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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200 | |||
| Individual | Crozier, Clare Kurta |
Rolleston 7676 New Zealand |
30 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Individual | Crozier, Todd Adam |
Broadfields, Rd 6 Christchurch 7678 New Zealand |
11 Apr 2019 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Crozier, Andrew Lynn |
Rd 2 Leeston 7682 New Zealand |
11 Apr 2019 - |
| Shares Allocation #4 Number of Shares: 398 | |||
| Entity (NZ Limited Company) | Rotunda Trustees 2014 Limited Shareholder NZBN: 9429040980294 |
Christchurch Central Christchurch 8013 New Zealand |
27 Mar 2024 - |
| Individual | Crozier, Annabel Mary |
Merivale Christchurch 8014 New Zealand |
27 Mar 2024 - |
| Individual | Crozier, Glen Anton |
Merivale Christchurch 8014 New Zealand |
11 Apr 2019 - |
| Shares Allocation #5 Number of Shares: 399 | |||
| Individual | Crozier, Andrew Lynn |
Rd 2 Leeston 7682 New Zealand |
11 Apr 2019 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Crozier, Annabel Mary |
Merivale Christchurch 8014 New Zealand |
27 Mar 2024 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Crozier, Glen Anton |
Merivale Christchurch 8014 New Zealand |
11 Apr 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Crozier, Lynn Tasman |
Rd 4 Ashburton 7774 New Zealand |
08 Mar 2007 - 08 Jul 2024 |
| Individual | Crozier, Lynn Tasman |
Rd 4 Ashburton 7774 New Zealand |
08 Mar 2007 - 08 Jul 2024 |
| Individual | Crozier, Christine Jean |
Rd 4 Ashburton 7774 New Zealand |
08 Mar 2007 - 08 Jul 2024 |
| Individual | Brown, Graham Conway |
Rd 2 Kaiapoi 7692 New Zealand |
28 Nov 2007 - 24 Feb 2017 |
| Individual | Crozier, Lynn Tasman |
Rd 4 Ashburton 7774 New Zealand |
08 Mar 2007 - 08 Jul 2024 |
| Individual | Crozier, Lynn Tasman |
Rd 4 Ashburton 7774 New Zealand |
08 Mar 2007 - 08 Jul 2024 |
| Individual | Crozier, Christine Jean |
Rd 4 Ashburton 7774 New Zealand |
08 Mar 2007 - 08 Jul 2024 |
| Individual | Crozier, Christine Jean |
Rd 4 Ashburton 7774 New Zealand |
08 Mar 2007 - 08 Jul 2024 |
| Individual | Jones, Wendy May |
Rolleston New Zealand |
23 Nov 2004 - 10 Jun 2011 |
| Individual | Dew, Kirk William Douglas |
Rolleston New Zealand |
06 Aug 2003 - 10 Jun 2011 |
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
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road