Longbeach Dairies Limited was started on 01 Feb 2008 and issued a number of 9429032969320. The registered LTD company has been supervised by 5 directors: Penelope Jane Thomas - an active director whose contract started on 01 Feb 2008,
William David Thomas - an active director whose contract started on 01 Feb 2008,
James William Grigg Thomas - an active director whose contract started on 31 Jan 2017,
Michael John O'connor - an inactive director whose contract started on 01 Feb 2008 and was terminated on 04 Jun 2013,
Andrew Edmond Mckellar - an inactive director whose contract started on 01 Feb 2008 and was terminated on 26 Sep 2011.
According to our database (last updated on 13 May 2024), the company registered 1 address: 223 Poplar Road, Rd 4, Ashburton, 7774 (type: delivery, physical).
Until 02 Nov 2020, Longbeach Dairies Limited had been using 1754 Longbeach Road, Rd 4, Ashburton as their physical address.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 750 shares are held by 1 entity, namely:
Longbeach Estate Limited (an entity) located at Rd 4, Ashburton postcode 7774.
Another group consists of 3 shareholders, holds 25% shares (exactly 250 shares) and includes
Thomas, William David - located at Rd 4, Ashburton,
Brown, Antony Charles Vernon - located at Rd 4, Ashburton,
Thomas, Penelope Jane - located at Rd 4, Ashburton. Longbeach Dairies Limited was classified as "Milk production - dairy cattle" (business classification A016020).
Other active addresses
Address #4: 223 Poplar Road, Rd 4, Ashburton, 7774 New Zealand
Delivery address used from 06 Oct 2021
Principal place of activity
1754 Longbeach Road, Rd 4, Ashburton, 7774 New Zealand
Previous addresses
Address #1: 1754 Longbeach Road, Rd 4, Ashburton, 7774 New Zealand
Physical address used from 18 Jun 2019 to 02 Nov 2020
Address #2: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Physical & registered address used from 06 Aug 2018 to 18 Jun 2019
Address #3: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 27 Oct 2015 to 06 Aug 2018
Address #4: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 15 Oct 2014 to 27 Oct 2015
Address #5: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 08 May 2014 to 27 Oct 2015
Address #6: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 15 Nov 2013 to 08 May 2014
Address #7: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 15 Nov 2013 to 15 Oct 2014
Address #8: Level 1, The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 03 Jul 2013 to 15 Nov 2013
Address #9: C/-graham Brown & Co, 45-49 Tirau Street, Putaruru New Zealand
Registered & physical address used from 01 Feb 2008 to 03 Jul 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Entity (NZ Limited Company) | Longbeach Estate Limited Shareholder NZBN: 9429031979122 |
Rd 4 Ashburton 7774 New Zealand |
07 Oct 2014 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Thomas, William David |
Rd 4 Ashburton 7774 New Zealand |
25 Jun 2013 - |
Individual | Brown, Antony Charles Vernon |
Rd 4 Ashburton 7774 New Zealand |
25 Jun 2013 - |
Director | Thomas, Penelope Jane |
Rd 4 Ashburton 7774 New Zealand |
25 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, William David |
Ashburton |
01 Feb 2008 - 27 Jun 2010 |
Entity | Longbeach Estate Limited Shareholder NZBN: 9429031979122 Company Number: 123730 |
15 Aug 2008 - 07 Oct 2014 | |
Entity | Longbeach Estate Limited Shareholder NZBN: 9429031979122 Company Number: 123730 |
15 Aug 2008 - 07 Oct 2014 | |
Entity | Spectrum Land Company Limited Shareholder NZBN: 9429033057101 Company Number: 2040003 |
01 Feb 2008 - 25 Jun 2013 | |
Entity | Spectrum Land Company Limited Shareholder NZBN: 9429033057101 Company Number: 2040003 |
01 Feb 2008 - 25 Jun 2013 |
Penelope Jane Thomas - Director
Appointment date: 01 Feb 2008
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 09 Oct 2017
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 16 Oct 2015
William David Thomas - Director
Appointment date: 01 Feb 2008
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 16 Oct 2015
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 09 Oct 2017
James William Grigg Thomas - Director
Appointment date: 31 Jan 2017
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 31 Jan 2017
Michael John O'connor - Director (Inactive)
Appointment date: 01 Feb 2008
Termination date: 04 Jun 2013
Address: Te Awamutu, 3873 New Zealand
Address used since 01 Feb 2008
Andrew Edmond Mckellar - Director (Inactive)
Appointment date: 01 Feb 2008
Termination date: 26 Sep 2011
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 01 Feb 2008
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace
Auchenbrae Farm Limited
Hsbc Tower, Level 8
Canterbury Grasslands Limited
C/-polson Higgs, Hsbc Tower, Level 18
Glenrannoch Farms Limited
287-293 Durham Street North
Huttview Farm Limited
C/- C J Knibb
Ruse Ulah Limited
Hsbc Tower, Level 8
Westmere Co (2007) Limited
C/-wynn Williams & Co