Shortcuts

Longbeach Estate Limited

Type: NZ Limited Company (Ltd)
9429031979122
NZBN
123730
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A015905
Industry classification code
Crop Growing Nec
Industry classification description
A019975
Industry classification code
Mixed Livestock Farming Nec
Industry classification description
Current address
1754 Longbeach Road
Rd 4
Ashburton 7774
New Zealand
Registered & physical & service address used since 18 Jun 2019
1754 Longbeach Road
Rd 4
Ashburton 7774
New Zealand
Postal & office address used since 05 Nov 2019
1043 Lower Beach Road
Ashburton 7774
New Zealand
Delivery address used since 05 Nov 2019

Longbeach Estate Limited was registered on 28 Mar 1952 and issued an NZ business identifier of 9429031979122. This registered LTD company has been managed by 6 directors: William David Thomas Thomas - an active director whose contract started on 17 Dec 1990,
William David Thomas - an active director whose contract started on 17 Dec 1990,
Penelope Jane Thomas - an active director whose contract started on 24 Jul 2000,
James William Grigg Thomas - an active director whose contract started on 31 Jan 2017,
David Trevor Thomas - an inactive director whose contract started on 17 Dec 1990 and was terminated on 15 Dec 2011.
According to BizDb's data (updated on 05 Apr 2024), the company registered 1 address: 1754 Longbeach Road, Rd 4, Ashburton, 7774 (type: postal, office).
Up to 18 Jun 2019, Longbeach Estate Limited had been using L3, 134 Oxford Terrace, Christchurch as their physical address.
A total of 461931 shares are allocated to 3 groups (5 shareholders in total). In the first group, 210000 shares are held by 2 entities, namely:
Brown, Antony Charles Vernon (an individual) located at Rd 4, Ashburton postcode 7774,
Thomas, Penelope Jane (a director) located at Rd 4, Ashburton postcode 7774.
The 2nd group consists of 1 shareholder, holds 4.04% shares (exactly 18676 shares) and includes
Brown, Antony Charles Vernon - located at Rd 4, Ashburton.
The next share allocation (233209 shares, 50.49%) belongs to 2 entities, namely:
Brown, Antony Charles Vernon, located at Rd 4, Ashburton (an individual),
Thomas, Penelope Jane, located at Rd 4, Ashburton (a director). Longbeach Estate Limited is classified as "Crop growing nec" (ANZSIC A015905).

Addresses

Principal place of activity

1754 Longbeach Road, Rd 4, Ashburton, 7774 New Zealand


Previous addresses

Address #1: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand

Physical & registered address used from 06 Aug 2018 to 18 Jun 2019

Address #2: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 27 Oct 2015 to 06 Aug 2018

Address #3: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 15 Nov 2013 to 27 Oct 2015

Address #4: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Physical & registered address used from 02 Nov 2011 to 15 Nov 2013

Address #5: Mcphail O'connell Brigden Ltd, Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand

Registered & physical address used from 31 May 2011 to 02 Nov 2011

Address #6: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh Street, Christchurch 8011 New Zealand

Physical address used from 06 Aug 2009 to 31 May 2011

Address #7: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand

Registered address used from 06 Aug 2009 to 31 May 2011

Address #8: C/- Mcphail & Co Ltd, Level 6, Bnz Building, 137 Armagh Street, Christchurch

Registered & physical address used from 16 Oct 2002 to 06 Aug 2009

Address #9: C/- Mcphail & Co. Limited, Level 6, Bnz Building, 137 Armagh Street, Christchurch

Physical & registered address used from 07 Oct 2002 to 16 Oct 2002

Address #10: C/-m A Mcphail, Level 6, 137 Armagh Street, Christchurch

Physical address used from 28 Nov 2000 to 28 Nov 2000

Address #11: C/-ma Mcphail, Level 6,137 Armagh Street, Christchurch

Registered address used from 28 Nov 2000 to 07 Oct 2002

Address #12: C/- Mcphail & Co Limited, Level 6, 137 Armagh Street, Christchurch

Physical address used from 28 Nov 2000 to 07 Oct 2002

Contact info
64 274 440105
06 Oct 2021 mobile
64 03 3026646
06 Oct 2021 Homeline
longbeachestateltd@gmail.com
05 Nov 2019 w.d.thomas@xtra.co.nz
w.d.thomas@xtra.co.nz
05 Nov 2019 nzbn-reserved-invoice-email-address-purpose
longbeachestate.co.nz
05 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 461931

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 210000
Individual Brown, Antony Charles Vernon Rd 4
Ashburton
7774
New Zealand
Director Thomas, Penelope Jane Rd 4
Ashburton
7774
New Zealand
Shares Allocation #2 Number of Shares: 18676
Individual Brown, Antony Charles Vernon Rd 4
Ashburton
7774
New Zealand
Shares Allocation #3 Number of Shares: 233209
Individual Brown, Antony Charles Vernon Rd 4
Ashburton
7774
New Zealand
Director Thomas, Penelope Jane Rd 4
Ashburton
7774
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas, William David Rd 4
Ashburton
7774
New Zealand
Individual Thomas, David Trevor Christchurch 8052

New Zealand
Individual Thomas, William David Longbeach
R D 4, Ashburton 7774

New Zealand
Individual Thomas, William David Longbeach
R D 4, Ashburton 7774

New Zealand
Individual Brown, Anthony Christchurch 8014

New Zealand
Individual Thomas, William David Longbeach
R D 4, Ashburton 7774

New Zealand
Individual Thomas, William David Rd 4
Ashburton
7774
New Zealand
Individual Thomas, Peter David Herne Bay
Auckland 1011

New Zealand
Individual Thomas, Peter David Rd 6
Omaha
0986
New Zealand
Individual Thomas, Peter David Herne Bay
Auckland 1011

New Zealand
Individual Thomas, William David Longbeach
R D 4, Ashburton 7774

New Zealand
Individual Brown, Anthony Herne Bay
Auckland
1011
New Zealand
Individual Thomas, David Trevor Christchurch 8052

New Zealand
Individual Brown, Anthony Christchurch 8014

New Zealand
Directors

William David Thomas Thomas - Director

Appointment date: 17 Dec 1990

Address: Rd 4, Ashburton, 7774 New Zealand

Address used since 16 Oct 2015


William David Thomas - Director

Appointment date: 17 Dec 1990

Address: Rd 4, Ashburton, 7774 New Zealand

Address used since 09 Oct 2017


Penelope Jane Thomas - Director

Appointment date: 24 Jul 2000

Address: Rd 4, Ashburton, 7774 New Zealand

Address used since 16 Oct 2015

Address: Rd 4, Ashburton, 7774 New Zealand

Address used since 09 Oct 2017


James William Grigg Thomas - Director

Appointment date: 31 Jan 2017

Address: Rd 4, Ashburton, 7774 New Zealand

Address used since 31 Jan 2017


David Trevor Thomas - Director (Inactive)

Appointment date: 17 Dec 1990

Termination date: 15 Dec 2011

Address: Christchurch, 8052 New Zealand

Address used since 17 Dec 1990


Ann Virginia Thomas - Director (Inactive)

Appointment date: 17 Dec 1990

Termination date: 15 Dec 2011

Address: Christchurch, 8052 New Zealand

Address used since 17 Dec 1990

Nearby companies

French Bakery Limited
L3, 134 Oxford Terrace

Bunny Finance Limited
L3, 134 Oxford Terrace

Close Quarters Holdings Limited
L3, 134 Oxford Terrace

Taoco Nz Limited
L3, 134 Oxford Terrace

Safe Site Essentials Limited
L3, 134 Oxford Terrace

James Milne Holdings Limited
L3, 134 Oxford Terrace

Similar companies

Edgeworth Farms Limited
329 Durham Street

Hadfield Farming Limited
329 Durham Street

Premium New Zealand Saffron Limited
329 Durham Street

Spade Projects Limited
94 Disraeli Street

Te Aro Farm Limited
L3, 134 Oxford Terrace

Walnut Creek Farms Limited
Level 1