Lakeside Farm (2010) Limited was launched on 13 Aug 2010 and issued a number of 9429031421980. The registered LTD company has been run by 3 directors: Peter Blackie Robinson - an active director whose contract began on 13 Aug 2010,
Alexander James Robinson - an active director whose contract began on 13 Aug 2010,
Judith Emily Robinson - an inactive director whose contract began on 31 Jan 2012 and was terminated on 01 Mar 2023.
As stated in BizDb's database (last updated on 18 May 2025), this company registered 1 address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Up until 25 Jul 2016, Lakeside Farm (2010) Limited had been using Harvie Green Wyatt Chartered Acoountants, Level 5,229 Moray Place, Dunedin as their registered address.
A total of 100 shares are allocated to 5 groups (10 shareholders in total). When considering the first group, 20 shares are held by 2 entities, namely:
Gca Legal Trustee 2022 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Robinson, Peter Blackie (a director) located at North Dunedin, Dunedin postcode 9016.
The second group consists of 3 shareholders, holds 20% shares (exactly 20 shares) and includes
Sharpe, Jennifer Dawn - located at Roseneath, Port Chalmers,
Robinson, Alexander James - located at Roseneath, Port Chalmers,
Gca Legal Trustee 2010 Limited - located at Dunedin.
The 3rd share allotment (50 shares, 50%) belongs to 3 entities, namely:
Gca Legal Trustee 2011 Limited, located at Dunedin (an entity),
Robinson, Peter Blackie, located at North Dunedin, Dunedin (a director),
Robinson, Alexander James, located at Roseneath, Port Chalmers (a director).
Previous addresses
Address: Harvie Green Wyatt Chartered Acoountants, Level 5,229 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 05 Mar 2014 to 25 Jul 2016
Address: 39 George Street, Timaru, 7910 New Zealand
Registered address used from 29 Jul 2011 to 05 Mar 2014
Address: 39 George Street, Timaru, 7910 New Zealand
Physical address used from 13 Aug 2010 to 05 Mar 2014
Address: 39 George Street, Timaru, 7910 New Zealand
Registered address used from 13 Aug 2010 to 29 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 08 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20 | |||
| Entity (NZ Limited Company) | Gca Legal Trustee 2022 Limited Shareholder NZBN: 9429050225545 |
Dunedin Central Dunedin 9016 New Zealand |
01 Apr 2022 - |
| Director | Robinson, Peter Blackie |
North Dunedin Dunedin 9016 New Zealand |
13 Aug 2010 - |
| Shares Allocation #2 Number of Shares: 20 | |||
| Individual | Sharpe, Jennifer Dawn |
Roseneath Port Chalmers 9023 New Zealand |
30 Sep 2010 - |
| Director | Robinson, Alexander James |
Roseneath Port Chalmers 9023 New Zealand |
13 Aug 2010 - |
| Entity (NZ Limited Company) | Gca Legal Trustee 2010 Limited Shareholder NZBN: 9429031673792 |
Dunedin 9016 New Zealand |
30 Sep 2010 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Gca Legal Trustee 2011 Limited Shareholder NZBN: 9429031246996 |
Dunedin 9016 New Zealand |
05 Jul 2023 - |
| Director | Robinson, Peter Blackie |
North Dunedin Dunedin 9016 New Zealand |
13 Aug 2010 - |
| Director | Robinson, Alexander James |
Roseneath Port Chalmers 9023 New Zealand |
13 Aug 2010 - |
| Shares Allocation #4 Number of Shares: 5 | |||
| Director | Robinson, Alexander James |
Roseneath Port Chalmers 9023 New Zealand |
13 Aug 2010 - |
| Shares Allocation #5 Number of Shares: 5 | |||
| Director | Robinson, Peter Blackie |
North Dunedin Dunedin 9016 New Zealand |
13 Aug 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Robinson, Judith Emily |
Maori Hill Dunedin 9010 New Zealand |
30 Sep 2010 - 05 Jul 2023 |
| Individual | Robinson, Judith Emily |
Maori Hill Dunedin 9010 New Zealand |
30 Sep 2010 - 05 Jul 2023 |
| Entity | Sm Trustees (2010) Limited Shareholder NZBN: 9429031409568 Company Number: 3073085 |
Milton Null 9220 New Zealand |
30 Sep 2010 - 01 Apr 2022 |
| Individual | Wilson, Sheryn Margaret |
North Dunedin Dunedin 9016 New Zealand |
30 Sep 2010 - 30 Aug 2022 |
| Individual | Wilson, Sheryn Margaret |
North Dunedin Dunedin 9016 New Zealand |
30 Sep 2010 - 30 Aug 2022 |
| Individual | Wilson, Sheryn Margaret |
North Dunedin Dunedin 9016 New Zealand |
30 Sep 2010 - 30 Aug 2022 |
| Entity | Sm Trustees (2010) Limited Shareholder NZBN: 9429031409568 Company Number: 3073085 |
Milton Null 9220 New Zealand |
30 Sep 2010 - 01 Apr 2022 |
| Individual | Hubbard, Allan James |
Glenwood Timaru 7910 New Zealand |
30 Sep 2010 - 27 Jul 2012 |
Peter Blackie Robinson - Director
Appointment date: 13 Aug 2010
Address: North Dunedin, Dunedin, 9016 New Zealand
Address used since 13 Aug 2010
Alexander James Robinson - Director
Appointment date: 13 Aug 2010
Address: Roseneath, Port Chalmers, 9023 New Zealand
Address used since 13 Aug 2010
Judith Emily Robinson - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 01 Mar 2023
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 31 Jan 2012
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon