General information

Long Bay Farming Limited

Type: NZ Limited Company (Ltd)
9429035161769
New Zealand Business Number
1560352
Company Number
Registered
Company Status

Long Bay Farming Limited (issued a New Zealand Business Number of 9429035161769) was launched on 22 Sep 2004. 3 addresses are in use by the company: L15, The Todd Building, 95 Customhouse Quay, Wellington, 6011 (type: registered, physical). Level 28, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland had been their physical address, up to 06 Jan 2020. Long Bay Farming Limited used more names, namely: Landco Silverdale Limited from 22 Sep 2004 to 21 Aug 2009. 50100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 100 shares (0.2 per cent of shares), namely:
Lld Limited (an entity) located at 95 Customhouse Quay, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 99.8 per cent of all shares (50000 shares); it includes
Lld Limited (an entity) - located at 95 Customhouse Quay, Wellington. Our data was last updated on 20 Apr 2024.

Current address Type Used since
L15, The Todd Building, 95 Customhouse Quay, Wellington, 6142 Registered & physical & service 06 Jan 2020
L15, The Todd Building, 95 Customhouse Quay, Wellington, 6011 Registered 24 Nov 2023
Contact info
No website
Website
Directors
Name and Address Role Period
Evan Welch Davies
Remuera, Auckland, 1050
Address used since 17 Jul 2008
Director 17 Jul 2008 - current
Mark Broughton Weenink
St Heliers, Auckland, 1071
Address used since 13 Feb 2023
Director 13 Feb 2023 - current
Neil Alexander Mckay
Khandallah, Wellington, 6035
Address used since 20 Aug 2021
Director 20 Aug 2021 - 08 Feb 2023
Christopher Brian Hall
Khandallah, Wellington, 6035
Address used since 06 Dec 2019
Director 06 Dec 2019 - 11 Nov 2022
Nicholas John Olson
Khandallah, Wellington, 6035
Address used since 06 Dec 2019
Director 06 Dec 2019 - 20 Aug 2021
Andrew Alan Webster
Epsom, Auckland, 1023
Address used since 17 Mar 2009
Director 17 Mar 2009 - 16 Dec 2019
Brett Christopher Sutton
Thorndon, Wellington,
Address used since 09 Jul 2008
Director 09 Jul 2008 - 26 Sep 2008
Brett Allan Cruickshank
St Heliers, Auckland,
Address used since 01 Dec 2006
Director 01 Dec 2006 - 17 Jul 2008
Gregory Martin Olliver
St Heliers, Auckland,
Address used since 22 Sep 2004
Director 22 Sep 2004 - 09 Jul 2008
Peter John Haworth
St Heliers, Auckland,
Address used since 01 Dec 2006
Director 01 Dec 2006 - 20 Mar 2008
Bruce Barrington Waters
Epsom, Auckland,
Address used since 01 Dec 2006
Director 01 Dec 2006 - 15 Nov 2007
Peter John Haworth
St Heliers,
Address used since 02 Nov 2005
Director 02 Nov 2005 - 01 Dec 2006
Peter John Haworth
St Heliers, Auckland,
Address used since 22 Sep 2004
Director 22 Sep 2004 - 20 Jul 2005
Addresses
Previous address Type Period
Level 28, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland Physical & registered 22 Sep 2004 - 06 Jan 2020
Financial Data
Financial info
50100
Total number of Shares
July
Annual return filing month
December
Financial report filing month
15 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Lld Limited
Shareholder NZBN: 9429035963530
Entity (NZ Limited Company)
95 Customhouse Quay
Wellington
6011
22 Sep 2004 - current
Shares Allocation #2 Number of Shares: 50000
Shareholder Name Address Period
Lld Limited
Shareholder NZBN: 9429035963530
Entity (NZ Limited Company)
95 Customhouse Quay
Wellington
6011
06 Dec 2007 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name The Todd Corporation Limited
Type Ltd
Ultimate Holding Company Number 3491
Country of origin NZ
Address Level 15 The Todd Building
95 Customhouse Quay
Wellington 6011
Location