Shortcuts

Landpower New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040254999
NZBN
157694
Company Number
Registered
Company Status
Current address
45 Ron Guthrey Road
Harewood
Christchurch 8053
New Zealand
Registered & physical & service address used since 02 Apr 2012

Landpower New Zealand Limited was incorporated on 27 Jan 1977 and issued a New Zealand Business Number of 9429040254999. The registered LTD company has been supervised by 8 directors: Herbert John Whyte - an active director whose contract started on 28 Jun 1990,
Samuel Bruce Hetherington - an active director whose contract started on 21 Sep 2016,
Mervyn Charles George - an inactive director whose contract started on 29 Jan 2008 and was terminated on 29 May 2018,
Mark William Russell - an inactive director whose contract started on 29 Jan 2008 and was terminated on 22 Dec 2008,
Pamela Dawn Whyte - an inactive director whose contract started on 28 Jun 1990 and was terminated on 29 Jan 2008.
As stated in our data (last updated on 20 Mar 2024), the company uses 1 address: 45 Ron Guthrey Road, Harewood, Christchurch, 8053 (types include: registered, physical).
Up to 02 Apr 2012, Landpower New Zealand Limited had been using 6 Hickory Place, Christchurch as their registered address.
BizDb found former names used by the company: from 13 Mar 1987 to 19 Apr 1996 they were called Farmrite Industries Limited, from 27 Jan 1977 to 13 Mar 1987 they were called Potato Properties Limited.
A total of 5000000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 5000000 shares are held by 1 entity, namely:
Landpower Group Limited (an entity) located at Harewood, Christchurch postcode 8053.

Addresses

Previous addresses

Address: 6 Hickory Place, Christchurch New Zealand

Registered address used from 06 Jun 1996 to 02 Apr 2012

Address: Shands Road, Hornby, Christchurch

Registered address used from 06 Jun 1996 to 06 Jun 1996

Address: Messrs Mcculloch & Partners, Cnr Spey & Kelvin Streets, Invercargill

Registered address used from 23 Jun 1992 to 06 Jun 1996

Address: 6 Hickory Place, Christchurch New Zealand

Physical address used from 17 Feb 1992 to 02 Apr 2012

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 5000000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000000
Entity (NZ Limited Company) Landpower Group Limited
Shareholder NZBN: 9429041651490
Harewood
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Landpower Finance Limited
Shareholder NZBN: 9429040251387
Company Number: 157654
Entity H J Whyte Holdings Limited
Shareholder NZBN: 9429035939566
Company Number: 1328125
Entity H J Whyte Holdings Limited
Shareholder NZBN: 9429035939566
Company Number: 1328125
Entity Landpower Finance Limited
Shareholder NZBN: 9429040251387
Company Number: 157654
Entity Landpower Holdings Limited
Shareholder NZBN: 9429035939566
Company Number: 1328125

Ultimate Holding Company

21 Jul 1991
Effective Date
H J Whyte Holdings Limited
Name
Ltd
Type
1328125
Ultimate Holding Company Number
NZ
Country of origin
45 Ron Guthrey Road
Harewood
Christchurch 8053
New Zealand
Address
Directors

Herbert John Whyte - Director

Appointment date: 28 Jun 1990

Address: Christchurch, 8022 New Zealand

Address used since 13 Apr 2016

Address: Rd 1, Arrowtown, 9371 New Zealand

Address used since 08 Aug 2019


Samuel Bruce Hetherington - Director

Appointment date: 21 Sep 2016

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 21 Sep 2016


Mervyn Charles George - Director (Inactive)

Appointment date: 29 Jan 2008

Termination date: 29 May 2018

ASIC Name: Landpower Australia Pty Ltd

Address: Mount Martha, Vic, 3934 Australia

Address used since 01 Apr 2015

Address: Altona, 3018 Australia

Address: Altona, 3018 Australia


Mark William Russell - Director (Inactive)

Appointment date: 29 Jan 2008

Termination date: 22 Dec 2008

Address: Rd 1, Loburn, Rangiora,

Address used since 29 Jan 2008


Pamela Dawn Whyte - Director (Inactive)

Appointment date: 28 Jun 1990

Termination date: 29 Jan 2008

Address: Christchurch,

Address used since 01 Jul 2005


Graeme John Instone - Director (Inactive)

Appointment date: 18 Aug 1999

Termination date: 29 Jan 2008

Address: Ashburton,

Address used since 18 Aug 1999


Wynton Gill Cox - Director (Inactive)

Appointment date: 07 Dec 2000

Termination date: 12 Sep 2005

Address: Christchurch,

Address used since 26 Mar 2004


Kevin Michael Thomas - Director (Inactive)

Appointment date: 29 Nov 1996

Termination date: 07 Feb 2000

Address: Christchurch,

Address used since 29 Nov 1996

Nearby companies