General information

The Larches Farm Limited

Type: NZ Limited Company (Ltd)
9429040310671
New Zealand Business Number
146518
Company Number
Registered
Company Status

The Larches Farm Limited (issued a business number of 9429040310671) was started on 14 Aug 1963. 2 addresses are currently in use by the company: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). Level 1, Westpac Building, 106 George Street, Dunedin had been their physical address, up until 30 Aug 2022. The Larches Farm Limited used other names, namely: Larches Farm Ltd from 14 Aug 1963 to 17 Oct 1991. 10000 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 10000 shares (100 per cent of shares), namely:
Hammer, John David (an individual) located at Mosgiel, Mosgiel postcode 9024,
Grant, Stephen John (an individual) located at Mosgiel postcode 9092,
Ruxton, Rodney Grant (a director) located at Rd 2, Outram postcode 9074. Our data was updated on 20 Apr 2024.

Current address Type Used since
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 Registered & physical & service 30 Aug 2022
Directors
Name and Address Role Period
Rodney Grant Ruxton
Rd 2, Outram, 9074
Address used since 23 Mar 2011
Director 23 Mar 2011 - current
Stephen John Grant
Mosgiel, 9092
Address used since 06 Jul 2021
Director 06 Jul 2021 - current
William Hay Dawson
Belleknowes, Dunedin, 9011
Address used since 23 Mar 2011
Director 23 Mar 2011 - 03 Jun 2021
Raymond Francis Girvan
No 3 R D, Balclutha,
Address used since 06 Aug 1986
Director 06 Aug 1986 - 28 Aug 2012
Alan Robert Girvan
R D, Clinton,
Address used since 06 Aug 1986
Director 06 Aug 1986 - 04 May 1995
Addresses
Previous address Type Period
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 Physical & registered 09 Nov 2018 - 30 Aug 2022
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 Physical 02 Sep 2011 - 09 Nov 2018
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 Registered 19 Jul 2011 - 09 Nov 2018
Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin Registered 10 Sep 1998 - 19 Jul 2011
Forsyth Barr House, The Octagon, Dunedin Registered 10 Sep 1998 - 10 Sep 1998
9-11 Bond Street, Dunedin Registered 24 Aug 1992 - 10 Sep 1998
- Physical 17 Feb 1992 - 17 Feb 1992
Same As Registered Office Address Physical 17 Feb 1992 - 02 Sep 2011
Financial Data
Financial info
10000
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Hammer, John David
Individual
Mosgiel
Mosgiel
9024
22 Dec 2011 - current
Grant, Stephen John
Individual
Mosgiel
9092
09 Oct 2020 - current
Ruxton, Rodney Grant
Director
Rd 2
Outram
9074
22 Dec 2011 - current

Historic shareholders

Shareholder Name Address Period
Dawson, William Hay
Individual
Belleknowes
Dunedin
9011
22 Dec 2011 - 22 Jul 2021
Weir, John Hills
Individual
R D
Clinton
14 Aug 1963 - 15 Nov 2011
Moore, Kenneth Albert
Individual
Cromwell
14 Aug 1963 - 15 Nov 2011
Girvan, Ivan William
Individual
13 Scotland Street
Roxburgh
14 Aug 1963 - 11 Nov 2011
Girvan, Clarice Elaine
Individual
R D
Balclutha
14 Aug 1963 - 15 Nov 2011
Grant, Stephen
Individual
Rd 3
Macraes Flat
9483
09 Oct 2020 - 09 Oct 2020
Aitken, Harold Percival (dec'd)
Individual
Level 1, Westpac Building, 106 George St
Dunedin
9016
14 Aug 1963 - 15 Nov 2011
Girvan, Norman Andrew Stewart
Individual
Balclutha
14 Aug 1963 - 15 Nov 2011
Girvan, Mary Frances Jane
Individual
R D
Balclutha
14 Aug 1963 - 15 Nov 2011
Girvan, Raymond Francis
Individual
No 3 R D
Balclutha
14 Aug 1963 - 22 Dec 2011
Location
Companies nearby
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street