Shortcuts

Lynchris Packing Limited

Type: NZ Limited Company (Ltd)
9429035851981
NZBN
1361341
Company Number
Registered
Company Status
Current address
287 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 05 Jun 2018

Lynchris Packing Limited, a registered company, was registered on 06 Aug 2003. 9429035851981 is the NZ business identifier it was issued. This company has been run by 7 directors: Todd Adam Crozier - an active director whose contract started on 11 Apr 2019,
Glen Anton Crozier - an active director whose contract started on 11 Apr 2019,
Andrew Lynn Crozier - an active director whose contract started on 11 Apr 2019,
Christine Jean Crozier - an inactive director whose contract started on 02 Mar 2007 and was terminated on 26 Jun 2024,
Lynn Tasman Crozier - an inactive director whose contract started on 02 Mar 2007 and was terminated on 26 Jun 2024.
Updated on 01 Jun 2025, our database contains detailed information about 1 address: 287 Durham Street North, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Lynchris Packing Limited had been using 504 Wairakei Road, Burnside, Christchurch as their physical address up to 05 Jun 2018.
Previous aliases used by the company, as we found at BizDb, included: from 09 Dec 2004 to 14 Oct 2014 they were named Kirwen Holdings Limited, from 06 Aug 2003 to 09 Dec 2004 they were named Canterbury Growers Supplies Limited.
A total of 1200 shares are issued to 9 shareholders (7 groups). The first group consists of 200 shares (16.67%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 200 shares (16.67%). Lastly the third share allotment (1 share 0.08%) made up of 1 entity.

Addresses

Previous addresses

Address: 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 10 Jun 2015 to 05 Jun 2018

Address: A R Short & Co, Chartered Accountants, Level 8 Fmg Building, 55 The Square, Palmerston North New Zealand

Registered & physical address used from 05 Dec 2007 to 10 Jun 2015

Address: Offices Of A R Short & Co, Chartered, Accountants, 8th Floor, Fmg House, 68, The Sq, Palmerston North

Physical & registered address used from 06 Aug 2003 to 05 Dec 2007

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: April

Annual return last filed: 04 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Crozier, Clare Kurta Rolleston
7676
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Crozier, Todd Adam Broadfields, Rd 6
Christchurch
7678
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Crozier, Andrew Lynn Rd 2
Leeston
7682
New Zealand
Shares Allocation #4 Number of Shares: 398
Entity (NZ Limited Company) Rotunda Trustees 2014 Limited
Shareholder NZBN: 9429040980294
Christchurch Central
Christchurch
8013
New Zealand
Individual Crozier, Annabel Mary Merivale
Christchurch
8014
New Zealand
Individual Crozier, Glen Anton Merivale
Christchurch
8014
New Zealand
Shares Allocation #5 Number of Shares: 399
Individual Crozier, Andrew Lynn Rd 2
Leeston
7682
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Crozier, Annabel Mary Merivale
Christchurch
8014
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Crozier, Glen Anton Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crozier, Lynn Tasman Rd 4
Ashburton
7774
New Zealand
Individual Crozier, Lynn Tasman Rd 4
Ashburton
7774
New Zealand
Individual Crozier, Christine Jean Rd 4
Ashburton
7774
New Zealand
Individual Brown, Graham Conway Rd 2
Kaiapoi
7692
New Zealand
Individual Crozier, Lynn Tasman Rd 4
Ashburton
7774
New Zealand
Individual Crozier, Lynn Tasman Rd 4
Ashburton
7774
New Zealand
Individual Crozier, Christine Jean Rd 4
Ashburton
7774
New Zealand
Individual Crozier, Christine Jean Rd 4
Ashburton
7774
New Zealand
Individual Jones, Wendy May Rolleston

New Zealand
Individual Dew, Kirk William Douglas Rolleston

New Zealand
Directors

Todd Adam Crozier - Director

Appointment date: 11 Apr 2019

Address: Broadfields, Rd 6, Christchurch, 7678 New Zealand

Address used since 11 Apr 2019


Glen Anton Crozier - Director

Appointment date: 11 Apr 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 18 Apr 2023

Address: Rd 2, Leeston, 7682 New Zealand

Address used since 11 Apr 2019


Andrew Lynn Crozier - Director

Appointment date: 11 Apr 2019

Address: Rd 2, Leeston, 7682 New Zealand

Address used since 11 Apr 2019


Christine Jean Crozier - Director (Inactive)

Appointment date: 02 Mar 2007

Termination date: 26 Jun 2024

Address: Rd 4, Ashburton, 7774 New Zealand

Address used since 27 Mar 2024

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 14 Apr 2022

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 26 Nov 2015


Lynn Tasman Crozier - Director (Inactive)

Appointment date: 02 Mar 2007

Termination date: 26 Jun 2024

Address: Rd 4, Ashburton, 7774 New Zealand

Address used since 27 Mar 2024

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 14 Apr 2022

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 26 Nov 2015


Kirk William Douglas Dew - Director (Inactive)

Appointment date: 06 Aug 2003

Termination date: 30 Apr 2011

Address: Rolleston, 7614 New Zealand

Address used since 06 Nov 2009


Wendy May Jones - Director (Inactive)

Appointment date: 11 Aug 2003

Termination date: 30 Apr 2011

Address: Rolleston, 7614 New Zealand

Address used since 06 Nov 2009

Nearby companies