Lagom Orchard Limited (NZBN 9429046251596) was launched on 31 Jul 2017. 4 addresses are currently in use by the company: 6 Havelock Road, Havelock North, Havelock North, 4130 (type: office, postal). 119 Queen Street East, Hastings had been their registered address, up until 11 Sep 2020. Lagom Orchard Limited used other aliases, namely: Longlands Asparagus Limited from 18 Jul 2017 to 24 Apr 2020. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Glasgow, Gunilla Olivia Mikaela (an individual) located at Rd 5, Hastings postcode 4175. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Glasgow, Cameron Blair (a director) - located at Rd 5, Hastings. "Vegetable growing - except dry field peas, beans and soybeans" (ANZSIC A012340) is the classification the Australian Bureau of Statistics issued to Lagom Orchard Limited. The Businesscheck information was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
6 Havelock Road, Havelock North, Havelock North, 4130 | Physical & service & registered | 11 Sep 2020 |
6 Havelock Road, Havelock North, Havelock North, 4130 | Office | 04 Feb 2021 |
26 Longlands Road West, Rd 5, Hastings, 4175 | Postal | 04 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Gunilla Olivia Mikaela Glasgow
Rd 5, Hastings, 4175
Address used since 04 Aug 2017 |
Director | 31 Jul 2017 - current |
Gunilla Olivia Mikaela Karlson
Rd 5, Hastings, 4175
Address used since 04 Aug 2017 |
Director | 31 Jul 2017 - current |
Cameron Blair Glasgow
Rd 5, Hastings, 4175
Address used since 04 Aug 2017 |
Director | 31 Jul 2017 - current |
6 Havelock Road , Havelock North , Havelock North , 4130 |
Previous address | Type | Period |
---|---|---|
119 Queen Street East, Hastings, 4122 | Registered & physical | 31 Jul 2017 - 11 Sep 2020 |
Shareholder Name | Address | Period |
---|---|---|
Glasgow, Gunilla Olivia Mikaela Individual |
Rd 5 Hastings 4175 |
18 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Glasgow, Cameron Blair Director |
Rd 5 Hastings 4175 |
31 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Glasglow, Gunilla Olivia Mikaela Individual |
Rd 5 Hastings 4175 |
05 Feb 2018 - 18 Feb 2020 |
Karlson, Gunilla Olivia Mikaela Director |
Rd 5 Hastings 4175 |
31 Jul 2017 - 05 Feb 2018 |
Mj Uka Foods Limited 119 Queens Street East |
|
Apollo Foods Limited 119 Queen Street East |
|
Havelock North Supermarket Limited 119 Queen Street East |
|
Heretaunga Trustees (smith) Limited 119 Queen Street East |
|
Magiq Software Limited 119 Queen Street East |
|
Benson Group Limited 119 Queen Street East |
Otaki Organics Limited 203 Karamu Road North |
Snow Country Gardens Limited 109 Tuwharetoa Street |
Sk 2012 Limited 5 Medallion Court |
Lyfarm Limited 117a Roy Street |
Sp Land Company Limited 170 Broadway Avenue |
Grofresh Produce Limited 92 Main Road |