Shortcuts

Lemuel Dairy Goats Limited

Type: NZ Limited Company (Ltd)
9429038633294
NZBN
641812
Company Number
Registered
Company Status
Current address
14 Tui Street
Matamata 3400
New Zealand
Physical & registered & service address used since 17 Feb 2012

Lemuel Dairy Goats Limited, a registered company, was incorporated on 18 Aug 1994. 9429038633294 is the NZBN it was issued. This company has been managed by 7 directors: Christopher Michael Savage - an active director whose contract began on 05 May 1996,
Keren Margaret Savage - an active director whose contract began on 08 Oct 2003,
Derek W Savage - an inactive director whose contract began on 01 Sep 1995 and was terminated on 13 Jul 2011,
Gay Elizabeth Savage - an inactive director whose contract began on 01 Sep 1995 and was terminated on 13 Jul 2011,
Hayley Beth Savage - an inactive director whose contract began on 05 May 1996 and was terminated on 24 Apr 1998.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 14 Tui Street, Matamata, 3400 (type: physical, registered).
Lemuel Dairy Goats Limited had been using C/-Harris & Co C/A (Matamata) Ltd, 14 Tui Street, Matamata as their physical address up until 17 Feb 2012.
More names used by the company, as we managed to find at BizDb, included: from 18 Aug 1994 to 29 Feb 1996 they were called Tregarth Holdings Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 428 shares (42.8%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 572 shares (57.2%).

Addresses

Previous addresses

Address: C/-harris & Co C/a (matamata) Ltd, 14 Tui Street, Matamata New Zealand

Physical & registered address used from 01 Feb 2006 to 17 Feb 2012

Address: C/- Holloway & Harris Ltd, 14 Tui Street, Matamata

Registered & physical address used from 08 Aug 2002 to 01 Feb 2006

Address: Level 1, Drew Flyger House, Cnr King Street & Seddon Road, Hamilton

Registered address used from 08 Apr 1998 to 08 Aug 2002

Address: Level 1, Drew Flyger House, Cnr King Street & Seddon Road, Hamilton

Physical address used from 08 Apr 1998 to 08 Apr 1998

Address: 5th Floor Minolta House, Cnr Princes And Harwood Streets, Hamilton

Physical address used from 28 Feb 1997 to 08 Apr 1998

Address: 5th Floor Minolta House, Cnr Princes And Harwood Streets, Hamilton

Registered address used from 20 May 1996 to 08 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 428
Director Savage, Keren Margaret Rd 1
Cambridge
3493
New Zealand
Shares Allocation #2 Number of Shares: 572
Individual Savage, Christopher Michael R D 1
Cambridge
3493
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Savage, Gay Elizabeth R D 4
Cambridge

New Zealand
Individual Savage, Derek Wayne R D 4
Cambridge

New Zealand
Directors

Christopher Michael Savage - Director

Appointment date: 05 May 1996

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 26 Feb 2016


Keren Margaret Savage - Director

Appointment date: 08 Oct 2003

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 28 Jan 2010


Derek W Savage - Director (Inactive)

Appointment date: 01 Sep 1995

Termination date: 13 Jul 2011

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 28 Jan 2010


Gay Elizabeth Savage - Director (Inactive)

Appointment date: 01 Sep 1995

Termination date: 13 Jul 2011

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 28 Jan 2010


Hayley Beth Savage - Director (Inactive)

Appointment date: 05 May 1996

Termination date: 24 Apr 1998

Address: Kaukapakapa,

Address used since 05 May 1996


Martin Quinton Fine - Director (Inactive)

Appointment date: 18 Aug 1994

Termination date: 01 Sep 1995

Address: Hamilton,

Address used since 18 Aug 1994


Mark Alexander Flyger - Director (Inactive)

Appointment date: 18 Aug 1994

Termination date: 01 Sep 1995

Address: Hamilton,

Address used since 18 Aug 1994