Shortcuts

Lybster Holding Company Limited

Type: NZ Limited Company (Ltd)
9429039875426
NZBN
263261
Company Number
Registered
Company Status
A014420
Industry classification code
Sheep And Beef Cattle Farming
Industry classification description
Current address
308 Queen Street East
Hastings 4122
New Zealand
Physical & registered & service address used since 04 Feb 2022
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 01 Nov 2023
29 Waimarama Road
Rd 12
Havelock North 4294
New Zealand
Registered & service address used since 15 Feb 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Hutton, Jonathan Rhodes Avonhead
Christchurch
8042
New Zealand
Individual Humphrey, Georgia Mary Avonhead
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Hutton, Jonathan Rhodes Avonhead
Christchurch
8042
New Zealand
Individual Humphrey, Georgia Mary Rd 12
Havelock North
4294
New Zealand
Other Estate William Alexander Xavier Couper
Individual Couper, William Alexander Xavier Rd 12
Havelock North
4294
New Zealand
Individual Hutton, Jonathan Rhodes Christchurch
Individual Estate Wax Couper, Hutton Jonathan Rhodes And Humphrey Georgia Mary Avonhead
Christchurch
8042
New Zealand
Individual Cooper, Annette Elizabeth Mangateretere Rd
Havelock North
Individual Startup, Wayne Keith Durham Drive
Havelock North
Directors

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

Nearby companies

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

Similar companies

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