Shortcuts

Lynford Holdings Limited

Type: NZ Limited Company (Ltd)
9429031946223
NZBN
127083
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 30 Jan 2015

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1700
Director Ainger, Adele Maree Bryndwr
Christchurch
8053
New Zealand
Individual Graham, Paulette Ann Bishopdale, Christchurch
Individual Hewitt, Karen Faye Burnside
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Graham, Paulette Ann Bishopdale, Christchurch
Shares Allocation #3 Number of Shares: 100
Individual Hewitt, Karen Faye Burnside
Christchurch

New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Hatfield, Patricia Olga Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Ross Leonard Burnside
Christchurch
8053
New Zealand
Individual Smith, Olga Lydia Christchurch
Individual Hewitt, Karen Fayer Christchurch
Individual Scott, Patricia Northwood
Christchurch
8051
New Zealand
Individual Smith, Ross Leonard Christhchurch
Individual Smith, Ross Leonard Christhchurch
Individual Ainger, Warwick John Christchurch

New Zealand
Directors

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

Nearby companies

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