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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 329135 | |||
Individual | Griffin, Natasha Jane |
Highfield Timaru 7910 New Zealand |
09 Oct 2014 - |
Individual | Griffin, Anthony John |
Highfield Timaru 7910 New Zealand |
09 Oct 2014 - |
Shares Allocation #2 Number of Shares: 329135 | |||
Individual | Polson, William John |
Pye Road Geraldine 7991 New Zealand |
17 May 2012 - |
Individual | Polson, Linda Mary |
Pye Road Geraldine 7991 New Zealand |
17 May 2012 - |
Shares Allocation #3 Number of Shares: 658268 | |||
Entity (NZ Limited Company) | Acland Investments Limited Shareholder NZBN: 9429038715327 |
Ashburton 7700 New Zealand |
15 Dec 2009 - |
Shares Allocation #4 Number of Shares: 1974807 | |||
Individual | Harper, Katherine Rachel |
Geraldine Geraldine 7930 New Zealand |
06 May 2009 - |
Individual | Barker, David James Hamilton |
Sockburn Christchurch 8042 New Zealand |
06 May 2009 - |
Individual | Harper, Robert George Fulton |
Geraldine Geraldine 7930 New Zealand |
06 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Betts, Alistair |
Sutherlands No 13 Rd, Pleasant Point |
09 Oct 1996 - 10 Oct 2005 |
Individual | Acland, Mark |
No 1 R D Ashburton New Zealand |
09 Oct 1996 - 30 Jun 2015 |
Entity | Tes (2005) Limited Shareholder NZBN: 9429034903599 Company Number: 1608873 |
10 Oct 2005 - 29 May 2007 | |
Individual | Acland, John Bo |
Peel Forest |
09 Oct 1996 - 06 May 2009 |
Individual | Cutler, Jeanette Evelyn |
Geraldine |
09 Oct 1996 - 29 May 2007 |
Entity | Tes (2005) Limited Shareholder NZBN: 9429034903599 Company Number: 1608873 |
10 Oct 2005 - 29 May 2007 | |
Individual | Cutler, Robin Ellis |
Geraldine |
09 Oct 1996 - 29 May 2007 |
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
Geraldine Building Centre Itm Limited
168 Talbot Street
Geraldine Vintage Car & Machinery Club Incorporated
178 Talbot Street
Geraldine Vintage Museum Trust
C/o Vintage Car & Machinery Museum
Mid Canterbury Funeral Services Limited
186 Talbot Street
Christchurch Funeral Services Limited
186 Talbot Street
Geraldine Funeral Services Limited
186 Talbot Street
Givoni New Zealand Pty Limited
Level 1
Jb's Nz Limited
9 School Road
Megan Burridge Real Estate Consultants Limited
204 Keen Road
Sxt Limited
17 Archer Street
Urban Chic Clothing Limited
30 Rugby Street
Willow & Me Limited
13 Hunter Hills Drive