Longbush Farm Management Limited was started on 22 Feb 2013 and issued an NZ business identifier of 9429030335677. This registered LTD company has been run by 12 directors: Michael Paul Taylor - an active director whose contract started on 05 Jul 2013,
Kerry David Francis - an active director whose contract started on 05 Jul 2013,
John Adam - an active director whose contract started on 29 Apr 2015,
Peter William Hammond - an active director whose contract started on 20 Jul 2021,
Stephen John Barclay - an active director whose contract started on 04 Nov 2022.
According to our data (updated on 08 May 2025), this company filed 1 address: 160 Spey Street, Invercargill, 9810 (types include: physical, service).
Up until 15 Jul 2016, Longbush Farm Management Limited had been using 8 Manchester Square, Feilding as their registered address.
A total of 2135 shares are issued to 18 groups (32 shareholders in total). When considering the first group, 95 shares are held by 2 entities, namely:
Taylor, Patricia Mary (an individual) located at 1/147 Norman Lessor Drive, St Johns, Auckland postcode 1072,
Taylor, Michael Paul (an individual) located at 8B Ngapara Street, Red Beach, Auckland postcode 0932.
Then there is a group that consists of 3 shareholders, holds 2.34% shares (exactly 50 shares) and includes
Niepold, Kay - located at 3 Woodfern Crescent, Titirangi, Auckland,
Lee, Murray - located at 24A Ascot Avenue, Remuera, Auckland,
Glover, Donalyn - located at 44 Daffodil Street, Titirangi, Auckland.
The 3rd share allocation (100 shares, 4.68%) belongs to 1 entity, namely:
K & J Francis Investment Limited, located at 26A Hastings Road, Mairangi Bay, Auckland (an other). Longbush Farm Management Limited was classified as "Milk production - dairy cattle" (ANZSIC A016020).
Previous address
Address: 8 Manchester Square, Feilding, 4702 New Zealand
Registered & physical address used from 22 Feb 2013 to 15 Jul 2016
Basic Financial info
Total number of Shares: 2135
Annual return filing month: July
Annual return last filed: 23 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 95 | |||
| Individual | Taylor, Patricia Mary |
1/147 Norman Lessor Drive, St Johns Auckland 1072 New Zealand |
28 Feb 2025 - |
| Individual | Taylor, Michael Paul |
8b Ngapara Street, Red Beach Auckland 0932 New Zealand |
17 Jun 2013 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Niepold, Kay |
3 Woodfern Crescent, Titirangi Auckland 0604 New Zealand |
28 Feb 2025 - |
| Individual | Lee, Murray |
24a Ascot Avenue, Remuera Auckland 1050 New Zealand |
28 Feb 2025 - |
| Individual | Glover, Donalyn |
44 Daffodil Street, Titirangi Auckland 0604 New Zealand |
17 Jun 2013 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Other (Other) | K & J Francis Investment Limited |
26a Hastings Road, Mairangi Bay Auckland 0630 New Zealand |
28 Feb 2025 - |
| Shares Allocation #4 Number of Shares: 50 | |||
| Individual | Pauling, Lyndsay George |
24 Canberra Place, Waldronville Dunedin 9018 New Zealand |
17 Jun 2013 - |
| Individual | Pauling, Sandra Joy |
24 Canberra Place, Waldronville Dunedin 9018 New Zealand |
17 Jun 2013 - |
| Individual | French, Wayne John |
499 Frankton-ladies Mile Highway, Rd 1 Queenstown 9371 New Zealand |
17 Jun 2013 - |
| Shares Allocation #5 Number of Shares: 405 | |||
| Individual | Wangidjaja, Kuswandi |
Lincoln Lincoln 7608 New Zealand |
17 Jun 2013 - |
| Shares Allocation #6 Number of Shares: 150 | |||
| Individual | Close, Gregory David |
19 Argyle-otahuti Road Waianiwa Rd 4 Invercargill 9874 New Zealand |
17 Jun 2013 - |
| Individual | O'connor, Stephen |
63 Terrace Street, Rosedale Invercargill 9810 New Zealand |
26 Jul 2022 - |
| Shares Allocation #7 Number of Shares: 290 | |||
| Other (Other) | Ja & Fm Adam Partnership |
Rd 2 Mosgiel 9092 New Zealand |
17 Jun 2013 - |
| Shares Allocation #8 Number of Shares: 100 | |||
| Individual | Valentine, Julie Christina |
Bulimba Queensland 4171 Australia |
17 Jun 2013 - |
| Individual | Valentine, Keith Robert |
Bulimba Queensland 4171 Australia |
17 Jun 2013 - |
| Shares Allocation #9 Number of Shares: 70 | |||
| Individual | Selvadurai, Susan Caroline |
3 The Crescent, Roseneath Wellington 6011 New Zealand |
17 Jun 2013 - |
| Individual | Eastgate, Peter Christopher |
94 Carrs Road, Rd 2 Loburn 7472 New Zealand |
17 Jun 2013 - |
| Individual | Selvadurai, Michael Agnelo |
3 The Crescent, Roseneath Wellington 6011 New Zealand |
17 Jun 2013 - |
| Shares Allocation #10 Number of Shares: 50 | |||
| Individual | Lees, Anne Elizabeth |
Orewa Orewa 0931 New Zealand |
17 Jun 2013 - |
| Shares Allocation #11 Number of Shares: 60 | |||
| Other (Other) | 01357170354 - Alpa Srl | 17 Jun 2013 - | |
| Shares Allocation #12 Number of Shares: 60 | |||
| Other (Other) | Ardian International Limited |
39 Healthy Street East North Point Hong Kong SAR China |
17 Jun 2013 - |
| Shares Allocation #13 Number of Shares: 160 | |||
| Entity (NZ Limited Company) | Norton Barclay Investments Limited Shareholder NZBN: 9429031117845 |
Parnell Auckland 1052 New Zealand |
17 Jun 2013 - |
| Shares Allocation #14 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | B&m Trustees Nz Limited Shareholder NZBN: 9429035035138 |
36 Kitchener St Auckland Null 1010 New Zealand |
17 Jun 2013 - |
| Individual | Hilton, Jacqueline |
32 John Street, Ponsonby Auckland 1011 New Zealand |
17 Jun 2013 - |
| Individual | Wharam, Paul |
32 John Street, Ponsonby Auckland 1011 New Zealand |
17 Jun 2013 - |
| Shares Allocation #15 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Walex Holdings Limited Shareholder NZBN: 9429038186752 |
Albany Auckland 0632 New Zealand |
17 Jun 2013 - |
| Shares Allocation #16 Number of Shares: 50 | |||
| Individual | Lee, Murray |
24a Ascot Avenue, Remuera Auckland 1050 New Zealand |
17 Jun 2013 - |
| Individual | Glover, William |
44 Daffodil Street, Titirangi Auckland 0604 New Zealand |
17 Jun 2013 - |
| Individual | Niepold, Kay |
3 Woodfern Crescent, Titirangi Auckland 0604 New Zealand |
17 Jun 2013 - |
| Shares Allocation #17 Number of Shares: 285 | |||
| Other (Other) | Llp Investments Limited Partnership |
Feilding Feilding 4702 New Zealand |
17 Jun 2013 - |
| Shares Allocation #18 Number of Shares: 60 | |||
| Individual | Cummack, Winifred Gail |
292 Glenvar Road, Torbay Auckland 0630 New Zealand |
26 Sep 2018 - |
| Individual | Cummack, Anthony John |
292 Glenvar Road, Torbay Auckland 0630 New Zealand |
26 Sep 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Frazerhurst, Lauren Kaye |
Frimley Hastings 4120 New Zealand |
17 Jun 2013 - 11 Jul 2022 |
| Individual | Taylor, Wendy Margaret |
8b Ngapara Street, Red Beach Auckland 0932 New Zealand |
17 Jun 2013 - 28 Feb 2025 |
| Individual | Taylor, Wendy Margaret |
8b Ngapara Street, Red Beach Auckland 0932 New Zealand |
17 Jun 2013 - 28 Feb 2025 |
| Entity | K & J Francis Investments Limited Shareholder NZBN: 9429030410411 Company Number: 4161838 |
Mairangi Bay Auckland 0630 New Zealand |
17 Jun 2013 - 28 Feb 2025 |
| Entity | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 Company Number: 953992 |
66 West Quay Ahuriri, Napier Null New Zealand |
17 Jun 2013 - 19 Aug 2020 |
| Individual | Cummack, Nicola Gail |
Torbay Auckland 0630 New Zealand |
17 Jun 2013 - 26 Sep 2018 |
| Individual | Dolan, Jamie Terence |
Torbay Auckland 0630 New Zealand |
17 Jun 2013 - 26 Sep 2018 |
| Individual | O'conner, Stephen |
35 Dee Street Invercargill 9810 New Zealand |
22 Nov 2016 - 26 Jul 2022 |
| Individual | Frazerhurst, Stephen Terence |
Frimley Hastings 4120 New Zealand |
17 Jun 2013 - 11 Jul 2022 |
| Individual | Krenz, Wolfgang |
Rd 1 Riverton 9881 New Zealand |
17 Jun 2013 - 22 Nov 2016 |
| Individual | Krenz, Waltraud Wilma |
Rd 1 Riverton 9881 New Zealand |
17 Jun 2013 - 22 Nov 2016 |
| Individual | Watters, Andrew Frederick |
Rd 5 Feilding 4775 New Zealand |
22 Feb 2013 - 17 Jun 2013 |
| Individual | Lees, Thomas Logan |
Red Beach Orewa 0932 New Zealand |
17 Jun 2013 - 18 Nov 2015 |
| Entity | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 Company Number: 953992 |
66 West Quay Ahuriri, Napier Null New Zealand |
17 Jun 2013 - 19 Aug 2020 |
| Director | Andrew Frederick Watters |
Rd 5 Feilding 4775 New Zealand |
22 Feb 2013 - 17 Jun 2013 |
Michael Paul Taylor - Director
Appointment date: 05 Jul 2013
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 05 Jul 2013
Kerry David Francis - Director
Appointment date: 05 Jul 2013
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Dec 2020
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 05 Jul 2013
John Adam - Director
Appointment date: 29 Apr 2015
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 29 Apr 2015
Peter William Hammond - Director
Appointment date: 20 Jul 2021
Address: Rd 3, Winton, 9783 New Zealand
Address used since 20 Jul 2021
Stephen John Barclay - Director
Appointment date: 04 Nov 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Nov 2022
Walter Smaill - Director (Inactive)
Appointment date: 06 Nov 2015
Termination date: 04 Nov 2022
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 06 Nov 2015
Long Cheng - Director (Inactive)
Appointment date: 06 Nov 2015
Termination date: 01 May 2021
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 22 Nov 2016
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 13 Nov 2017
Brian Alexander Cloughley - Director (Inactive)
Appointment date: 05 Jul 2013
Termination date: 06 Nov 2015
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 05 Jul 2013
Stephen Terence Frazerhurst - Director (Inactive)
Appointment date: 05 Jul 2013
Termination date: 13 Jul 2015
Address: Rd 1, Invercargill, 9871 New Zealand
Address used since 05 Jul 2013
Christopher Peter Crossley - Director (Inactive)
Appointment date: 28 Jan 2015
Termination date: 29 Apr 2015
Address: Rd 3, Winton, 9783 New Zealand
Address used since 28 Jan 2015
Thomas Logan Lees - Director (Inactive)
Appointment date: 05 Jul 2013
Termination date: 10 Dec 2014
Address: Red Beach, Orewa, 0932 New Zealand
Address used since 05 Jul 2013
Andrew Frederick Watters - Director (Inactive)
Appointment date: 22 Feb 2013
Termination date: 05 Jul 2013
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 22 Feb 2013
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street
Crooks Farming Limited
160 Spey Street
46 South Limited
160 Spey Street
A Whistler Limited
160 Spey Street
Crooks Dairy Limited
160 Spey Street
Fairston Limited
160 Spey Street
Highflow Dairies Limited
160 Spey Street
Southern Meadows 2011 Limited
160 Spey Street