Landcorp Pastoral Limited (issued an NZ business number of 9429035224099) was incorporated on 18 Aug 2004. 5 addresess are in use by the company: Po Box 5349, Lambton Quay, Wellington, 6140 (type: postal, office). 15 Allen Street, Wellington had been their registered address, up to 13 Apr 2011. 7950801 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 1400000 shares (17.61 per cent of shares), namely:
Landcorp Farming Limited (an entity) located at Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 0 per cent of all shares (exactly 1 share); it includes
Landcorp Farming Limited (an entity) - located at Wellington. The 3rd group of shareholders, share allotment (231999 shares, 2.92%) belongs to 1 entity, namely:
Landcorp Farming Limited, located at Wellington (an entity). The Businesscheck data was updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
15 Allen Street, Te Aro, Wellington, 6011 | Physical & registered & service | 13 Apr 2011 |
15 Allen Street, Te Aro, Wellington, 6011 | Office & delivery | 23 Apr 2019 |
Po Box 5349, Lambton Quay, Wellington, 6140 | Postal | 14 May 2020 |
Name and Address | Role | Period |
---|---|---|
Steven Murray John Mcjorrow
Karori, Wellington, 6012
Address used since 10 Dec 2018
Karori, Wellington, 6012
Address used since 11 Feb 2015 |
Director | 11 Feb 2015 - current |
Mark Edward Leslie
Rd 1, Hamilton, 3281
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Warren James Parker
Springfield, Rotorua, 3015
Address used since 01 Mar 2022
Rd 2, Rotorua, 3072
Address used since 01 May 2019 |
Director | 01 May 2019 - 29 Dec 2023 |
Steven David Carden
Berhampore, Wellington, 6023
Address used since 01 Jul 2020
Wadestown, Wellington, 6012
Address used since 27 Aug 2013
Wadestown, Wellington, 6012
Address used since 01 Jun 2018 |
Director | 27 Aug 2013 - 17 Dec 2021 |
Christopher William Day
Khandallah, Wellington, 6035
Address used since 26 Jun 2018 |
Director | 26 Jun 2018 - 31 Oct 2021 |
John Donald Brakenridge
Rd 2, Kaiapoi, 7692
Address used since 15 Dec 2015 |
Director | 15 Dec 2015 - 30 Apr 2019 |
Traci Houpapa
Hillcrest, Hamilton, 3216
Address used since 15 Dec 2015 |
Director | 15 Dec 2015 - 30 Apr 2018 |
Fiona Anne Stockdill
Ngaio, Wellington, 6035
Address used since 12 Dec 2013 |
Director | 12 Dec 2013 - 20 Jan 2015 |
Richard Raymond Perry
Lower Hutt, Lower Hutt, 5010
Address used since 30 Aug 2010 |
Director | 30 Aug 2010 - 11 Dec 2013 |
Christopher Morton Kelly
Thordon, Wellington, 6011
Address used since 30 Aug 2010 |
Director | 30 Aug 2010 - 27 Aug 2013 |
Marise Lynne James
Rd 2, New Plymouth 4372,
Address used since 22 Mar 2010 |
Director | 18 Aug 2004 - 30 Aug 2010 |
Falcon Robert Storer Clouston
Lowry Bay, Wellington, 5013
Address used since 01 May 2006 |
Director | 01 May 2006 - 30 Aug 2010 |
Warren Arthur Larsen Cnzm
Roseneath, Wellington, 6011
Address used since 01 May 2006 |
Director | 01 May 2006 - 30 Aug 2010 |
James Robert Sutton
Wainuiomata, Wellington, 5373
Address used since 01 Aug 2006 |
Director | 01 Aug 2006 - 30 Aug 2010 |
Basil James Morrison Cnzm
Paeroa, 3600
Address used since 07 May 2008 |
Director | 07 May 2008 - 30 Aug 2010 |
Jane Margaret Mitchell
323 Dunstan Road, Rd 1, Alexandra 9391,
Address used since 01 May 2009 |
Director | 01 May 2009 - 30 Aug 2010 |
Arthur William Baylis
Kelvin Heights, Queenstown,
Address used since 03 Nov 2009 |
Director | 03 Nov 2009 - 30 Aug 2010 |
Mavis Raylene Mullins
Dannevirke,
Address used since 18 Aug 2004 |
Director | 18 Aug 2004 - 30 Apr 2010 |
Lex Boyd Henry
Kohimarama, Auckland,
Address used since 17 Oct 2005 |
Director | 18 Aug 2004 - 31 Oct 2009 |
Christine Mary Williams
South New Brighton, Christchurch,
Address used since 01 May 2006 |
Director | 01 May 2006 - 01 May 2009 |
Steven Wyn-harris
Rd 1, Waipukarau,
Address used since 18 Aug 2004 |
Director | 18 Aug 2004 - 30 Apr 2008 |
Alison Mae Paterson
Remuera, Auckland,
Address used since 18 Aug 2004 |
Director | 18 Aug 2004 - 31 Jul 2006 |
Richard Wayne Davison
Culverden, Rd 1, North Canterbury,
Address used since 18 Aug 2004 |
Director | 18 Aug 2004 - 30 Apr 2006 |
John Bruce Tavendale
Winchmore, Rd 6, Ashburton,
Address used since 18 Aug 2004 |
Director | 18 Aug 2004 - 31 Mar 2005 |
Alistair David Betts
Metherills Road, Sutherlands,, Rd 13, Pleasant Point, Timaru,
Address used since 18 Aug 2004 |
Director | 18 Aug 2004 - 20 Dec 2004 |
15 Allen Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
15 Allen Street, Wellington | Registered & physical | 04 Jan 2008 - 13 Apr 2011 |
Level 1, Lumley House, 3-11 Hunter Street, Wellington | Registered & physical | 18 Aug 2004 - 04 Jan 2008 |
Shareholder Name | Address | Period |
---|---|---|
Landcorp Farming Limited Shareholder NZBN: 9429039618191 Entity (NZ Limited Company) |
Wellington 6011 |
01 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Landcorp Farming Limited Shareholder NZBN: 9429039618191 Entity (NZ Limited Company) |
Wellington 6011 |
01 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Landcorp Farming Limited Shareholder NZBN: 9429039618191 Entity (NZ Limited Company) |
Wellington 6011 |
01 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Landcorp Farming Limited Shareholder NZBN: 9429039618191 Entity (NZ Limited Company) |
Wellington 6011 |
01 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Landcorp Farming Limited Shareholder NZBN: 9429039618191 Entity (NZ Limited Company) |
Wellington 6011 |
01 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Landcorp Farming Limited Shareholder NZBN: 9429039618191 Entity (NZ Limited Company) |
Wellington 6011 |
01 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Landcorp Farming Limited Shareholder NZBN: 9429039618191 Company Number: 340966 Entity |
18 Aug 2004 - 31 Aug 2010 | |
Landcorp Farming Limited Shareholder NZBN: 9429039618191 Company Number: 340966 Entity |
18 Aug 2004 - 31 Aug 2010 |
Effective Date | 21 Jul 1991 |
Name | Landcorp Farming Limited |
Type | Ltd |
Ultimate Holding Company Number | 340966 |
Country of origin | NZ |
Landcorp Holdings Limited 15 Allen Street |
|
Landcorp Estates Limited 15 Allen Street |
|
Landcorp Farming Limited 15 Allen Street |
|
Susan 12 Limited 9 Allen Street |
|
Kura Galleries Limited 19 Allen Street |
|
Wip App Limited 12 Allen Street |