Shortcuts

Larmere Farm Limited

Type: NZ Limited Company (Ltd)
9429040353944
NZBN
139869
Company Number
Registered
Company Status
Current address
144 Tancred Street
Ashburton 7700
New Zealand
Registered & physical & service address used since 21 Jul 2017

Larmere Farm Limited was launched on 07 Sep 1979 and issued an NZBN of 9429040353944. This registered LTD company has been run by 5 directors: Derek Allen Newton - an active director whose contract started on 15 Sep 1995,
Rachel Beth Kearns - an inactive director whose contract started on 11 Nov 1993 and was terminated on 21 Jul 2014,
Bronwyn Newton - an inactive director whose contract started on 23 Sep 1991 and was terminated on 30 Jul 1999,
Isabelle Jean Newton - an inactive director whose contract started on 15 Sep 1995 and was terminated on 11 Feb 1999,
Derek Newton - an inactive director whose contract started on 23 Sep 1991 and was terminated on 11 Nov 1993.
As stated in BizDb's information (updated on 10 May 2024), this company filed 1 address: 144 Tancred Street, Ashburton, 7700 (types include: registered, physical).
Up until 21 Jul 2017, Larmere Farm Limited had been using 73 Burnett Street, Ashburton as their registered address.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Newton, Derek Allen (a director) located at Rd 1, Ashburton postcode 7771.
The 2nd group consists of 2 shareholders, holds 99.8 per cent shares (exactly 998 shares) and includes
Wf Trustees 2008 Limited - located at White Fox and Jones House, 22 Moorhouse Avenue, Christchurch,
Newton, Derek Allen - located at Rd 1, Ashburton.

Addresses

Previous addresses

Address: 73 Burnett Street, Ashburton, 7700 New Zealand

Registered & physical address used from 13 Sep 2013 to 21 Jul 2017

Address: Capon Madden Limited, 73 Burnett Street, Ashburton,, 7700 New Zealand

Physical & registered address used from 30 Sep 2010 to 13 Sep 2013

Address: Capon Madden Limited, 73 Burnett Street, Ashburton New Zealand

Physical address used from 22 Oct 2009 to 30 Sep 2010

Address: Capon Madden Limited, 73 Burnett Street, Ashburton, 7700 New Zealand

Registered address used from 22 Oct 2009 to 30 Sep 2010

Address: Croys Ltd, Level 2, 161 Burnett Street, Ashburton

Registered & physical address used from 20 Oct 2008 to 22 Oct 2009

Address: 257 Havelock Street, Ashburton

Physical address used from 01 Jul 1997 to 20 Oct 2008

Address: 145 Tancred Street, Ashburton

Registered address used from 01 Nov 1994 to 20 Oct 2008

Address: 144 Tancred Street, Ashburton

Registered address used from 17 Dec 1992 to 01 Nov 1994

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Director Newton, Derek Allen Rd 1
Ashburton
7771
New Zealand
Shares Allocation #2 Number of Shares: 998
Entity (NZ Limited Company) Wf Trustees 2008 Limited
Shareholder NZBN: 9429032810158
White Fox And Jones House
22 Moorhouse Avenue, Christchurch

New Zealand
Director Newton, Derek Allen Rd 1
Ashburton
7771
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Koshova, Lyudmyla Ashburton
Ashburton
7700
New Zealand
Individual Trust, O'newtonstein 24 Oak Grove
Ashburton
7700
New Zealand
Individual Jones, Kenneth James Saint Albans
Christchurch
8014
New Zealand
Directors

Derek Allen Newton - Director

Appointment date: 15 Sep 1995

Address: Ashburton, Ashburton, 7700 New Zealand

Address used since 02 Sep 2016

Address: Rd 1, Ashburton, 7771 New Zealand

Address used since 22 Aug 2019


Rachel Beth Kearns - Director (Inactive)

Appointment date: 11 Nov 1993

Termination date: 21 Jul 2014

Address: Rangiora, 7400 New Zealand

Address used since 11 Nov 1993


Bronwyn Newton - Director (Inactive)

Appointment date: 23 Sep 1991

Termination date: 30 Jul 1999

Address: Riccarton, Christchurch,

Address used since 23 Sep 1991


Isabelle Jean Newton - Director (Inactive)

Appointment date: 15 Sep 1995

Termination date: 11 Feb 1999

Address: Ashburton,

Address used since 15 Sep 1995


Derek Newton - Director (Inactive)

Appointment date: 23 Sep 1991

Termination date: 11 Nov 1993

Address: R.d.4, Ashburton,

Address used since 23 Sep 1991

Nearby companies

Demeter Fields Limited
144 Tancred Street

Edsal Limited
144 Tancred Street

Jmd Dairy Limited
144 Tancred Street

Lionfern Limited
144 Tancred Street

Matikas Dairies Limited
144 Tancred Street

Read Agriculture Limited
144 Tancred Street