Lightwood Farming Services Limited was started on 20 Feb 2002 and issued an NZ business number of 9429036608201. This registered LTD company has been managed by 4 directors: Suzanne Nicola Watmough - an active director whose contract began on 12 Nov 2019,
Grant Richard Millington - an active director whose contract began on 12 Nov 2019,
Ann Margaret Mcpartlin - an inactive director whose contract began on 20 Feb 2002 and was terminated on 12 Nov 2019,
Peter Mcpartlin - an inactive director whose contract began on 20 Feb 2002 and was terminated on 18 Jan 2017.
According to the BizDb database (updated on 03 Nov 2020), the company uses 3 addresses: 11 Alana Place, Witherlea, Blenheim, 7201 (physical address),
11 Alana Place, Witherlea, Blenheim, 7201 (registered address),
73 Murphys Road, Springlands, Blenheim, 7201 (other address),
334 Redwood Pass Road, Rd 4, Blenheim, 7274 (other address) among others.
Up to 27 Jan 2020, Lightwood Farming Services Limited had been using 8 Maeburn Street, Witherlea, Blenheim as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Lightwood Trustee Services Limited (an entity) located at Witherlea, Blenheim postcode 7201.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Ann Mcpartlin - located at Witherlea, Blenheim. Lightwood Farming Services Limited is categorised as "Beef cattle farming" (ANZSIC A014220).
Previous addresses
Address #1: 8 Maeburn Street, Witherlea, Blenheim, 7201 New Zealand
Physical & registered address used from 16 Sep 2019 to 27 Jan 2020
Address #2: 73 Murphys Road, Springlands, Blenheim, 7201 New Zealand
Physical address used from 11 Dec 2018 to 16 Sep 2019
Address #3: 73 Murphys Road, Springlands, Blenheim, 7201 New Zealand
Registered address used from 10 Dec 2018 to 16 Sep 2019
Address #4: 334 Redwood Pass Road, Rd 4, Blenheim, 7274 New Zealand
Registered address used from 26 Jan 2015 to 10 Dec 2018
Address #5: 334 Redwood Pass Road, Rd 4, Blenheim, 7274 New Zealand
Physical address used from 26 Jan 2015 to 11 Dec 2018
Address #6: 139 Loburn Whiterock Road, Rd 2, Rangiora, 7472 New Zealand
Registered & physical address used from 25 Jul 2011 to 26 Jan 2015
Address #7: C/-the Rock, Peggioh Road, Ward, Marlborough New Zealand
Physical & registered address used from 28 Apr 2006 to 25 Jul 2011
Address #8: 125 Stonyflat Road, Loburn, Nr Rangiora 8254
Registered & physical address used from 01 Dec 2005 to 28 Apr 2006
Address #9: Mt Lawry, 1 Taaffes Glen Road, Whiterock, N. Canterbury
Registered & physical address used from 02 Dec 2003 to 01 Dec 2005
Address #10: Mt Lawry, Itaaffes Glen Road, Whiterock, N Canterbury
Physical address used from 03 Jun 2003 to 02 Dec 2003
Address #11: Mt Lawry, Itaaffes Glen Road, Whiterock, N.canterbury
Registered address used from 03 Jun 2003 to 02 Dec 2003
Address #12: C/- Mr P & Mrs Am Mcpartlin, 1439 Loburn Whiterock Road, North Loburn Rd, Rangiora
Registered & physical address used from 20 Feb 2002 to 03 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Lightwood Trustee Services Limited Shareholder NZBN: 9429036725748 |
Witherlea Blenheim 7201 New Zealand |
27 Nov 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ann Margaret Mcpartlin |
Witherlea Blenheim 7201 New Zealand |
25 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peter Mcpartlin |
Witherlea Blenheim 7201 New Zealand |
25 Nov 2003 - 27 Nov 2019 |
Suzanne Nicola Watmough - Director
Appointment date: 12 Nov 2019
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 12 Nov 2019
Grant Richard Millington - Director
Appointment date: 12 Nov 2019
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 12 Nov 2019
Ann Margaret Mcpartlin - Director (Inactive)
Appointment date: 20 Feb 2002
Termination date: 12 Nov 2019
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 08 Sep 2019
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 30 Nov 2018
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 16 Jan 2015
Peter Mcpartlin - Director (Inactive)
Appointment date: 20 Feb 2002
Termination date: 18 Jan 2017
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 16 Jan 2015
Giveall Foundation Limited
340 Redwood Pass Road
Giveall2charity Limited
340 Redwood Pass Road
Ballimack Archie Limited
195 Maxwell Road
Brams Run Limited
59 High Street
Jasa Holdings 2015 Limited
22 Scott Street
Okiwi Angus Limited
93b Redwood Street
Rusdale Farms Limited
22 Scott St
Tony's Contracting Services Limited
34 Page Street