Shortcuts

Lynn River Limited

Type: NZ Limited Company (Ltd)
9429038228100
NZBN
828735
Company Number
Registered
Company Status
067112687
GST Number
96789854563
Australian Business Number
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
Current address
162 Talbot Street
Geraldine 7930
New Zealand
Physical & service & registered address used since 03 Mar 2008
Po Box 7
Geraldine
Geraldine 7956
New Zealand
Postal address used since 07 May 2019
162 Talbot Street
Geraldine 7930
New Zealand
Office & delivery address used since 07 May 2019

Lynn River Limited, a registered company, was launched on 09 Oct 1996. 9429038228100 is the NZ business number it was issued. "Clothing wholesaling" (business classification F371210) is how the company is categorised. The company has been run by 12 directors: Robert George Fulton Harper - an active director whose contract began on 05 Nov 2007,
David James Hamilton Barker - an active director whose contract began on 29 Apr 2020,
Paul Jason Munro - an active director whose contract began on 25 Feb 2022,
John Ormond Acland - an inactive director whose contract began on 23 Dec 1996 and was terminated on 29 Apr 2022,
Roger Anthony Bonifant - an inactive director whose contract began on 01 Apr 2005 and was terminated on 30 Apr 2021.
Last updated on 18 Mar 2024, our database contains detailed information about 1 address: Po Box 7, Geraldine, Geraldine, 7956 (type: postal, office).
Lynn River Limited had been using Croys Ltd, 257 Havelock Street, Ashburton 7700 as their registered address up to 03 Mar 2008.
Other names used by the company, as we established at BizDb, included: from 25 Nov 1997 to 06 Apr 1998 they were called Lynn River Holdings Limited, from 09 Oct 1996 to 25 Nov 1997 they were called Southern Turf Services Limited.
A total of 3291345 shares are allotted to 8 shareholders (4 groups). The first group consists of 329135 shares (10%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 329135 shares (10%). Lastly we have the 3rd share allocation (658268 shares 20%) made up of 1 entity.

Addresses

Principal place of activity

162 Talbot Street, Geraldine, 7930 New Zealand


Previous addresses

Address #1: Croys Ltd, 257 Havelock Street, Ashburton 7700

Registered & physical address used from 18 Jan 2008 to 03 Mar 2008

Address #2: Meredith D Lowe & Associates, 145 Tancred Street, Ashburton, Auckland

Registered address used from 11 Apr 2000 to 18 Jan 2008

Address #3: Meredith D Lowe & Associates, 145 Tancred Street, Ashburton, Auckland

Registered address used from 22 Jan 1998 to 11 Apr 2000

Address #4: Meredith D Lowe & Associates, 145 Tancred Street, Ashburton, Auckland

Physical address used from 09 Oct 1996 to 09 Oct 1996

Contact info
64 03 6930000
07 May 2019 Phone
will.polson@lynnriver.co.nz
Email
ap@lynnriver.co.nz
07 May 2019 nzbn-reserved-invoice-email-address-purpose
www.lynnriver.co.nz
07 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3291345

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 329135
Individual Griffin, Natasha Jane Highfield
Timaru
7910
New Zealand
Individual Griffin, Anthony John Highfield
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 329135
Individual Polson, William John Pye Road
Geraldine
7991
New Zealand
Individual Polson, Linda Mary Pye Road
Geraldine
7991
New Zealand
Shares Allocation #3 Number of Shares: 658268
Entity (NZ Limited Company) Acland Investments Limited
Shareholder NZBN: 9429038715327
Ashburton
7700
New Zealand
Shares Allocation #4 Number of Shares: 1974807
Individual Harper, Katherine Rachel Geraldine
Geraldine
7930
New Zealand
Individual Barker, David James Hamilton Sockburn
Christchurch
8042
New Zealand
Individual Harper, Robert George Fulton Geraldine
Geraldine
7930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Betts, Alistair Sutherlands
No 13 Rd, Pleasant Point
Individual Acland, Mark No 1 R D
Ashburton

New Zealand
Entity Tes (2005) Limited
Shareholder NZBN: 9429034903599
Company Number: 1608873
Individual Acland, John Bo Peel Forest
Individual Cutler, Jeanette Evelyn Geraldine
Entity Tes (2005) Limited
Shareholder NZBN: 9429034903599
Company Number: 1608873
Individual Cutler, Robin Ellis Geraldine
Directors

Robert George Fulton Harper - Director

Appointment date: 05 Nov 2007

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 01 Jun 2015


David James Hamilton Barker - Director

Appointment date: 29 Apr 2020

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 29 Apr 2020


Paul Jason Munro - Director

Appointment date: 25 Feb 2022

Address: Wanaka, 9305 New Zealand

Address used since 24 Nov 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 25 Feb 2022


John Ormond Acland - Director (Inactive)

Appointment date: 23 Dec 1996

Termination date: 29 Apr 2022

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 01 Jun 2015


Roger Anthony Bonifant - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 30 Apr 2021

Address: Wakanui, Ashburton, 7777 New Zealand

Address used since 25 Jan 2018

Address: Elgin, Ashburton, 7777 New Zealand

Address used since 24 May 2016


Mark Arundel Acland - Director (Inactive)

Appointment date: 23 Dec 1996

Termination date: 07 Sep 2014

Address: Ashburton Gorge Road, Ashburton, New Zealand

Address used since 23 Dec 1996


Robin Ellis Cutler - Director (Inactive)

Appointment date: 23 Dec 1996

Termination date: 31 Oct 2007

Address: "the Downs", Geraldine,

Address used since 23 Dec 1996


Jeanette Evelyn Cutler - Director (Inactive)

Appointment date: 23 Dec 1996

Termination date: 06 Jul 2007

Address: "the Downs", Geraldine,

Address used since 23 Dec 1996


Alistair Betts - Director (Inactive)

Appointment date: 18 Dec 1997

Termination date: 20 Dec 2004

Address: Sutherlands, R D 13, Pleasant Point,

Address used since 18 Dec 1997


Meredith Douglas Lowe - Director (Inactive)

Appointment date: 11 Dec 1996

Termination date: 23 Dec 1996

Address: No. 7 R D, Ashburton,

Address used since 11 Dec 1996


Harry Lyn Rosevear - Director (Inactive)

Appointment date: 09 Oct 1996

Termination date: 11 Dec 1996

Address: No 2 R D, Ashburton,

Address used since 09 Oct 1996


Krishna Samy Pillay - Director (Inactive)

Appointment date: 09 Oct 1996

Termination date: 09 Oct 1996

Address: Glenfield, Auckland,

Address used since 09 Oct 1996

Similar companies