Lake Ernmor Farms Limited was registered on 01 Apr 2010 and issued an NZ business identifier of 9429031604536. This registered LTD company has been managed by 3 directors: Graham David Bain - an active director whose contract began on 01 Apr 2010,
Michelle Angela Maginness - an active director whose contract began on 11 May 2010,
Suzanne Christine Bain - an active director whose contract began on 11 May 2010.
As stated in BizDb's data (updated on 04 Jun 2025), this company uses 1 address: Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 (type: registered, physical).
Up to 12 Aug 2019, Lake Ernmor Farms Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address.
A total of 1817000 shares are allotted to 2 groups (6 shareholders in total). In the first group, 267000 shares are held by 3 entities, namely:
Cooper, Mark Ronald (an individual) located at Rd 1, West Eyreton postcode 7495,
Standfast Trustee (2010) Limited (an entity) located at 33 Cathedral Square, Christchurch postcode 8011,
Maginness, Michelle Angela (an individual) located at Rd 1, West Eyreton postcode 7495.
The second group consists of 3 shareholders, holds 85.31 per cent shares (exactly 1550000 shares) and includes
Tba Trustees 2012 Limited - located at Morrinsville, Morrinsville,
Bain, Graham David - located at Rd 1, Oxford,
Bain, Suzanne Christine - located at Rd 1, Oxford.
Previous addresses
Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Registered & physical address used from 30 Apr 2018 to 12 Aug 2019
Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Physical & registered address used from 29 Aug 2013 to 30 Apr 2018
Address: 45 Moorhouse Street, Morrinsville, 3300 New Zealand
Registered & physical address used from 28 Oct 2011 to 29 Aug 2013
Address: C/o Tony Brown & Associates Limited, 60 Moorhouse Street, Morrinsville 3300 New Zealand
Registered address used from 20 May 2010 to 28 Oct 2011
Address: C/ Tony Brown & Associates Limited, 60 Moorhouse Street, Morrinsville 3300 New Zealand
Physical address used from 20 May 2010 to 28 Oct 2011
Address: C/-polson Higgs, Hsbc Tower, 62 Worcester Boulevard, Christchurch
Registered & physical address used from 01 Apr 2010 to 20 May 2010
Basic Financial info
Total number of Shares: 1817000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 19 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 267000 | |||
| Individual | Cooper, Mark Ronald |
Rd 1 West Eyreton 7495 New Zealand |
11 Jun 2010 - |
| Entity (NZ Limited Company) | Standfast Trustee (2010) Limited Shareholder NZBN: 9429031740623 |
33 Cathedral Square Christchurch 8011 New Zealand |
11 Jun 2010 - |
| Individual | Maginness, Michelle Angela |
Rd 1 West Eyreton 7495 New Zealand |
11 Jun 2010 - |
| Shares Allocation #2 Number of Shares: 1550000 | |||
| Entity (NZ Limited Company) | Tba Trustees 2012 Limited Shareholder NZBN: 9429030866805 |
Morrinsville Morrinsville 3300 New Zealand |
14 Feb 2013 - |
| Individual | Bain, Graham David |
Rd 1 Oxford 7495 New Zealand |
01 Apr 2010 - |
| Individual | Bain, Suzanne Christine |
Rd 1 Oxford 7495 New Zealand |
11 Jun 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lindsay, Stephen James |
Morrinsville Morrinsville 3300 New Zealand |
11 Jun 2010 - 14 Feb 2013 |
Graham David Bain - Director
Appointment date: 01 Apr 2010
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 01 Feb 2014
Michelle Angela Maginness - Director
Appointment date: 11 May 2010
Address: Rd 1, West Eyreton, 7495 New Zealand
Address used since 01 Feb 2021
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 01 Feb 2014
Suzanne Christine Bain - Director
Appointment date: 11 May 2010
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 01 Feb 2014
Magjc Investments 2013 Limited
53-61 Whitaker Street
Meereveld Farms Limited
53-61 Whitaker Street
Mowbray Dairies Limited
53-61 Whitaker Street
Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street
Ritchton Limited
53-61 Whitaker Street
Tractortech Matamata Limited
53-61 Whitaker Street