Lynchris Packing Limited (New Zealand Business Number 9429035851981) was registered on 06 Aug 2003. 2 addresses are currently in use by the company: 287 Durham Street North, Christchurch Central, Christchurch, 8013 (type: registered, physical). 504 Wairakei Road, Burnside, Christchurch had been their physical address, up until 05 Jun 2018. Lynchris Packing Limited used more aliases, namely: Kirwen Holdings Limited from 09 Dec 2004 to 14 Oct 2014, Canterbury Growers Supplies Limited (06 Aug 2003 to 09 Dec 2004). 1000 shares are issued to 9 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 250 shares (25 per cent of shares), namely:
Crozier, Todd Adam (an individual) located at Broadfields, Rd 6, Christchurch postcode 7678. When considering the second group, a total of 1 shareholder holds 0.1 per cent of all shares (1 share); it includes
Crozier, Andrew Lynn (an individual) - located at Rd 2, Leeston. Next there is the third group of shareholders, share allotment (249 shares, 24.9%) belongs to 2 entities, namely:
Crozier, Andrew Lynn, located at Rd 2, Leeston (an individual),
Crozier, Lynn Tasman, located at Rolleston, Rolleston (an individual). Our database was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
287 Durham Street North, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 05 Jun 2018 |
Name and Address | Role | Period |
---|---|---|
Lynn Tasman Crozier
Rolleston, Rolleston, 7615
Address used since 14 Apr 2022
Rolleston, Rolleston, 7614
Address used since 26 Nov 2015 |
Director | 02 Mar 2007 - current |
Christine Jean Crozier
Rolleston, Rolleston, 7615
Address used since 14 Apr 2022
Rolleston, Rolleston, 7614
Address used since 26 Nov 2015 |
Director | 02 Mar 2007 - current |
Todd Adam Crozier
Broadfields, Rd 6, Christchurch, 7678
Address used since 11 Apr 2019 |
Director | 11 Apr 2019 - current |
Andrew Lynn Crozier
Rd 2, Leeston, 7682
Address used since 11 Apr 2019 |
Director | 11 Apr 2019 - current |
Glen Anton Crozier
Merivale, Christchurch, 8014
Address used since 18 Apr 2023
Rd 2, Leeston, 7682
Address used since 11 Apr 2019 |
Director | 11 Apr 2019 - current |
Kirk William Douglas Dew
Rolleston, 7614
Address used since 06 Nov 2009 |
Director | 06 Aug 2003 - 30 Apr 2011 |
Wendy May Jones
Rolleston, 7614
Address used since 06 Nov 2009 |
Director | 11 Aug 2003 - 30 Apr 2011 |
Previous address | Type | Period |
---|---|---|
504 Wairakei Road, Burnside, Christchurch, 8053 | Physical & registered | 10 Jun 2015 - 05 Jun 2018 |
A R Short & Co, Chartered Accountants, Level 8 Fmg Building, 55 The Square, Palmerston North | Registered & physical | 05 Dec 2007 - 10 Jun 2015 |
Offices Of A R Short & Co, Chartered, Accountants, 8th Floor, Fmg House, 68, The Sq, Palmerston North | Physical & registered | 06 Aug 2003 - 05 Dec 2007 |
Shareholder Name | Address | Period |
---|---|---|
Crozier, Todd Adam Individual |
Broadfields, Rd 6 Christchurch 7678 |
11 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Crozier, Andrew Lynn Individual |
Rd 2 Leeston 7682 |
11 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Crozier, Andrew Lynn Individual |
Rd 2 Leeston 7682 |
11 Apr 2019 - current |
Crozier, Lynn Tasman Individual |
Rolleston Rolleston 7615 |
08 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Crozier, Glen Anton Individual |
Merivale Christchurch 8014 |
11 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Crozier, Lynn Tasman Individual |
Rolleston Rolleston 7615 |
08 Mar 2007 - current |
Crozier, Christine Jean Individual |
Rolleston Rolleston 7615 |
08 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Crozier, Lynn Tasman Individual |
Rolleston Rolleston 7615 |
08 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Crozier, Christine Jean Individual |
Rolleston Rolleston 7615 |
08 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Wendy May Individual |
Rolleston |
23 Nov 2004 - 10 Jun 2011 |
Dew, Kirk William Douglas Individual |
Rolleston |
06 Aug 2003 - 10 Jun 2011 |
Brown, Graham Conway Individual |
Rd 2 Kaiapoi 7692 |
28 Nov 2007 - 24 Feb 2017 |
Peter Murphy Painters 2013 Limited 504 Wairakei Road |
|
Haldon Downs Limited 504 Wairakei Road |
|
Blair Farming Company Limited 504 Wairakei Road |
|
Peter Ronald Murphy Investments Limited 504 Wairakei Road |
|
Northington Agricapital Limited 504 Wairakei Road |
|
Scott Evans Sharemilking Limited 504 Wairakei Road |