Landquip Limited (New Zealand Business Number 9429040207889) was registered on 23 Feb 1977. 7 addresess are in use by the company: Po Box 2299, Hastings, Hastings, 4156 (type: postal, office). Shepherd Hensman Limited, 107 Market Street South, Hastings 4122 had been their physical address, up until 27 Jul 2011. Landquip Limited used more names, namely: Allied Management Limited from 20 Sep 1996 to 31 Jul 2007, To Jim Farming Co Limited (23 Feb 1977 to 20 Sep 1996). 5000 shares are allotted to 11 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 248 shares (4.96 per cent of shares), namely:
Jacob Fyfe Trust Limited (an entity) located at Woolwich, Hastings postcode 4120. In the second group, a total of 1 shareholder holds 0.04 per cent of all shares (exactly 2 shares); it includes
Fyfe, Jacob William (an individual) - located at Woolwich, Hastings. The 3rd group of shareholders, share allocation (998 shares, 19.96%) belongs to 2 entities, namely:
Fyfe, Georgina Anne, located at Camberley, Hastings (an individual),
Fyfe, Thomas Garth, located at Camberley, Hastings (an individual). "Manufacturing nec" (business classification C259907) is the category the Australian Bureau of Statistics issued Landquip Limited. Businesscheck's data was updated on 16 Apr 2025.
Current address | Type | Used since |
---|---|---|
Same As Registered Office | Other (Address for Records) & records (Address for Records) | 17 Feb 1992 |
359 Wilson Road, Hastings, 4120 | Registered & physical & service | 27 Jul 2011 |
Po Box 2299, Hastings, Hastings, 4156 | Postal | 08 Aug 2023 |
359 Wilson Road, Hastings, 4120 | Office & delivery | 08 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Garth Sinclair Fyfe
Frimley, Hastings, 4120
Address used since 24 Jul 2012 |
Director | 01 Sep 1996 - current |
Thomas Garth Fyfe
Camberley, Hastings, 4120
Address used since 31 Mar 2023 |
Director | 31 Mar 2023 - current |
James Gordon Fyfe
Frimley, Hastings, 4120
Address used since 24 Jul 2013 |
Director | 17 Mar 2006 - 31 Mar 2023 |
Clement Malcolm Fyfe
Frimley, Hastings, 4120
Address used since 13 Jul 2015 |
Director | 01 Sep 1996 - 26 Jul 2022 |
David Gordon Cornes
Hastings,
Address used since 16 Jul 1987 |
Director | 16 Jul 1987 - 01 Sep 1996 |
Type | Used since | |
---|---|---|
359 Wilson Road, Hastings, 4120 | Office & delivery | 08 Aug 2023 |
Previous address | Type | Period |
---|---|---|
Shepherd Hensman Limited, 107 Market Street South, Hastings 4122 | Physical & registered | 04 Aug 2008 - 27 Jul 2011 |
Same As Registered Office | Physical | 24 Apr 1998 - 04 Aug 2008 |
Atkinson & Associates, Chartered Accountants, 107 Market Street South, Hastings | Physical | 24 Apr 1998 - 24 Apr 1998 |
Atkinson & Associates, 107 Market Street South, Hastings | Registered | 24 Apr 1998 - 04 Aug 2008 |
Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings | Registered | 24 Sep 1996 - 24 Apr 1998 |
C/- Coffey Davidson & Partners, Chartered Accountants, 120 N Karamu Road, Hastings | Registered | 14 Jul 1996 - 24 Sep 1996 |
Don Wood, Chartered Accountant, Cnr Lyndon & Railway Roads, Hastings | Registered | 17 Feb 1992 - 14 Jul 1996 |
Same As Registered Office | Physical | 17 Feb 1992 - 17 Feb 1992 |
- | Physical | 17 Feb 1992 - 24 Apr 1998 |
C/o Peat Marwick, 120 Nth Karamu Road, Hastings | Registered | 13 Sep 1991 - 17 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Jacob Fyfe Trust Limited Shareholder NZBN: 9429051268039 Entity (NZ Limited Company) |
Woolwich Hastings 4120 |
22 Apr 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Fyfe, Jacob William Individual |
Woolwich Hastings 4120 |
22 Apr 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Fyfe, Georgina Anne Individual |
Camberley Hastings 4120 |
22 Apr 2024 - current |
Fyfe, Thomas Garth Individual |
Camberley Hastings 4120 |
22 Apr 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Fyfe, Georgina Anne Individual |
Camberley Hastings 4120 |
22 Apr 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Fyfe, Thomas Garth Individual |
Camberley Hastings 4120 |
22 Apr 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Fyfe, Marion Michelle Individual |
Frimley Hastings 4120 |
23 Feb 1977 - current |
Fyfe, Garth Sinclair Individual |
Frimley Hastings 4120 |
23 Feb 1977 - current |
Shareholder Name | Address | Period |
---|---|---|
C & C Fyfe Trustee Limited Shareholder NZBN: 9429050736898 Entity (NZ Limited Company) |
Woolwich Hastings 4120 |
01 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Fyfe, Garth Sinclair Individual |
Frimley Hastings 4120 |
23 Feb 1977 - current |
Fyfe, Marion Michelle Individual |
Frimley Hastings 4120 |
23 Feb 1977 - current |
Shareholder Name | Address | Period |
---|---|---|
Fyfe, Janene Sandra Individual |
Frimley Hastings 4120 |
23 Feb 1977 - 22 Apr 2024 |
Fyfe, Janene Sandra Individual |
Frimley Hastings 4120 |
23 Feb 1977 - 22 Apr 2024 |
Fyfe, James Individual |
Frimley Hastings 4120 |
23 Feb 1977 - 22 Apr 2024 |
Fyfe, James Individual |
Frimley Hastings 4120 |
23 Feb 1977 - 22 Apr 2024 |
Fyfe, Catherine Lois Individual |
Frimley Hastings 4120 |
23 Feb 1977 - 22 Apr 2024 |
Fyfe, Catherine Lois Individual |
Frimley Hastings 4120 |
23 Feb 1977 - 22 Apr 2024 |
Fyfe, Catherine Lois Individual |
Frimley Hastings 4120 |
23 Feb 1977 - 22 Apr 2024 |
Fyfe, Clement Malcolm Individual |
Frimley Hastings 4120 |
23 Feb 1977 - 01 Aug 2022 |
Fyfe, Clement Malcolm Individual |
Frimley Hastings 4120 |
23 Feb 1977 - 01 Aug 2022 |
![]() |
Nztanks.com Limited 117a Kaiapo Rd |
![]() |
Awlite Charitable Trust 17 Folkestone Drive |
![]() |
Nga Tangata Awhi Charitable Trust 8 Deal Crescent |
![]() |
Rangatahi O Takitimu Trust 321 Kotuku Street |
![]() |
Te Ikaroa Rangatahi Social Services Incorporated Shop 1, 2 Poole Street |
![]() |
Mhm Land Limited 210 Wilson Road |
Willowbank Electronics Limited Cary Mossman |
Gbrm Limited 1424 Maraekakaho Road |
Simply Springs Limited 111 Avenue Road |
Granite & Stone Limited 8a Husheer Place |
Scottsdale Construction Systems Limited 17 Cadbury Road |
Supreme Paints Limited 19 Ford Road |