Lochlea Farming Co Limited, a registered company, was launched on 18 Dec 2001. 9429036686407 is the NZ business identifier it was issued. The company has been managed by 5 directors: Brent Charles Fisher - an active director whose contract started on 22 Jan 2002,
Anna Victoria Fisher - an active director whose contract started on 14 Aug 2020,
Bruce Tracey Fisher - an inactive director whose contract started on 22 Jan 2002 and was terminated on 14 Aug 2020,
Lindsay North - an inactive director whose contract started on 30 Apr 2015 and was terminated on 31 Mar 2020,
Peter John Morrissey - an inactive director whose contract started on 18 Dec 2001 and was terminated on 22 Jul 2013.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: Suite 4, 1 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Lochlea Farming Co Limited had been using Unit 23, 150 Cavendish Road, Northcote, Christchurch as their physical address up until 24 Feb 2020.
One entity controls all company shares (exactly 50000 shares) - Fisher, Anna Victoria - located at 8024, Rd 2, Tai Tapu.
Previous addresses
Address: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Physical & registered address used from 30 Jan 2017 to 24 Feb 2020
Address: Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand
Physical & registered address used from 31 Oct 2011 to 30 Jan 2017
Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh Street, Christchurch 8011 New Zealand
Physical address used from 06 Aug 2009 to 31 Oct 2011
Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand
Registered address used from 06 Aug 2009 to 31 Oct 2011
Address: At The Offices Of Mcphail & Co Ltd, Chartered Accountants, B.n.z. Bldg, 137, Armagh Str, Christchurch
Registered & physical address used from 15 Apr 2002 to 06 Aug 2009
Address: C/o Rhodes & Co, Solicitors, Level 17, 119 Armagh Str, Christchurch
Physical & registered address used from 18 Dec 2001 to 15 Apr 2002
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Individual | Fisher, Anna Victoria |
Rd 2 Tai Tapu 7672 New Zealand |
17 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrissey, Executors Estate Peter John |
Cashmere Christchurch 8022 New Zealand |
18 Dec 2001 - 17 Mar 2017 |
Individual | Fisher, Brent Charles |
Rd 2 Christchurch 7672 New Zealand |
18 Dec 2001 - 27 Jun 2010 |
Individual | Fisher, Brent Charles |
Rd 2 Christchurch 7672 New Zealand |
18 Dec 2001 - 27 Jun 2010 |
Entity | Reality Investments Limited Shareholder NZBN: 9429037729837 Company Number: 932374 |
Prebbleton 7604 New Zealand |
17 Mar 2017 - 17 Aug 2020 |
Individual | Fisher, Bruce Tracey |
Lincoln 7609 New Zealand |
18 Dec 2001 - 27 Jun 2010 |
Individual | Fisher, Brent Charles |
R D 4 Christchurch 7674 |
18 Dec 2001 - 27 Jun 2010 |
Entity | Fisher Farming A Limited Shareholder NZBN: 9429036247806 Company Number: 1255690 |
02 Jul 2010 - 08 Jul 2010 | |
Entity | Reality Investments Limited Shareholder NZBN: 9429037729837 Company Number: 932374 |
Christchurch 8141 New Zealand |
17 Mar 2017 - 17 Aug 2020 |
Individual | Fisher, Bruce Tracey |
Lincoln 7609 New Zealand |
18 Dec 2001 - 27 Jun 2010 |
Entity | Fisher Farming B Limited Shareholder NZBN: 9429036247905 Company Number: 1255693 |
30 Jul 2009 - 02 Jul 2010 | |
Individual | Fisher, Bruce Tracey |
Lincoln 7609 |
18 Dec 2001 - 27 Jun 2010 |
Entity | Fisher Farming B Limited Shareholder NZBN: 9429036247905 Company Number: 1255693 |
30 Jul 2009 - 02 Jul 2010 | |
Entity | Fisher Farming A Limited Shareholder NZBN: 9429036247806 Company Number: 1255690 |
02 Jul 2010 - 08 Jul 2010 | |
Individual | Fisher, Brent Charles |
R D 4 Christchurch 7674 |
18 Dec 2001 - 27 Jun 2010 |
Brent Charles Fisher - Director
Appointment date: 22 Jan 2002
Address: R D 2, Christchurch, 7672 New Zealand
Address used since 20 Feb 2012
Anna Victoria Fisher - Director
Appointment date: 14 Aug 2020
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 14 Aug 2020
Bruce Tracey Fisher - Director (Inactive)
Appointment date: 22 Jan 2002
Termination date: 14 Aug 2020
Address: Lincoln, 7609 New Zealand
Address used since 20 Feb 2012
Lindsay North - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 31 Mar 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 30 Apr 2015
Peter John Morrissey - Director (Inactive)
Appointment date: 18 Dec 2001
Termination date: 22 Jul 2013
Address: Christchurch, 8022 New Zealand
Address used since 21 Feb 2007
Blue Contracting Limited
Unit 19, 150 Cavendish Road
Kia Tika Limited
Unit 19, 150 Cavendish Road
Donald Livestock Limited
Unit 19, 150 Cavendish Road
L A Trees Limited
Unit 19, 150 Cavendish Road
Alpinist Motels Limited
19/150 Cavendish Rd
Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook