General information

Lindisfarne Farms Limited

Type: NZ Limited Company (Ltd)
9429032688160
New Zealand Business Number
2144261
Company Number
Registered
Company Status

Lindisfarne Farms Limited (issued an NZ business identifier of 9429032688160) was launched on 20 Jun 2008. 2 addresses are in use by the company: 139 Moray Place, Dunedin Central, Dunedin, 9016 (type: physical, service). 173 Spey Street, Invercargill had been their physical address, up until 01 Sep 2022. 1000 shares are allocated to 8 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (0.1% of shares), namely:
Bath, Daniel Stewart (an individual) located at Rd 2, Roxburgh postcode 9572. When considering the second group, a total of 3 shareholders hold 49.9% of all shares (499 shares); it includes
Saunders, Jesse Mark (an individual) - located at Winton, Winton,
Bath, Joshua Lindsay (an individual) - located at Rd 2, Roxburgh,
Bath, Daniel Stewart (an individual) - located at Rd 2, Roxburgh. Moving on to the next group of shareholders, share allocation (499 shares, 49.9%) belongs to 3 entities, namely:
Bath, Joshua Lindsay, located at Rd 2, Roxburgh (an individual),
Kincaid, Bradley John, located at Winton, Winton (an individual),
Bath, Daniel Stewart, located at Rd 2, Roxburgh (an individual). Our database was last updated on 22 Mar 2024.

Current address Type Used since
139 Moray Place, Dunedin Central, Dunedin, 9016 Physical & service & registered 01 Sep 2022
Directors
Name and Address Role Period
Joshua Lindsay Bath
Rd 2, Roxburgh, 9572
Address used since 26 Nov 2010
Director 20 Jun 2008 - current
Daniel Stewart Bath
Rd 2, Roxburgh, 9572
Address used since 26 Nov 2010
Director 20 Jun 2008 - current
Addresses
Previous address Type Period
173 Spey Street, Invercargill, 9810 Physical & registered 22 Nov 2019 - 01 Sep 2022
173 Spey Street, Invercargill, 9810 Physical & registered 28 Nov 2013 - 22 Nov 2019
Whk South, 173 Spey Street, Invercargill, 9810 Registered & physical 25 Mar 2011 - 28 Nov 2013
Whk South, 62 Deveron Street, Invercargill, 9810 Physical & registered 06 Dec 2010 - 25 Mar 2011
Whk, 62 Deveron Street, Invercargill 9810 Registered & physical 07 Dec 2009 - 06 Dec 2010
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill Registered & physical 15 Jul 2008 - 07 Dec 2009
181 Spey Street, Invercargill Registered & physical 20 Jun 2008 - 15 Jul 2008
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
March
Financial report filing month
21 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Bath, Daniel Stewart
Individual
Rd 2
Roxburgh
9572
20 Jun 2008 - current
Shares Allocation #2 Number of Shares: 499
Shareholder Name Address Period
Saunders, Jesse Mark
Individual
Winton
Winton
9720
20 Jun 2008 - current
Bath, Joshua Lindsay
Individual
Rd 2
Roxburgh
9572
20 Jun 2008 - current
Bath, Daniel Stewart
Individual
Rd 2
Roxburgh
9572
20 Jun 2008 - current
Shares Allocation #3 Number of Shares: 499
Shareholder Name Address Period
Bath, Joshua Lindsay
Individual
Rd 2
Roxburgh
9572
20 Jun 2008 - current
Kincaid, Bradley John
Individual
Winton
Winton
9720
20 Jun 2008 - current
Bath, Daniel Stewart
Individual
Rd 2
Roxburgh
9572
20 Jun 2008 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Bath, Joshua Lindsay
Individual
Rd 2
Roxburgh
9572
20 Jun 2008 - current
Location
Companies nearby