Lynford Holdings Limited, a registered company, was registered on 14 Sep 1962. 9429031946223 is the NZ business number it was issued. This company has been run by 4 directors: Karen Faye Hewitt - an active director whose contract began on 27 Oct 2005,
Adele Maree Ainger - an active director whose contract began on 25 Oct 2018,
Ross Leonard Smith - an inactive director whose contract began on 25 May 1983 and was terminated on 23 Oct 2018,
Olga Lydia Smith - an inactive director whose contract began on 25 May 1983 and was terminated on 13 Nov 2005.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: registered, physical).
Lynford Holdings Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address up to 30 Jan 2015.
A total of 2000 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 1700 shares (85%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 100 shares (5%). Lastly we have the next share allotment (100 shares 5%) made up of 1 entity.
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 18 Apr 2012 to 30 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 07 Mar 2007 to 18 Apr 2012
Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Registered & physical address used from 18 Mar 2003 to 07 Mar 2007
Address: 116 Riccarton Road, Level 1, Christchurch
Registered & physical address used from 17 Mar 2002 to 18 Mar 2003
Address: 161 Johns Rd, Christchurch
Registered & physical address used from 01 Jul 1997 to 17 Mar 2002
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1700 | |||
Director | Ainger, Adele Maree |
Bryndwr Christchurch 8053 New Zealand |
21 Nov 2018 - |
Individual | Graham, Paulette Ann |
Bishopdale, Christchurch |
14 Sep 1962 - |
Individual | Hewitt, Karen Faye |
Burnside Christchurch New Zealand |
10 Mar 2008 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Graham, Paulette Ann |
Bishopdale, Christchurch |
14 Sep 1962 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Hewitt, Karen Faye |
Burnside Christchurch New Zealand |
10 Mar 2008 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Hatfield, Patricia Olga |
Burnside Christchurch 8053 New Zealand |
07 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Ross Leonard |
Burnside Christchurch 8053 New Zealand |
14 Sep 1962 - 17 Jun 2022 |
Individual | Smith, Olga Lydia |
Christchurch |
14 Sep 1962 - 07 Mar 2006 |
Individual | Hewitt, Karen Fayer |
Christchurch |
14 Sep 1962 - 07 Mar 2018 |
Individual | Scott, Patricia |
Northwood Christchurch 8051 New Zealand |
14 Sep 1962 - 07 Mar 2018 |
Individual | Smith, Ross Leonard |
Christhchurch |
07 Mar 2006 - 07 Mar 2006 |
Individual | Smith, Ross Leonard |
Christhchurch |
10 Mar 2008 - 21 Nov 2018 |
Individual | Ainger, Warwick John |
Christchurch New Zealand |
10 Mar 2008 - 21 Nov 2018 |
Karen Faye Hewitt - Director
Appointment date: 27 Oct 2005
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 25 Feb 2010
Adele Maree Ainger - Director
Appointment date: 25 Oct 2018
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 25 Oct 2018
Ross Leonard Smith - Director (Inactive)
Appointment date: 25 May 1983
Termination date: 23 Oct 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 25 Feb 2010
Olga Lydia Smith - Director (Inactive)
Appointment date: 25 May 1983
Termination date: 13 Nov 2005
Address: Christhchurch,
Address used since 25 May 1983
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House