Ligno Process Systems Limited, a registered company, was launched on 23 Apr 2009. 9429032308129 is the NZBN it was issued. The company has been supervised by 5 directors: David Edward Stickings - an active director whose contract began on 23 Apr 2009,
Richard John Miles - an active director whose contract began on 23 Apr 2009,
David Michael Mciver - an active director whose contract began on 23 Apr 2009,
Jeffrey Robert Dance - an active director whose contract began on 23 Apr 2009,
Richie James Smith - an active director whose contract began on 17 Mar 2010.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 24 The Terrace, Timaru Central, Timaru, 7910 (category: physical, service).
Ligno Process Systems Limited had been using 24 The Terrace, Timaru Central, Timaru as their physical address until 22 Sep 2016.
A total of 1000 shares are allotted to 11 shareholders (6 groups). The first group includes 200 shares (20 per cent) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 50 shares (5 per cent). Lastly there is the next share allotment (200 shares 20 per cent) made up of 2 entities.
Previous addresses
Address #1: 24 The Terrace, Timaru Central, Timaru, 7910 New Zealand
Physical address used from 20 Jan 2016 to 22 Sep 2016
Address #2: 24 The Terrace, Timaru Central, Timaru, 7910 New Zealand
Registered address used from 20 Jan 2016 to 11 Mar 2016
Address #3: 48 Bank Street, Timaru New Zealand
Physical & registered address used from 23 Apr 2009 to 20 Jan 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 15 Sep 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Timpany Walton Trustees 2022 Limited Shareholder NZBN: 9429050651771 |
Timaru 7910 New Zealand |
04 Aug 2023 - |
Individual | Mcnaught, Erin Mary |
Timaru New Zealand |
23 Apr 2009 - |
Individual | Stickings, David Edward |
Timaru New Zealand |
23 Apr 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Burford Trustees 2017 Limited Shareholder NZBN: 9429046466853 |
1 Cains Terrace Timaru 7910 New Zealand |
27 Aug 2020 - |
Individual | Pow, Keryn Anne |
Rd 4 Timaru 7974 New Zealand |
22 Mar 2010 - |
Individual | Pow, Richard John |
Rd 4 Timaru 7974 New Zealand |
22 Mar 2010 - |
Shares Allocation #3 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Timpany Walton Trustees 2019 Limited Shareholder NZBN: 9429047698215 |
Timaru Timaru 7910 New Zealand |
20 Dec 2019 - |
Individual | Mciver, David Michael |
Timaru |
23 Apr 2009 - |
Shares Allocation #4 Number of Shares: 225 | |||
Individual | Miles, Richard John |
Hamilton |
23 Apr 2009 - |
Shares Allocation #5 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Maniototo Holdings Limited Shareholder NZBN: 9429031905541 |
Christchurch Central Christchurch 8013 New Zealand |
22 Mar 2010 - |
Shares Allocation #6 Number of Shares: 225 | |||
Individual | Dance, Jeffrey Robert |
Hamilton New Zealand |
23 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mcm Trust Management Limited Shareholder NZBN: 9429036865987 Company Number: 1144774 |
Temuka Temuka 7920 New Zealand |
22 Mar 2010 - 27 Aug 2020 |
Individual | Mcfarlane, Stephen John |
Maori Hill Timaru 7910 New Zealand |
23 Apr 2009 - 04 Aug 2023 |
Individual | Mcfarlane, Stephen John |
Maori Hill Timaru 7910 New Zealand |
23 Apr 2009 - 04 Aug 2023 |
Entity | Mcm Trust Management Limited Shareholder NZBN: 9429036865987 Company Number: 1144774 |
Temuka Temuka 7920 New Zealand |
22 Mar 2010 - 27 Aug 2020 |
Individual | Mciver, Mari Lynn |
Timaru New Zealand |
23 Apr 2009 - 20 Dec 2019 |
David Edward Stickings - Director
Appointment date: 23 Apr 2009
Address: Timaru, Timaru, 7910 New Zealand
Address used since 13 Jan 2016
Address: Highfield, Timaru, 7910 New Zealand
Address used since 01 Sep 2017
Richard John Miles - Director
Appointment date: 23 Apr 2009
Address: Hamilton, Hamilton, 3288 New Zealand
Address used since 13 Jan 2016
David Michael Mciver - Director
Appointment date: 23 Apr 2009
Address: Timaru, Timaru, 7974 New Zealand
Address used since 13 Jan 2016
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 01 Sep 2017
Jeffrey Robert Dance - Director
Appointment date: 23 Apr 2009
Address: Hamilton, 3200 New Zealand
Address used since 13 Jan 2016
Richie James Smith - Director
Appointment date: 17 Mar 2010
Address: Christchurch 8052, Christchurch 8052, 8052 New Zealand
Address used since 13 Jan 2016
Ken Wills Bespoke Furniture Limited
24 The Terrace
Liken Holdings Limited
24 The Terrace
Methven Pharmacy Limited
24 The Terrace
Mrs Clean Timaru Limited
24 The Terrace
Kaak Investments Limited
24 The Terrace
Tough At The Top Limited
24 The Terrace