Trelawne Farm Limited, a registered company, was launched on 06 May 1966. 9429032016031 is the NZBN it was issued. This company has been managed by 4 directors: Richard Guy Lissaman - an active director whose contract began on 01 Jun 1994,
Elizabeth Jane Lissaman - an active director whose contract began on 01 Jun 1994,
Richard Stewart Lissaman - an inactive director whose contract began on 01 Jun 1988 and was terminated on 01 Jul 1994,
Suzanne Leah Lissaman - an inactive director whose contract began on 01 Jun 1988 and was terminated on 01 Jun 1994.
Updated on 06 May 2024, BizDb's data contains detailed information about 1 address: 25 Old Ford Road, Rd 1, Seddon, 7285 (type: registered, physical).
Trelawne Farm Limited had been using Old Ford Road, Seddon as their physical address up until 05 Mar 2021.
A total of 40860 shares are allocated to 5 shareholders (3 groups). The first group consists of 20430 shares (50%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 10215 shares (25%). Lastly there is the next share allotment (10215 shares 25%) made up of 1 entity.
Previous addresses
Address #1: Old Ford Road, Seddon, 7285 New Zealand
Physical & registered address used from 20 Jul 2015 to 05 Mar 2021
Address #2: Old Ford Road, Seddon, Marlborough New Zealand
Registered & physical address used from 18 Feb 2004 to 20 Jul 2015
Address #3: 1st Floor, Ami Building, 12 Main Street, Blenheim
Registered address used from 25 Jun 2001 to 18 Feb 2004
Address #4: 65 Seymour Street, Blenheim
Registered address used from 15 May 2000 to 25 Jun 2001
Address #5: 65 Seymour Street, Blenheim
Physical address used from 15 May 2000 to 15 May 2000
Address #6: 1st Floor, Ami Building, 12 Main Street, Blenheim
Physical address used from 15 May 2000 to 15 May 2000
Address #7: John Leslie & Associates, 19 Henry Street, Blenheim
Registered address used from 22 Oct 1999 to 15 May 2000
Address #8: C/-19 Henry Street, Blenheim
Physical address used from 22 Oct 1999 to 15 May 2000
Address #9: Wallace Leslie, 19 Henry Street, Blenheim
Registered address used from 22 Jun 1998 to 22 Oct 1999
Address #10: 59 High St, Blenheim
Registered address used from 18 Jul 1994 to 18 Jul 1994
Address #11: 19 Henry Street, Blenheim
Registered address used from 18 Jul 1994 to 22 Jun 1998
Basic Financial info
Total number of Shares: 40860
Annual return filing month: June
Annual return last filed: 23 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20430 | |||
Individual | Lissaman, Elizabeth Jane |
Rd 1 Seddon 7285 New Zealand |
06 May 1966 - |
Entity (NZ Limited Company) | Trelawne Trustee Limited Shareholder NZBN: 9429031788052 |
Blenheim Blenheim 7201 New Zealand |
24 Jun 2004 - |
Individual | Lissaman, Richard Guy |
Rd 1 Seddon 7285 New Zealand |
06 May 1966 - |
Shares Allocation #2 Number of Shares: 10215 | |||
Individual | Lissaman, Richard Guy |
Rd 1 Seddon 7285 New Zealand |
06 May 1966 - |
Shares Allocation #3 Number of Shares: 10215 | |||
Individual | Lissaman, Elizabeth Jane |
Rd 1 Seddon 7285 New Zealand |
06 May 1966 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Asch, Geoffrey Edward |
R D 4 Blenheim |
24 Jun 2004 - 27 Jun 2010 |
Richard Guy Lissaman - Director
Appointment date: 01 Jun 1994
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 25 Feb 2021
Address: Seddon, 7285 New Zealand
Address used since 05 Jul 2013
Elizabeth Jane Lissaman - Director
Appointment date: 01 Jun 1994
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 25 Feb 2021
Address: Seddon, 7285 New Zealand
Address used since 05 Jul 2013
Richard Stewart Lissaman - Director (Inactive)
Appointment date: 01 Jun 1988
Termination date: 01 Jul 1994
Address: Seddon,
Address used since 01 Jun 1988
Suzanne Leah Lissaman - Director (Inactive)
Appointment date: 01 Jun 1988
Termination date: 01 Jun 1994
Address: Seddon,
Address used since 01 Jun 1988