Landpower New Zealand Limited (issued an NZ business identifier of 9429040254999) was incorporated on 27 Jan 1977. 2 addresses are in use by the company: 45 Ron Guthrey Road, Harewood, Christchurch, 8053 (type: registered, physical). 6 Hickory Place, Christchurch had been their registered address, until 02 Apr 2012. Landpower New Zealand Limited used other names, namely: Farmrite Industries Limited from 13 Mar 1987 to 19 Apr 1996, Potato Properties Limited (27 Jan 1977 to 13 Mar 1987). 5000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 5000000 shares (100 per cent of shares), namely:
Landpower Group Limited (an entity) located at Harewood, Christchurch postcode 8053. Our data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
45 Ron Guthrey Road, Harewood, Christchurch, 8053 | Registered & physical & service | 02 Apr 2012 |
Name and Address | Role | Period |
---|---|---|
Herbert John Whyte
Christchurch, 8022
Address used since 13 Apr 2016
Rd 1, Arrowtown, 9371
Address used since 08 Aug 2019 |
Director | 28 Jun 1990 - current |
Samuel Bruce Hetherington
Fendalton, Christchurch, 8014
Address used since 21 Sep 2016 |
Director | 21 Sep 2016 - current |
Mervyn Charles George
Mount Martha, Vic, 3934
Address used since 01 Apr 2015
Altona, 3018
Address used since 01 Jan 1970
Altona, 3018
Address used since 01 Jan 1970 |
Director | 29 Jan 2008 - 29 May 2018 |
Mark William Russell
Rd 1, Loburn, Rangiora,
Address used since 29 Jan 2008 |
Director | 29 Jan 2008 - 22 Dec 2008 |
Pamela Dawn Whyte
Christchurch,
Address used since 01 Jul 2005 |
Director | 28 Jun 1990 - 29 Jan 2008 |
Graeme John Instone
Ashburton,
Address used since 18 Aug 1999 |
Director | 18 Aug 1999 - 29 Jan 2008 |
Wynton Gill Cox
Christchurch,
Address used since 26 Mar 2004 |
Director | 07 Dec 2000 - 12 Sep 2005 |
Kevin Michael Thomas
Christchurch,
Address used since 29 Nov 1996 |
Director | 29 Nov 1996 - 07 Feb 2000 |
Previous address | Type | Period |
---|---|---|
6 Hickory Place, Christchurch | Registered | 06 Jun 1996 - 02 Apr 2012 |
Shands Road, Hornby, Christchurch | Registered | 06 Jun 1996 - 06 Jun 1996 |
Messrs Mcculloch & Partners, Cnr Spey & Kelvin Streets, Invercargill | Registered | 23 Jun 1992 - 06 Jun 1996 |
6 Hickory Place, Christchurch | Physical | 17 Feb 1992 - 02 Apr 2012 |
- | Physical | 17 Feb 1992 - 17 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Landpower Group Limited Shareholder NZBN: 9429041651490 Entity (NZ Limited Company) |
Harewood Christchurch 8053 |
18 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Landpower Finance Limited Shareholder NZBN: 9429040251387 Company Number: 157654 Entity |
26 Mar 2004 - 26 Mar 2004 | |
H J Whyte Holdings Limited Shareholder NZBN: 9429035939566 Company Number: 1328125 Entity |
26 Mar 2004 - 18 Feb 2016 | |
H J Whyte Holdings Limited Shareholder NZBN: 9429035939566 Company Number: 1328125 Entity |
26 Mar 2004 - 18 Feb 2016 | |
Landpower Finance Limited Shareholder NZBN: 9429040251387 Company Number: 157654 Entity |
26 Mar 2004 - 26 Mar 2004 | |
Landpower Holdings Limited Shareholder NZBN: 9429035939566 Company Number: 1328125 Entity |
26 Mar 2004 - 18 Feb 2016 |
Effective Date | 21 Jul 1991 |
Name | H J Whyte Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 1328125 |
Country of origin | NZ |
Address |
45 Ron Guthrey Road Harewood Christchurch 8053 |
Harvest Centre New Zealand Limited 45 Ron Guthrey Road |
|
Landpower Corporation Holdings New Zealand Limited 45 Ron Guthrey Road |
|
H J Whyte Holdings Limited 45 Ron Guthrey Road |
|
Landpower Management Services Limited 45 Ron Guthrey Road |
|
Farmpart NZ Limited 45 Ron Guthrey Road |
|
Whyte Group Investments Limited 45 Ron Guthrey Road |