12 Nov 2019 - current |
Morrish, Christopher David Director |
Rd8 Rolleston 7608 Rolleston 7608 |
12 Nov 2019 - current |
Morrish, Margaret Emily Individual |
Ryelands Lincoln |
03 Feb 1966 - current |
Morrish, David Frederick Individual |
Ryelands Lincoln |
03 Feb 1966 - current |
Shareholder Name | Address | Period |
---|---|---|
Morrish, Carleen Riti Individual |
Rd 8 Rolleston 7678 |
01 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Morrish, Christopher David Director |
Rd8 Rolleston 7608 Rolleston 7608 |
12 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston, S A Individual |
Christchurch |
03 Feb 1966 - 12 Nov 2019 |
Morrish, J K Individual |
Christchurch |
03 Feb 1966 - 12 Nov 2019 |
J K, Morrish Individual |
Christchurch |
03 Feb 1966 - 12 Nov 2019 |
Johnston, S A Individual |
Christchurch |
03 Feb 1966 - 12 Nov 2019 |
Dive And Fishing Charters Limited 4 Rochdale Street |
|
The Downs Pastures Limited 4 Rochdale Street |
|
Riverview Farm 2013 Limited 4 Rochdale Street |
|
John Rawstron Limited 4 Rochdale Street |
|
Catherine Stedman Limited 4 Rochdale Street |
|
Gearry Medical Services Limited 4 Rochdale Street |