General information

Lynn River Limited

Type: NZ Limited Company (Ltd)
9429038228100
New Zealand Business Number
828735
Company Number
Registered
Company Status
96789854563
Australian Business Number
067112687
GST Number
F371210 - Clothing Wholesaling
Industry classification codes with description

Lynn River Limited (NZBN 9429038228100) was incorporated on 09 Oct 1996. 5 addresess are in use by the company: Po Box 7, Geraldine, Geraldine, 7956 (type: postal, office). Croys Ltd, 257 Havelock Street, Ashburton 7700 had been their registered address, up until 03 Mar 2008. Lynn River Limited used other aliases, namely: Lynn River Holdings Limited from 25 Nov 1997 to 06 Apr 1998, Southern Turf Services Limited (09 Oct 1996 to 25 Nov 1997). 3291345 shares are issued to 8 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 329135 shares (10% of shares), namely:
Griffin, Natasha Jane (an individual) located at Highfield, Timaru postcode 7910,
Griffin, Anthony John (an individual) located at Highfield, Timaru postcode 7910. In the second group, a total of 2 shareholders hold 10% of all shares (329135 shares); it includes
Polson, William John (an individual) - located at Pye Road, Geraldine,
Polson, Linda Mary (an individual) - located at Pye Road, Geraldine. The 3rd group of shareholders, share allocation (658268 shares, 20%) belongs to 1 entity, namely:
Acland Investments Limited, located at Ashburton (an entity). "Clothing wholesaling" (ANZSIC F371210) is the category the Australian Bureau of Statistics issued to Lynn River Limited. Businesscheck's data was last updated on 18 Mar 2024.

Current address Type Used since
162 Talbot Street, Geraldine, 7930 Physical & service & registered 03 Mar 2008
Po Box 7, Geraldine, Geraldine, 7956 Postal 07 May 2019
162 Talbot Street, Geraldine, 7930 Office & delivery 07 May 2019
Contact info
64 03 6930000
Phone (Phone)
will.polson@lynnriver.co.nz
Email
ap@lynnriver.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.lynnriver.co.nz
Website
Directors
Name and Address Role Period
Robert George Fulton Harper
Geraldine, Geraldine, 7930
Address used since 01 Jun 2015
Director 05 Nov 2007 - current
David James Hamilton Barker
Sockburn, Christchurch, 8042
Address used since 29 Apr 2020
Director 29 Apr 2020 - current
Paul Jason Munro
Wanaka, 9305
Address used since 24 Nov 2023
Strowan, Christchurch, 8052
Address used since 25 Feb 2022
Director 25 Feb 2022 - current
John Ormond Acland
Geraldine, Geraldine, 7930
Address used since 01 Jun 2015
Director 23 Dec 1996 - 29 Apr 2022
Roger Anthony Bonifant
Wakanui, Ashburton, 7777
Address used since 25 Jan 2018
Elgin, Ashburton, 7777
Address used since 24 May 2016
Director 01 Apr 2005 - 30 Apr 2021
Mark Arundel Acland
Ashburton Gorge Road, Ashburton,
Address used since 23 Dec 1996
Director 23 Dec 1996 - 07 Sep 2014
Robin Ellis Cutler
"the Downs", Geraldine,
Address used since 23 Dec 1996
Director 23 Dec 1996 - 31 Oct 2007
Jeanette Evelyn Cutler
"the Downs", Geraldine,
Address used since 23 Dec 1996
Director 23 Dec 1996 - 06 Jul 2007
Alistair Betts
Sutherlands, R D 13, Pleasant Point,
Address used since 18 Dec 1997
Director 18 Dec 1997 - 20 Dec 2004
Meredith Douglas Lowe
No. 7 R D, Ashburton,
Address used since 11 Dec 1996
Director 11 Dec 1996 - 23 Dec 1996
Harry Lyn Rosevear
No 2 R D, Ashburton,
Address used since 09 Oct 1996
Director 09 Oct 1996 - 11 Dec 1996
Krishna Samy Pillay
Glenfield, Auckland,
Address used since 09 Oct 1996
Director 09 Oct 1996 - 09 Oct 1996
Addresses
Principal place of activity
162 Talbot Street , Geraldine , 7930
Previous address Type Period
Croys Ltd, 257 Havelock Street, Ashburton 7700 Registered & physical 18 Jan 2008 - 03 Mar 2008
Meredith D Lowe & Associates, 145 Tancred Street, Ashburton, Auckland Registered 11 Apr 2000 - 18 Jan 2008
Meredith D Lowe & Associates, 145 Tancred Street, Ashburton, Auckland Registered 22 Jan 1998 - 11 Apr 2000
Meredith D Lowe & Associates, 145 Tancred Street, Ashburton, Auckland Physical 09 Oct 1996 - 09 Oct 1996
Financial Data
Financial info
3291345
Total number of Shares
May
Annual return filing month
29 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 329135
Shareholder Name Address Period
Griffin, Natasha Jane
Individual
Highfield
Timaru
7910
09 Oct 2014 - current
Griffin, Anthony John
Individual
Highfield
Timaru
7910
09 Oct 2014 - current
Shares Allocation #2 Number of Shares: 329135
Shareholder Name Address Period
Polson, William John
Individual
Pye Road
Geraldine
7991
17 May 2012 - current
Polson, Linda Mary
Individual
Pye Road
Geraldine
7991
17 May 2012 - current
Shares Allocation #3 Number of Shares: 658268
Shareholder Name Address Period
Acland Investments Limited
Shareholder NZBN: 9429038715327
Entity (NZ Limited Company)
Ashburton
7700
15 Dec 2009 - current
Shares Allocation #4 Number of Shares: 1974807
Shareholder Name Address Period
Harper, Katherine Rachel
Individual
Geraldine
Geraldine
7930
06 May 2009 - current
Barker, David James Hamilton
Individual
Sockburn
Christchurch
8042
06 May 2009 - current
Harper, Robert George Fulton
Individual
Geraldine
Geraldine
7930
06 May 2009 - current

Historic shareholders

Shareholder Name Address Period
Betts, Alistair
Individual
Sutherlands
No 13 Rd, Pleasant Point
09 Oct 1996 - 10 Oct 2005
Acland, Mark
Individual
No 1 R D
Ashburton
09 Oct 1996 - 30 Jun 2015
Tes (2005) Limited
Shareholder NZBN: 9429034903599
Company Number: 1608873
Entity
10 Oct 2005 - 29 May 2007
Acland, John Bo
Individual
Peel Forest
09 Oct 1996 - 06 May 2009
Cutler, Jeanette Evelyn
Individual
Geraldine
09 Oct 1996 - 29 May 2007
Tes (2005) Limited
Shareholder NZBN: 9429034903599
Company Number: 1608873
Entity
10 Oct 2005 - 29 May 2007
Cutler, Robin Ellis
Individual
Geraldine
09 Oct 1996 - 29 May 2007
Location
Similar companies
Givoni New Zealand Pty Limited
Level 1
Sxt Limited
17 Archer Street
Jb's NZ Limited
9 School Road
Shopping Limited
234 Havelock Street
Ivyblu Limited
234 Havelock Street
Berzerk NZ Limited
317 Bluff Road