Shortcuts

Landcorp Pastoral Limited

Type: NZ Limited Company (Ltd)
9429035224099
NZBN
1547074
Company Number
Registered
Company Status
Current address
15 Allen Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 13 Apr 2011
15 Allen Street
Te Aro
Wellington 6011
New Zealand
Office & delivery address used since 23 Apr 2019
Po Box 5349
Lambton Quay
Wellington 6140
New Zealand
Postal address used since 14 May 2020

Landcorp Pastoral Limited was incorporated on 18 Aug 2004 and issued an NZ business number of 9429035224099. The registered LTD company has been run by 26 directors: Steven Murray John Mcjorrow - an active director whose contract began on 11 Feb 2015,
Mark Edward Leslie - an active director whose contract began on 01 Apr 2022,
Nigel William Atherfold - an active director whose contract began on 14 Feb 2024,
Warren James Parker - an inactive director whose contract began on 01 May 2019 and was terminated on 29 Dec 2023,
Steven David Carden - an inactive director whose contract began on 27 Aug 2013 and was terminated on 17 Dec 2021.
According to our database (last updated on 08 Apr 2024), the company filed 1 address: Po Box 5349, Lambton Quay, Wellington, 6140 (types include: postal, office).
Up until 13 Apr 2011, Landcorp Pastoral Limited had been using 15 Allen Street, Wellington as their registered address.
A total of 7950801 shares are issued to 6 groups (6 shareholders in total). When considering the first group, 1400000 shares are held by 1 entity, namely:
Landcorp Farming Limited (an entity) located at Wellington postcode 6011.
Then there is a group that consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Landcorp Farming Limited - located at Wellington.
The next share allocation (231999 shares, 2.92%) belongs to 1 entity, namely:
Landcorp Farming Limited, located at Wellington (an entity).

Addresses

Principal place of activity

15 Allen Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: 15 Allen Street, Wellington New Zealand

Registered & physical address used from 04 Jan 2008 to 13 Apr 2011

Address #2: Level 1, Lumley House, 3-11 Hunter Street, Wellington

Registered & physical address used from 18 Aug 2004 to 04 Jan 2008

Contact info
64 4 3814050
23 Apr 2019 Phone
mcmechana@landcorp.co.nz
14 May 2020 nzbn-reserved-invoice-email-address-purpose
enquiries@landcorp.co.nz
23 Apr 2019 Email
www.pamunewzealand.com
14 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 7950801

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1400000
Entity (NZ Limited Company) Landcorp Farming Limited
Shareholder NZBN: 9429039618191
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Landcorp Farming Limited
Shareholder NZBN: 9429039618191
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 231999
Entity (NZ Limited Company) Landcorp Farming Limited
Shareholder NZBN: 9429039618191
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 1350000
Entity (NZ Limited Company) Landcorp Farming Limited
Shareholder NZBN: 9429039618191
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 3168801
Entity (NZ Limited Company) Landcorp Farming Limited
Shareholder NZBN: 9429039618191
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 1800000
Entity (NZ Limited Company) Landcorp Farming Limited
Shareholder NZBN: 9429039618191
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Landcorp Farming Limited
Shareholder NZBN: 9429039618191
Company Number: 340966
Entity Landcorp Farming Limited
Shareholder NZBN: 9429039618191
Company Number: 340966

Ultimate Holding Company

21 Jul 1991
Effective Date
Landcorp Farming Limited
Name
Ltd
Type
340966
Ultimate Holding Company Number
NZ
Country of origin
Directors

Steven Murray John Mcjorrow - Director

Appointment date: 11 Feb 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 10 Dec 2018

Address: Karori, Wellington, 6012 New Zealand

Address used since 11 Feb 2015


Mark Edward Leslie - Director

Appointment date: 01 Apr 2022

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 01 Apr 2022


Nigel William Atherfold - Director

Appointment date: 14 Feb 2024

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 14 Feb 2024


Warren James Parker - Director (Inactive)

Appointment date: 01 May 2019

Termination date: 29 Dec 2023

Address: Springfield, Rotorua, 3015 New Zealand

Address used since 01 Mar 2022

Address: Rd 2, Rotorua, 3072 New Zealand

Address used since 01 May 2019


Steven David Carden - Director (Inactive)

Appointment date: 27 Aug 2013

Termination date: 17 Dec 2021

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 01 Jul 2020

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 27 Aug 2013

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Jun 2018


Christopher William Day - Director (Inactive)

Appointment date: 26 Jun 2018

Termination date: 31 Oct 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 26 Jun 2018


John Donald Brakenridge - Director (Inactive)

Appointment date: 15 Dec 2015

Termination date: 30 Apr 2019

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 15 Dec 2015


Traci Houpapa - Director (Inactive)

Appointment date: 15 Dec 2015

Termination date: 30 Apr 2018

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 15 Dec 2015


Fiona Anne Stockdill - Director (Inactive)

Appointment date: 12 Dec 2013

Termination date: 20 Jan 2015

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 12 Dec 2013


Richard Raymond Perry - Director (Inactive)

Appointment date: 30 Aug 2010

Termination date: 11 Dec 2013

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 30 Aug 2010


Christopher Morton Kelly - Director (Inactive)

Appointment date: 30 Aug 2010

Termination date: 27 Aug 2013

Address: Thordon, Wellington, 6011 New Zealand

Address used since 30 Aug 2010


Marise Lynne James - Director (Inactive)

Appointment date: 18 Aug 2004

Termination date: 30 Aug 2010

Address: Rd 2, New Plymouth 4372,

Address used since 22 Mar 2010


Warren Arthur Larsen Cnzm - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 30 Aug 2010

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 May 2006


Falcon Robert Storer Clouston - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 30 Aug 2010

Address: Lowry Bay, Wellington, 5013 New Zealand

Address used since 01 May 2006


James Robert Sutton - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 30 Aug 2010

Address: Wainuiomata, Wellington, 5373 New Zealand

Address used since 01 Aug 2006


Basil James Morrison Cnzm - Director (Inactive)

Appointment date: 07 May 2008

Termination date: 30 Aug 2010

Address: Paeroa, 3600 New Zealand

Address used since 07 May 2008


Jane Margaret Mitchell - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 30 Aug 2010

Address: 323 Dunstan Road, Rd 1, Alexandra 9391,

Address used since 01 May 2009


Arthur William Baylis - Director (Inactive)

Appointment date: 03 Nov 2009

Termination date: 30 Aug 2010

Address: Kelvin Heights, Queenstown,

Address used since 03 Nov 2009


Mavis Raylene Mullins - Director (Inactive)

Appointment date: 18 Aug 2004

Termination date: 30 Apr 2010

Address: Dannevirke,

Address used since 18 Aug 2004


Lex Boyd Henry - Director (Inactive)

Appointment date: 18 Aug 2004

Termination date: 31 Oct 2009

Address: Kohimarama, Auckland,

Address used since 17 Oct 2005


Christine Mary Williams - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 01 May 2009

Address: South New Brighton, Christchurch,

Address used since 01 May 2006


Steven Wyn-harris - Director (Inactive)

Appointment date: 18 Aug 2004

Termination date: 30 Apr 2008

Address: Rd 1, Waipukarau,

Address used since 18 Aug 2004


Alison Mae Paterson - Director (Inactive)

Appointment date: 18 Aug 2004

Termination date: 31 Jul 2006

Address: Remuera, Auckland,

Address used since 18 Aug 2004


Richard Wayne Davison - Director (Inactive)

Appointment date: 18 Aug 2004

Termination date: 30 Apr 2006

Address: Culverden, Rd 1, North Canterbury,

Address used since 18 Aug 2004


John Bruce Tavendale - Director (Inactive)

Appointment date: 18 Aug 2004

Termination date: 31 Mar 2005

Address: Winchmore, Rd 6, Ashburton,

Address used since 18 Aug 2004


Alistair David Betts - Director (Inactive)

Appointment date: 18 Aug 2004

Termination date: 20 Dec 2004

Address: Metherills Road, Sutherlands,, Rd 13, Pleasant Point, Timaru,

Address used since 18 Aug 2004

Nearby companies

Landcorp Holdings Limited
15 Allen Street

Landcorp Estates Limited
15 Allen Street

Landcorp Farming Limited
15 Allen Street

Susan 12 Limited
9 Allen Street

Kura Galleries Limited
19 Allen Street

Wip App Limited
12 Allen Street