Shortcuts

Linwood Farms Limited

Type: NZ Limited Company (Ltd)
9429040630595
NZBN
72314
Company Number
Registered
Company Status
Current address
60 Timaru Road
Waimate
South Canterbury. 7924
New Zealand
Other (Address for Records) & records address (Address for Records) used since 10 May 2011
8 James Street
No 10 Rd
Waimate 7980
New Zealand
Physical & registered & service address used since 29 Jul 2019
8 James St
Waimate
South Canterbury. 7980
New Zealand
Records address used since 19 Jan 2023

Linwood Farms Limited was registered on 14 Mar 1967 and issued an NZ business identifier of 9429040630595. This registered LTD company has been run by 4 directors: Robin Magner Linder - an active director whose contract began on 06 Nov 1991,
John David Fisher - an inactive director whose contract began on 01 Jul 2011 and was terminated on 06 Nov 2017,
Robin Henry Maguire Dicey - an inactive director whose contract began on 01 Nov 1991 and was terminated on 01 Jul 2011,
Henedinah Cordita Lisondra - an inactive director whose contract began on 01 Nov 1991 and was terminated on 14 Mar 1995.
As stated in BizDb's data (updated on 28 Mar 2024), this company filed 1 address: 8 James Street, No 10 Rd, Waimate, 7980 (category: postal, office).
Up to 29 Jul 2019, Linwood Farms Limited had been using Flat 1, 16 Naylor Street, Waimate, South Canterbury as their physical address.
A total of 30000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Linder, William Magner (an individual) located at No 10 Rd, Waimate postcode 7980.
The 2nd group consists of 1 shareholder, holds 6.67% shares (exactly 2000 shares) and includes
Linder, Elsie Susannah - located at No 10 Rd, Waimate.
The third share allotment (25000 shares, 83.33%) belongs to 1 entity, namely:
Linder, Robin Magner, located at No 10 Rd, Waimate (an individual).

Addresses

Other active addresses

Address #4: 8 James Street, No 10 Rd, Waimate, 7980 New Zealand

Postal & office & delivery & invoice address used from 08 Aug 2023

Previous addresses

Address #1: Flat 1, 16 Naylor Street, Waimate, South Canterbury, 7924 New Zealand

Physical & registered address used from 25 Jul 2017 to 29 Jul 2019

Address #2: 17 Browns Avenue, Waimate, 7924 New Zealand

Physical & registered address used from 26 Aug 2014 to 25 Jul 2017

Address #3: 60 Timaru Road, Waimate, South Canterbury, 7924 New Zealand

Physical & registered address used from 18 May 2011 to 26 Aug 2014

Address #4: 60 Timaru Road, Waimate, South Canterbury New Zealand

Registered & physical address used from 20 Feb 2002 to 18 May 2011

Address #5: 26 Rhodes Street, Waimate, South Canterbury 8791

Physical address used from 02 May 2001 to 20 Feb 2002

Address #6: 3 Delta Ave, New Lynn, Waitakere City

Physical address used from 24 Apr 2001 to 02 May 2001

Address #7: 3 Delta Ave, New Lynn, Waitakere City

Registered address used from 24 Apr 2001 to 20 Feb 2002

Address #8: 1st Floor, 3033 Gt North Rd, New Lynn, Waitakere City

Physical address used from 29 Mar 2000 to 24 Apr 2001

Address #9: 1st Floor, 3033 Gt North Road, New Lynn, Auckland

Registered address used from 29 Mar 2000 to 24 Apr 2001

Address #10: 3rd Floor Drake Delta Building, 3055 Great North Road, New Lynn, Waitakere City

Registered & physical address used from 06 Apr 1999 to 29 Mar 2000

Address #11: 3033 Gt North Rd, New Lynn, Auckland 7

Registered address used from 17 Sep 1993 to 06 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: July

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Linder, William Magner No 10 Rd
Waimate
7980
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Linder, Elsie Susannah No 10 Rd
Waimate
7980
New Zealand
Shares Allocation #3 Number of Shares: 25000
Individual Linder, Robin Magner No 10 Rd
Waimate
7980
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dicey, Robin R D Cromwell
Directors

Robin Magner Linder - Director

Appointment date: 06 Nov 1991

Address: No 10 Rd, Waimate, 7980 New Zealand

Address used since 30 Mar 2008

Address: Waimate, 7924 New Zealand

Address used since 30 Mar 2008

Address: Waimate 7924, 7924 New Zealand

Address used since 30 Mar 2008


John David Fisher - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 06 Nov 2017

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 01 Jul 2011


Robin Henry Maguire Dicey - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 01 Jul 2011

Address: R D, Cromwell,

Address used since 01 Nov 1991


Henedinah Cordita Lisondra - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 14 Mar 1995

Address: Tokoroa,

Address used since 01 Nov 1991