Longbush Farm Management Limited was started on 22 Feb 2013 and issued an NZ business identifier of 9429030335677. This registered LTD company has been run by 12 directors: Michael Paul Taylor - an active director whose contract started on 05 Jul 2013,
Kerry David Francis - an active director whose contract started on 05 Jul 2013,
John Adam - an active director whose contract started on 29 Apr 2015,
Peter William Hammond - an active director whose contract started on 20 Jul 2021,
Stephen John Barclay - an active director whose contract started on 04 Nov 2022.
According to our data (updated on 01 Apr 2024), this company filed 1 address: 160 Spey Street, Invercargill, 9810 (types include: physical, service).
Up until 15 Jul 2016, Longbush Farm Management Limited had been using 8 Manchester Square, Feilding as their registered address.
A total of 2135 shares are issued to 18 groups (32 shareholders in total). When considering the first group, 50 shares are held by 3 entities, namely:
Pauling, Sandra Joy (an individual) located at Waldronville, Dunedin postcode 9018,
Pauling, Lyndsay George (an individual) located at Waldronville, Dunedin postcode 9018,
French, Wayne John (an individual) located at Rd 1, Queenstown postcode 9371.
Then there is a group that consists of 2 shareholders, holds 4.45% shares (exactly 95 shares) and includes
Taylor, Michael Paul - located at 8B Ngapara Street, Red Beach, Auckland,
Taylor, Wendy Margaret - located at 8B Ngapara Street, Red Beach, Auckland.
The 3rd share allocation (405 shares, 18.97%) belongs to 1 entity, namely:
Wangidjaja, Kuswandi, located at Lincoln, Lincoln (an individual). Longbush Farm Management Limited was classified as "Milk production - dairy cattle" (ANZSIC A016020).
Previous address
Address: 8 Manchester Square, Feilding, 4702 New Zealand
Registered & physical address used from 22 Feb 2013 to 15 Jul 2016
Basic Financial info
Total number of Shares: 2135
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Pauling, Sandra Joy |
Waldronville Dunedin 9018 New Zealand |
17 Jun 2013 - |
Individual | Pauling, Lyndsay George |
Waldronville Dunedin 9018 New Zealand |
17 Jun 2013 - |
Individual | French, Wayne John |
Rd 1 Queenstown 9371 New Zealand |
17 Jun 2013 - |
Shares Allocation #2 Number of Shares: 95 | |||
Individual | Taylor, Michael Paul |
8b Ngapara Street, Red Beach Auckland 0932 New Zealand |
17 Jun 2013 - |
Individual | Taylor, Wendy Margaret |
8b Ngapara Street, Red Beach Auckland 0932 New Zealand |
17 Jun 2013 - |
Shares Allocation #3 Number of Shares: 405 | |||
Individual | Wangidjaja, Kuswandi |
Lincoln Lincoln 7608 New Zealand |
17 Jun 2013 - |
Shares Allocation #4 Number of Shares: 150 | |||
Individual | Close, Gregory David |
19 Argyle-otahuti Road Waianiwa Rd 4 Invercargill 9874 New Zealand |
17 Jun 2013 - |
Individual | O'connor, Stephen |
35 Dee Street Invercargill 9810 New Zealand |
26 Jul 2022 - |
Shares Allocation #5 Number of Shares: 290 | |||
Other (Other) | Ja & Fm Adam Partnership |
Rd 2 Mosgiel 9092 New Zealand |
17 Jun 2013 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Niepold, Kay |
Titirangi Auckland 0604 New Zealand |
17 Jun 2013 - |
Individual | Glover, Donalyn |
Titirangi Auckland 0604 New Zealand |
17 Jun 2013 - |
Individual | Lee, Murray |
Remuera Auckland 1050 New Zealand |
17 Jun 2013 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Valentine, Julie Christina |
Bulimba Queensland 4171 Australia |
17 Jun 2013 - |
Individual | Valentine, Keith Robert |
Bulimba Queensland 4171 Australia |
17 Jun 2013 - |
Shares Allocation #8 Number of Shares: 70 | |||
Individual | Selvadurai, Susan Caroline |
Roseneath Wellington 6011 New Zealand |
17 Jun 2013 - |
Individual | Eastgate, Peter Christopher |
Rangiora Christchurch 7400 New Zealand |
17 Jun 2013 - |
Individual | Selvadurai, Michael Agnelo |
Roseneath Wellington 6011 New Zealand |
17 Jun 2013 - |
Shares Allocation #9 Number of Shares: 50 | |||
Individual | Lees, Anne Elizabeth |
Orewa Orewa 0931 New Zealand |
17 Jun 2013 - |
Shares Allocation #10 Number of Shares: 60 | |||
Other (Other) | 01357170354 - Alpa Srl | 17 Jun 2013 - | |
Shares Allocation #11 Number of Shares: 60 | |||
Other (Other) | Ardian International Limited |
39 Healthy Street East North Point Hong Kong SAR China |
17 Jun 2013 - |
Shares Allocation #12 Number of Shares: 100 | |||
Entity (NZ Limited Company) | K & J Francis Investments Limited Shareholder NZBN: 9429030410411 |
Mairangi Bay Auckland 0630 New Zealand |
17 Jun 2013 - |
Shares Allocation #13 Number of Shares: 160 | |||
Entity (NZ Limited Company) | Norton Barclay Investments Limited Shareholder NZBN: 9429031117845 |
Grafton Auckland 1023 New Zealand |
17 Jun 2013 - |
Shares Allocation #14 Number of Shares: 50 | |||
Entity (NZ Limited Company) | B&m Trustees Nz Limited Shareholder NZBN: 9429035035138 |
36 Kitchener St Auckland Null New Zealand |
17 Jun 2013 - |
Individual | Hilton, Jacqueline |
Devonport Auckland 0624 New Zealand |
17 Jun 2013 - |
Individual | Wharam, Paul |
Devonport Auckland 0624 New Zealand |
17 Jun 2013 - |
Shares Allocation #15 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Walex Holdings Limited Shareholder NZBN: 9429038186752 |
Albany Auckland 0632 New Zealand |
17 Jun 2013 - |
Shares Allocation #16 Number of Shares: 50 | |||
Individual | Lee, Murray |
Remuera Auckland 1050 New Zealand |
17 Jun 2013 - |
Individual | Glover, William |
Titirangi Auckland 0604 New Zealand |
17 Jun 2013 - |
Individual | Niepold, Kay |
Titirangi Auckland 0604 New Zealand |
17 Jun 2013 - |
Shares Allocation #17 Number of Shares: 285 | |||
Other (Other) | Llp Investments Limited Partnership |
Feilding Feilding 4702 New Zealand |
17 Jun 2013 - |
Shares Allocation #18 Number of Shares: 60 | |||
Individual | Cummack, Winifred Gail |
Torbay Auckland 0630 New Zealand |
26 Sep 2018 - |
Individual | Cummack, Anthony John |
Torbay Auckland 0630 New Zealand |
26 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 Company Number: 953992 |
66 West Quay Ahuriri, Napier Null New Zealand |
17 Jun 2013 - 19 Aug 2020 |
Individual | Cummack, Nicola Gail |
Torbay Auckland 0630 New Zealand |
17 Jun 2013 - 26 Sep 2018 |
Individual | Dolan, Jamie Terence |
Torbay Auckland 0630 New Zealand |
17 Jun 2013 - 26 Sep 2018 |
Individual | Frazerhurst, Lauren Kaye |
Frimley Hastings 4120 New Zealand |
17 Jun 2013 - 11 Jul 2022 |
Individual | O'conner, Stephen |
35 Dee Street Invercargill 9810 New Zealand |
22 Nov 2016 - 26 Jul 2022 |
Individual | Frazerhurst, Stephen Terence |
Frimley Hastings 4120 New Zealand |
17 Jun 2013 - 11 Jul 2022 |
Individual | Krenz, Wolfgang |
Rd 1 Riverton 9881 New Zealand |
17 Jun 2013 - 22 Nov 2016 |
Individual | Krenz, Waltraud Wilma |
Rd 1 Riverton 9881 New Zealand |
17 Jun 2013 - 22 Nov 2016 |
Individual | Watters, Andrew Frederick |
Rd 5 Feilding 4775 New Zealand |
22 Feb 2013 - 17 Jun 2013 |
Individual | Lees, Thomas Logan |
Red Beach Orewa 0932 New Zealand |
17 Jun 2013 - 18 Nov 2015 |
Entity | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 Company Number: 953992 |
66 West Quay Ahuriri, Napier Null New Zealand |
17 Jun 2013 - 19 Aug 2020 |
Director | Andrew Frederick Watters |
Rd 5 Feilding 4775 New Zealand |
22 Feb 2013 - 17 Jun 2013 |
Michael Paul Taylor - Director
Appointment date: 05 Jul 2013
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 05 Jul 2013
Kerry David Francis - Director
Appointment date: 05 Jul 2013
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Dec 2020
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 05 Jul 2013
John Adam - Director
Appointment date: 29 Apr 2015
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 29 Apr 2015
Peter William Hammond - Director
Appointment date: 20 Jul 2021
Address: Rd 3, Winton, 9783 New Zealand
Address used since 20 Jul 2021
Stephen John Barclay - Director
Appointment date: 04 Nov 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Nov 2022
Walter Smaill - Director (Inactive)
Appointment date: 06 Nov 2015
Termination date: 04 Nov 2022
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 06 Nov 2015
Long Cheng - Director (Inactive)
Appointment date: 06 Nov 2015
Termination date: 01 May 2021
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 22 Nov 2016
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 13 Nov 2017
Brian Alexander Cloughley - Director (Inactive)
Appointment date: 05 Jul 2013
Termination date: 06 Nov 2015
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 05 Jul 2013
Stephen Terence Frazerhurst - Director (Inactive)
Appointment date: 05 Jul 2013
Termination date: 13 Jul 2015
Address: Rd 1, Invercargill, 9871 New Zealand
Address used since 05 Jul 2013
Christopher Peter Crossley - Director (Inactive)
Appointment date: 28 Jan 2015
Termination date: 29 Apr 2015
Address: Rd 3, Winton, 9783 New Zealand
Address used since 28 Jan 2015
Thomas Logan Lees - Director (Inactive)
Appointment date: 05 Jul 2013
Termination date: 10 Dec 2014
Address: Red Beach, Orewa, 0932 New Zealand
Address used since 05 Jul 2013
Andrew Frederick Watters - Director (Inactive)
Appointment date: 22 Feb 2013
Termination date: 05 Jul 2013
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 22 Feb 2013
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street
46 South Limited
160 Spey Street
A Whistler Limited
160 Spey Street
Crooks Dairy Limited
160 Spey Street
Fairston Limited
160 Spey Street
Highflow Dairies Limited
160 Spey Street
Southern Meadows 2011 Limited
160 Spey Street