Lybster Holding Company Limited, a registered company, was registered on 11 Jan 1985. 9429039875426 is the NZ business identifier it was issued. "Sheep and beef cattle farming" (business classification A014420) is how the company has been classified. The company has been managed by 10 directors: Jonathan Rhodes Hutton - an active director whose contract started on 01 Nov 2018,
Georgia Mary Humphrey - an inactive director whose contract started on 19 Aug 2014 and was terminated on 10 Dec 2018,
William Alexander Xavier Couper - an inactive director whose contract started on 28 Jun 2007 and was terminated on 31 Oct 2018,
Simon Clive Dixie - an inactive director whose contract started on 10 Dec 2008 and was terminated on 03 Aug 2011,
Donald James Mather - an inactive director whose contract started on 29 Jun 2007 and was terminated on 10 Dec 2008.
Last updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: 29 Waimarama Road, Rd 12, Havelock North, 4294 (category: registered, service).
Lybster Holding Company Limited had been using 119 Queen Street East, Hastings as their registered address up until 04 Feb 2022.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Hutton, Jonathan Rhodes (an individual) located at Avonhead, Christchurch postcode 8042,
Humphrey, Georgia Mary (an individual) located at Avonhead, Christchurch postcode 8042.
Previous addresses
Address #1: 119 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 18 Dec 2014 to 04 Feb 2022
Address #2: Public Trust, Level 10, Willis Street, Wellington New Zealand
Registered & physical address used from 08 Aug 2006 to 18 Dec 2014
Address #3: Carr & Stanton Ltd, Chartered Accountants, 117 E Queen Street, Hastings
Physical address used from 16 Nov 2000 to 08 Aug 2006
Address #4: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings
Physical address used from 16 Nov 2000 to 16 Nov 2000
Address #5: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings
Registered address used from 16 Nov 2000 to 08 Aug 2006
Address #6: Brown Webb & Co, Chartered Accountants, 111 Avenue Road East, Hastings
Physical address used from 10 Nov 1997 to 16 Nov 2000
Address #7: Messrs Brown Webb & Co, Chartered Accountants, 111 Avenue Road East, Hastings
Registered address used from 10 Nov 1997 to 16 Nov 2000
Address #8: -
Physical address used from 19 Feb 1992 to 10 Nov 1997
Address #9: Messrs Brown Webb & Co, Chartered Accountants, 111 Avenue Road, Hastings
Registered address used from 17 Jan 1992 to 10 Nov 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hutton, Jonathan Rhodes |
Avonhead Christchurch 8042 New Zealand |
25 Mar 2020 - |
Individual | Humphrey, Georgia Mary |
Avonhead Christchurch 8042 New Zealand |
25 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Hutton, Jonathan Rhodes |
Avonhead Christchurch 8042 New Zealand |
25 Mar 2020 - 25 Mar 2020 |
Individual | Humphrey, Georgia Mary |
Rd 12 Havelock North 4294 New Zealand |
25 Mar 2020 - 25 Mar 2020 |
Other | Estate William Alexander Xavier Couper | 13 Feb 2020 - 25 Mar 2020 | |
Individual | Couper, William Alexander Xavier |
Rd 12 Havelock North 4294 New Zealand |
09 Jul 2007 - 13 Feb 2020 |
Individual | Hutton, Jonathan Rhodes |
Christchurch |
11 Jan 1985 - 27 Jun 2010 |
Individual | Estate Wax Couper, Hutton Jonathan Rhodes And Humphrey Georgia Mary |
Avonhead Christchurch 8042 New Zealand |
25 Mar 2020 - 25 Mar 2020 |
Individual | Cooper, Annette Elizabeth |
Mangateretere Rd Havelock North |
11 Jan 1985 - 27 Jun 2010 |
Individual | Startup, Wayne Keith |
Durham Drive Havelock North |
11 Jan 1985 - 27 Jun 2010 |
Jonathan Rhodes Hutton - Director
Appointment date: 01 Nov 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Nov 2018
Georgia Mary Humphrey - Director (Inactive)
Appointment date: 19 Aug 2014
Termination date: 10 Dec 2018
Address: Havelock North, Havelock North, 4294 New Zealand
Address used since 16 Nov 2016
William Alexander Xavier Couper - Director (Inactive)
Appointment date: 28 Jun 2007
Termination date: 31 Oct 2018
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 10 Dec 2014
Simon Clive Dixie - Director (Inactive)
Appointment date: 10 Dec 2008
Termination date: 03 Aug 2011
Address: Mt Cook, Wellington,
Address used since 10 Dec 2008
Donald James Mather - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 10 Dec 2008
Address: Plimmerton, Porirua,
Address used since 29 Jun 2007
Annette Elizabeth Couper - Director (Inactive)
Appointment date: 03 Mar 2000
Termination date: 03 Jul 2007
Address: Mangateretere Road, Havelock North,
Address used since 03 Mar 2000
Wayne Keith Startup - Director (Inactive)
Appointment date: 01 Jun 1999
Termination date: 15 Dec 2006
Address: Durham Drive, Havelock North,
Address used since 01 Jun 1999
Jonathan Rhodes Hutton - Director (Inactive)
Appointment date: 03 Mar 2000
Termination date: 05 Jul 2001
Address: Avonhead, Christchurch,
Address used since 03 Mar 2000
Lawrence Milne Smith - Director (Inactive)
Appointment date: 16 Nov 1990
Termination date: 03 Mar 2000
Address: Havelock North,
Address used since 16 Nov 1990
John Francis Springford - Director (Inactive)
Appointment date: 16 Nov 1990
Termination date: 01 Jun 1999
Address: Havelock North, Hawkes Bay,
Address used since 16 Nov 1990
Mj Uka Foods Limited
119 Queens Street East
Apollo Foods Limited
119 Queen Street East
Havelock North Supermarket Limited
119 Queen Street East
Heretaunga Trustees (smith) Limited
119 Queen Street East
Magiq Software Limited
119 Queen Street East
Benson Group Limited
119 Queen Street East
Allen Farming Company Limited
111 Avenue Road East
Braehead Farming Limited
119 Queen Street East
Daly Farming Limited
119 Queen Street East
Glenlands Farm Limited
111 Avenue Road East
Mclean Farming Hb Limited
119 Queen Street East
Ruahine Views Limited
111 Avenue Road East