Landquip Limited, a registered company, was incorporated on 23 Feb 1977. 9429040207889 is the number it was issued. "Manufacturing nec" (business classification C259907) is how the company is classified. The company has been run by 5 directors: Garth Sinclair Fyfe - an active director whose contract started on 01 Sep 1996,
Thomas Garth Fyfe - an active director whose contract started on 31 Mar 2023,
James Gordon Fyfe - an inactive director whose contract started on 17 Mar 2006 and was terminated on 31 Mar 2023,
Clement Malcolm Fyfe - an inactive director whose contract started on 01 Sep 1996 and was terminated on 26 Jul 2022,
David Gordon Cornes - an inactive director whose contract started on 16 Jul 1987 and was terminated on 01 Sep 1996.
Last updated on 11 Mar 2024, our data contains detailed information about 1 address: Po Box 2299, Hastings, Hastings, 4156 (types include: postal, office).
Landquip Limited had been using Shepherd Hensman Limited, 107 Market Street South, Hastings 4122 as their physical address up to 27 Jul 2011.
Former names used by the company, as we managed to find at BizDb, included: from 20 Sep 1996 to 31 Jul 2007 they were named Allied Management Limited, from 23 Feb 1977 to 20 Sep 1996 they were named To Jim Farming Co Limited.
A total of 5000 shares are issued to 10 shareholders (6 groups). The first group is comprised of 2498 shares (49.96%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2 shares (0.04%). Finally we have the 3rd share allocation (1248 shares 24.96%) made up of 2 entities.
Other active addresses
Address #4: 359 Wilson Road, Hastings, 4120 New Zealand
Office & delivery address used from 08 Aug 2023
Previous addresses
Address #1: Shepherd Hensman Limited, 107 Market Street South, Hastings 4122 New Zealand
Physical & registered address used from 04 Aug 2008 to 27 Jul 2011
Address #2: Same As Registered Office
Physical address used from 24 Apr 1998 to 04 Aug 2008
Address #3: Atkinson & Associates, Chartered Accountants, 107 Market Street South, Hastings
Physical address used from 24 Apr 1998 to 24 Apr 1998
Address #4: Atkinson & Associates, 107 Market Street South, Hastings
Registered address used from 24 Apr 1998 to 04 Aug 2008
Address #5: Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings
Registered address used from 24 Sep 1996 to 24 Apr 1998
Address #6: C/- Coffey Davidson & Partners, Chartered Accountants, 120 N Karamu Road, Hastings
Registered address used from 14 Jul 1996 to 24 Sep 1996
Address #7: Don Wood, Chartered Accountant, Cnr Lyndon & Railway Roads, Hastings
Registered address used from 17 Feb 1992 to 14 Jul 1996
Address #8: Same As Registered Office
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #9: -
Physical address used from 17 Feb 1992 to 24 Apr 1998
Address #10: C/o Peat Marwick, 120 Nth Karamu Road, Hastings
Registered address used from 13 Sep 1991 to 17 Feb 1992
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2498 | |||
Entity (NZ Limited Company) | C & C Fyfe Trustee Limited Shareholder NZBN: 9429050736898 |
Woolwich Hastings 4120 New Zealand |
01 Aug 2022 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Fyfe, Catherine Lois |
Frimley Hastings 4120 New Zealand |
23 Feb 1977 - |
Shares Allocation #3 Number of Shares: 1248 | |||
Individual | Fyfe, Garth Sinclair |
Frimley Hastings 4120 New Zealand |
23 Feb 1977 - |
Individual | Fyfe, Marion Michelle |
Frimley Hastings 4120 New Zealand |
23 Feb 1977 - |
Shares Allocation #4 Number of Shares: 1248 | |||
Individual | Fyfe, James |
Frimley Hastings 4120 New Zealand |
23 Feb 1977 - |
Individual | Fyfe, Janene Sandra |
Frimley Hastings 4120 New Zealand |
23 Feb 1977 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Fyfe, James |
Frimley Hastings 4120 New Zealand |
23 Feb 1977 - |
Individual | Fyfe, Janene Sandra |
Frimley Hastings 4120 New Zealand |
23 Feb 1977 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Fyfe, Garth Sinclair |
Frimley Hastings 4120 New Zealand |
23 Feb 1977 - |
Individual | Fyfe, Marion Michelle |
Frimley Hastings 4120 New Zealand |
23 Feb 1977 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fyfe, Clement Malcolm |
Frimley Hastings 4120 New Zealand |
23 Feb 1977 - 01 Aug 2022 |
Individual | Fyfe, Clement Malcolm |
Frimley Hastings 4120 New Zealand |
23 Feb 1977 - 01 Aug 2022 |
Garth Sinclair Fyfe - Director
Appointment date: 01 Sep 1996
Address: Frimley, Hastings, 4120 New Zealand
Address used since 24 Jul 2012
Thomas Garth Fyfe - Director
Appointment date: 31 Mar 2023
Address: Camberley, Hastings, 4120 New Zealand
Address used since 31 Mar 2023
James Gordon Fyfe - Director (Inactive)
Appointment date: 17 Mar 2006
Termination date: 31 Mar 2023
Address: Frimley, Hastings, 4120 New Zealand
Address used since 24 Jul 2013
Clement Malcolm Fyfe - Director (Inactive)
Appointment date: 01 Sep 1996
Termination date: 26 Jul 2022
Address: Frimley, Hastings, 4120 New Zealand
Address used since 13 Jul 2015
David Gordon Cornes - Director (Inactive)
Appointment date: 16 Jul 1987
Termination date: 01 Sep 1996
Address: Hastings,
Address used since 16 Jul 1987
Nztanks.com Limited
117a Kaiapo Rd
Awlite Charitable Trust
17 Folkestone Drive
Nga Tangata Awhi Charitable Trust
8 Deal Crescent
Rangatahi O Takitimu Trust
321 Kotuku Street
Te Ikaroa Rangatahi Social Services Incorporated
Shop 1, 2 Poole Street
Mhm Land Limited
210 Wilson Road
Dsvtonder Limited
32 Warwick Crescent
Gbrm Limited
1424 Maraekakaho Road
Offspring Profiles Limited
405 King Street
Simple Living Nz Limited
603 Gordon Road
Simply Springs Limited
111 Avenue Road
The Hello Cup Holdings Company Limited
111 Avenue Road East