Shortcuts

Northhead Farm Limited

Type: NZ Limited Company (Ltd)
9429031838375
NZBN
136720
Company Number
Registered
Company Status
Current address
36a Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 03 Jan 2019

Northhead Farm Limited was incorporated on 30 Jul 1975 and issued an NZBN of 9429031838375. The registered LTD company has been run by 4 directors: Kenneth John Lanauze - an active director whose contract began on 15 Oct 1991,
Judith Ellowynne Lanauze - an active director whose contract began on 01 Mar 2007,
Eva Anne Lanauze - an inactive director whose contract began on 15 Oct 1991 and was terminated on 01 Mar 2007,
Kenneth Ward Lanauze - an inactive director whose contract began on 15 Oct 1991 and was terminated on 01 Mar 2007.
As stated in our information (last updated on 26 Apr 2024), the company filed 1 address: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (types include: physical, registered).
Up to 03 Jan 2019, Northhead Farm Limited had been using Unit 3, 21 Birmingham Drive, Middleton, Christchurch as their registered address.
A total of 5000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 2500 shares are held by 1 entity, namely:
Lanauze, Kenneth John (an individual) located at Chatham Islands.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 2500 shares) and includes
Lanauze, Judith Ellowynne - located at Chatham Islands.

Addresses

Previous addresses

Address: Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 11 Nov 2015 to 03 Jan 2019

Address: 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 12 Oct 2012 to 11 Nov 2015

Address: 6th Floor, 137 Armagh Street, Christchurch

Registered address used from 28 Oct 1999 to 28 Oct 1999

Address: 10th Floor, 137 Armagh Street, Christchurch New Zealand

Registered address used from 28 Oct 1999 to 12 Oct 2012

Address: Soutar & Associates, Chartered Accounants, Level 10, 137 Armagh Str, Christchurch New Zealand

Physical address used from 12 Oct 1999 to 12 Oct 2012

Address: Brian Soutar & Associates, 6th Floor, 137 Armagh Street, Christchurch

Physical address used from 12 Oct 1999 to 12 Oct 1999

Address: 6th Floor, 137 Armagh Street

Registered address used from 05 Feb 1992 to 28 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Lanauze, Kenneth John Chatham Islands

New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Lanauze, Judith Ellowynne Chatham Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lanauze, Eva Anne Chatham Islands
Individual Lanauze, Kenneth Joh Chatham Islands
Individual Lanauze, Kenneth Ward Chatham Islands
Directors

Kenneth John Lanauze - Director

Appointment date: 15 Oct 1991

Address: Chatham Islands, 8942 New Zealand

Address used since 03 Nov 2015


Judith Ellowynne Lanauze - Director

Appointment date: 01 Mar 2007

Address: Chatham Islands, 8942 New Zealand

Address used since 03 Nov 2015


Eva Anne Lanauze - Director (Inactive)

Appointment date: 15 Oct 1991

Termination date: 01 Mar 2007

Address: Chatham Islands,

Address used since 15 Oct 1991


Kenneth Ward Lanauze - Director (Inactive)

Appointment date: 15 Oct 1991

Termination date: 01 Mar 2007

Address: Chatham Islands,

Address used since 15 Oct 1991

Nearby companies

Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive

Lancar Industries Limited
23 C Birmingham Drive

Industrial Training Centre Limited
23c Birmingham Drive

Nz Bizworks Limited
23f Birmingham Drive

Mainland Electrical Limited
23f Birmingham Drive

Banks Peninsula Conservation Trust
18a Birmingham Drive