Shortcuts

Lulworth Wind Farm Limited

Type: NZ Limited Company (Ltd)
9429031612678
NZBN
2440208
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical & service address used since 29 May 2017

Lulworth Wind Farm Limited was launched on 22 Mar 2010 and issued an NZBN of 9429031612678. The registered LTD company has been managed by 3 directors: Thomas John Selwyn Cameron - an active director whose contract began on 22 Mar 2010,
Warren Boyce Mcnabb - an active director whose contract began on 22 Mar 2010,
John Andrew Kenneth Humphrey - an inactive director whose contract began on 22 Mar 2010 and was terminated on 09 Oct 2012.
According to BizDb's information (last updated on 12 Mar 2024), this company filed 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: registered, physical).
Until 29 May 2017, Lulworth Wind Farm Limited had been using 22 Scott Street, Blenheim as their registered address.
A total of 233330 shares are issued to 11 groups (16 shareholders in total). As far as the first group is concerned, 8884 shares are held by 1 entity, namely:
Treasure Downs Limited (an entity) located at Wigram, Christchurch postcode 8042.
The 2nd group consists of 1 shareholder, holds 3.87 per cent shares (exactly 9020 shares) and includes
Raleigh Limited - located at Island Bay, Wellington.
The third share allocation (60653 shares, 25.99%) belongs to 1 entity, namely:
Boyce Investments Limited, located at Mayfield, Blenheim (an entity).

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 06 Sep 2016 to 29 May 2017

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Physical & registered address used from 05 Sep 2011 to 06 Sep 2016

Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Registered & physical address used from 22 Mar 2010 to 05 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 233330

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8884
Entity (NZ Limited Company) Treasure Downs Limited
Shareholder NZBN: 9429035456681
Wigram
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 9020
Entity (NZ Limited Company) Raleigh Limited
Shareholder NZBN: 9429034768471
Island Bay
Wellington
6023
New Zealand
Shares Allocation #3 Number of Shares: 60653
Entity (NZ Limited Company) Boyce Investments Limited
Shareholder NZBN: 9429036025183
Mayfield
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 15032
Individual Yorke, Suzanne Mary Cashmere
Christchurch
8022
New Zealand
Individual Fear, Peter Robert Cashmere
Christchurch
8022
New Zealand
Shares Allocation #5 Number of Shares: 50537
Individual Evans, Ruslan Anthony Holte
Shares Allocation #6 Number of Shares: 7517
Individual Baker, Peter Dobbie Rd 2
Otautau
9682
New Zealand
Individual Baker, Nicola Anne Rd 2
Otautau
9682
New Zealand
Shares Allocation #7 Number of Shares: 12892
Entity (NZ Limited Company) Pistol Vineyard Investments Limited
Shareholder NZBN: 9429033899725
Mayfield
Blenheim
7201
New Zealand
Shares Allocation #8 Number of Shares: 5766
Individual Armstrong, Peter James Brand Rd 6
Christchurch
7676
New Zealand
Individual Armstrong, Carly Joanne Rd 6
Christchurch
7676
New Zealand
Entity (NZ Limited Company) Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Timaru
7910
New Zealand
Shares Allocation #9 Number of Shares: 25785
Other (Other) Bongalong Holdings Pty Ltd Castle Cove
Nsw
2069
Australia
Shares Allocation #10 Number of Shares: 6920
Individual Mcnabb, Janine Dorothy Lincoln
Lincoln
7608
New Zealand
Individual Mcnabb, Jaimie Alisdaire Lincoln
Lincoln
7608
New Zealand
Shares Allocation #11 Number of Shares: 30324
Individual Cameron, Thomas John Selwyn Huntsbury
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcnabb, Jaimie Alisdaire Lincoln
7608
New Zealand
Entity Armagh Trustee Services Limited
Shareholder NZBN: 9429037730307
Company Number: 932330
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Entity The Lines Company Limited
Shareholder NZBN: 9429038879517
Company Number: 578653
Te Kuiti

New Zealand
Entity Armagh Trustee Services Limited
Shareholder NZBN: 9429037730307
Company Number: 932330
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Entity Armagh Trustee Services Limited
Shareholder NZBN: 9429037730307
Company Number: 932330
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Individual Mcnabb, Janine Dorothy Lincoln
7608
New Zealand
Individual Salisbury, Peter Castle Cove
New South Wales
2069
Australia
Entity The Lines Company Limited
Shareholder NZBN: 9429038879517
Company Number: 578653
Te Kuiti

New Zealand
Entity Mcnabb Properties Limited
Shareholder NZBN: 9429034959664
Company Number: 1599589
Entity Mangakahu Hydro Limited
Shareholder NZBN: 9429033937656
Company Number: 1852651
Individual Crozier, Theresa Anne Castle Cove
New South Wales
2069
Australia
Entity Mcnabb Properties Limited
Shareholder NZBN: 9429034959664
Company Number: 1599589
Entity Mangakahu Hydro Limited
Shareholder NZBN: 9429033937656
Company Number: 1852651
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Individual Humphrey, John Andrew Kenneth Sumner
Christchurch
8081
New Zealand
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Individual Armstrong, Elizabeth Kaye Ilam
Christchurch
8041
New Zealand
Directors

Thomas John Selwyn Cameron - Director

Appointment date: 22 Mar 2010

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 28 Aug 2013

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 08 Aug 2017


Warren Boyce Mcnabb - Director

Appointment date: 22 Mar 2010

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 01 Mar 2023

Address: Rd 1, Blenheim, 7271 New Zealand

Address used since 17 Aug 2016


John Andrew Kenneth Humphrey - Director (Inactive)

Appointment date: 22 Mar 2010

Termination date: 09 Oct 2012

Address: Sumner, Christchurch 8081, New Zealand

Address used since 22 Mar 2010

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street