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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Newton, Derek Allen |
Rd 1 Ashburton 7771 New Zealand |
07 Feb 2013 - |
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 |
22 Aug 2017 - |
Director | Newton, Derek Allen |
Rd 1 Ashburton 7771 New Zealand |
07 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Koshova, Lyudmyla |
Ashburton Ashburton 7700 New Zealand |
07 Feb 2013 - 25 May 2021 |
Individual | Trust, O'newtonstein |
24 Oak Grove Ashburton 7700 New Zealand |
07 Sep 1979 - 22 Aug 2017 |
Individual | Jones, Kenneth James |
Saint Albans Christchurch 8014 New Zealand |
07 Sep 1979 - 22 Sep 2010 |
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
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