Shortcuts

John Lewthwaite Farm Limited

Type: NZ Limited Company (Ltd)
9429031910057
NZBN
130625
Company Number
Registered
Company Status
Current address
54 Cass Street
Ashburton 7700
New Zealand
Registered & physical & service address used since 25 Mar 2021
123 Burnett Street
Ashburton 7700
New Zealand
Registered & service address used since 20 Jun 2023
151 Burnett Street
Ashburton 7700
New Zealand
Registered & service address used since 31 Jan 2024

John Lewthwaite Farm Limited, a registered company, was launched on 25 Jul 1968. 9429031910057 is the NZ business identifier it was issued. The company has been managed by 4 directors: Alana Maree Crampton - an active director whose contract started on 02 Jun 2023,
Alister David Argyle - an active director whose contract started on 06 Jul 2023,
Edward John Lewthwaite - an inactive director whose contract started on 01 May 1991 and was terminated on 02 Jun 2023,
Ruth Elizabeth Lewthwaite - an inactive director whose contract started on 01 May 1991 and was terminated on 28 Jul 2022.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 151 Burnett Street, Ashburton, 7700 (types include: registered, service).
John Lewthwaite Farm Limited had been using 144 Tancred Street, Ashburton as their physical address up until 25 Mar 2021.
A total of 130000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 120000 shares (92.31 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 5000 shares (3.85 per cent).

Addresses

Previous addresses

Address #1: 144 Tancred Street, Ashburton, 7700 New Zealand

Physical & registered address used from 04 May 2017 to 25 Mar 2021

Address #2: 73 Burnett Street, Ashburton New Zealand

Physical address used from 13 May 2004 to 04 May 2017

Address #3: 201-213 West Street, Ashburton

Registered address used from 28 Jun 2001 to 28 Jun 2001

Address #4: 73 Burnett Street, Ashburton New Zealand

Registered address used from 28 Jun 2001 to 04 May 2017

Address #5: Capon & Madden, 73 Burnett Street, Ashburton

Physical address used from 22 Jan 1999 to 13 May 2004

Address #6: Messrs Capon And Madden, 201-213 West Street, Ashburton

Physical address used from 22 Jan 1999 to 22 Jan 1999

Financial Data

Basic Financial info

Total number of Shares: 130000

Annual return filing month: May

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 120000
Individual Lewthwaite, Paul Ronald Methven
Methven
7730
New Zealand
Entity (NZ Limited Company) Lewthwaite Trustees Limited
Shareholder NZBN: 9429051210212
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Lewthwaite, Ruth Elizabeth Methven
7730
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lewthwaite, Edward John Methven
Methven
7730
New Zealand
Individual Cantrell, Geoffrey Seaward Ashburton
Individual Lewthwaite, Edward John Methven
Methven
7730
New Zealand
Individual Lewthwaite, Edward John Methven
Methven
7730
New Zealand
Entity Nicoll Cooney Trustee Co. Limited
Shareholder NZBN: 9429037815011
Company Number: 914056
Entity Nicoll Cooney Trustee Co. Limited
Shareholder NZBN: 9429037815011
Company Number: 914056
Directors

Alana Maree Crampton - Director

Appointment date: 02 Jun 2023

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 02 Jun 2023


Alister David Argyle - Director

Appointment date: 06 Jul 2023

Address: Ashburton, Ashburton, 7700 New Zealand

Address used since 06 Jul 2023


Edward John Lewthwaite - Director (Inactive)

Appointment date: 01 May 1991

Termination date: 02 Jun 2023

Address: Methven, 7730 New Zealand

Address used since 19 Jul 2014


Ruth Elizabeth Lewthwaite - Director (Inactive)

Appointment date: 01 May 1991

Termination date: 28 Jul 2022

Address: Methven, 7730 New Zealand

Address used since 19 Jul 2014

Nearby companies

Demeter Fields Limited
144 Tancred Street

Edsal Limited
144 Tancred Street

Jmd Dairy Limited
144 Tancred Street

Lionfern Limited
144 Tancred Street

Matikas Dairies Limited
144 Tancred Street

Read Agriculture Limited
144 Tancred Street