Lynford Holdings Limited (issued a New Zealand Business Number of 9429031946223) was started on 14 Sep 1962. 2 addresses are in use by the company: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 12 Sayers Crescent, Ilam, Christchurch had been their physical address, up to 30 Jan 2015. 2000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 1700 shares (85% of shares), namely:
Ainger, Adele Maree (a director) located at Bryndwr, Christchurch postcode 8053,
Graham, Paulette Ann (an individual) located at Bishopdale, Christchurch,
Hewitt, Karen Faye (an individual) located at Burnside, Christchurch. As far as the second group is concerned, a total of 1 shareholder holds 5% of all shares (100 shares); it includes
Graham, Paulette Ann (an individual) - located at Bishopdale, Christchurch. The next group of shareholders, share allotment (100 shares, 5%) belongs to 1 entity, namely:
Hewitt, Karen Faye, located at Burnside, Christchurch (an individual). The Businesscheck database was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical & service | 30 Jan 2015 |
Name and Address | Role | Period |
---|---|---|
Karen Faye Hewitt
Burnside, Christchurch, 8053
Address used since 25 Feb 2010 |
Director | 27 Oct 2005 - current |
Adele Maree Ainger
Bryndwr, Christchurch, 8053
Address used since 25 Oct 2018 |
Director | 25 Oct 2018 - current |
Ross Leonard Smith
Northwood, Christchurch, 8051
Address used since 25 Feb 2010 |
Director | 25 May 1983 - 23 Oct 2018 |
Olga Lydia Smith
Christhchurch,
Address used since 25 May 1983 |
Director | 25 May 1983 - 13 Nov 2005 |
Previous address | Type | Period |
---|---|---|
12 Sayers Crescent, Ilam, Christchurch, 8041 | Physical & registered | 18 Apr 2012 - 30 Jan 2015 |
Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch | Registered & physical | 07 Mar 2007 - 18 Apr 2012 |
Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch | Registered & physical | 18 Mar 2003 - 07 Mar 2007 |
116 Riccarton Road, Level 1, Christchurch | Registered & physical | 17 Mar 2002 - 18 Mar 2003 |
161 Johns Rd, Christchurch | Registered & physical | 01 Jul 1997 - 17 Mar 2002 |
Shareholder Name | Address | Period |
---|---|---|
Ainger, Adele Maree Director |
Bryndwr Christchurch 8053 |
21 Nov 2018 - current |
Graham, Paulette Ann Individual |
Bishopdale, Christchurch |
14 Sep 1962 - current |
Hewitt, Karen Faye Individual |
Burnside Christchurch |
10 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Graham, Paulette Ann Individual |
Bishopdale, Christchurch |
14 Sep 1962 - current |
Shareholder Name | Address | Period |
---|---|---|
Hewitt, Karen Faye Individual |
Burnside Christchurch |
10 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Hatfield, Patricia Olga Individual |
Burnside Christchurch 8053 |
07 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Ross Leonard Individual |
Burnside Christchurch 8053 |
14 Sep 1962 - 17 Jun 2022 |
Smith, Olga Lydia Individual |
Christchurch |
14 Sep 1962 - 07 Mar 2006 |
Hewitt, Karen Fayer Individual |
Christchurch |
14 Sep 1962 - 07 Mar 2018 |
Scott, Patricia Individual |
Northwood Christchurch 8051 |
14 Sep 1962 - 07 Mar 2018 |
Smith, Ross Leonard Individual |
Christhchurch |
07 Mar 2006 - 07 Mar 2006 |
Smith, Ross Leonard Individual |
Christhchurch |
10 Mar 2008 - 21 Nov 2018 |
Ainger, Warwick John Individual |
Christchurch |
10 Mar 2008 - 21 Nov 2018 |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
|
Orchard Lane Limited Level 1, Ainger Tomlin House |
|
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
|
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
|
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
|
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |