Heavy Lambs Limited, a registered company, was started on 21 Dec 2000. 9429037046712 is the NZ business identifier it was issued. The company has been supervised by 15 directors: Robert David Roy Buddo - an active director whose contract began on 01 May 2018,
Mark Clayton Guscott - an active director whose contract began on 25 Mar 2020,
Stuart Patrick Ellingham - an active director whose contract began on 23 Mar 2021,
James William Rogers - an active director whose contract began on 01 Apr 2021,
James Falloon - an inactive director whose contract began on 16 Dec 2002 and was terminated on 23 Mar 2021.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 210 Maraekakaho Road, Camberley, Hastings, 4120 (types include: registered, physical).
Heavy Lambs Limited had been using G M Business Advisory Ltd, 26 Church Road, Napier as their registered address until 17 Dec 2015.
A total of 598877 shares are issued to 11 shareholders (11 groups). The first group is comprised of 11855 shares (1.98%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 747 shares (0.12%). Finally the third share allotment (41832 shares 6.99%) made up of 1 entity.
Previous addresses
Address: G M Business Advisory Ltd, 26 Church Road, Napier, 4112 New Zealand
Registered & physical address used from 23 Apr 2015 to 17 Dec 2015
Address: Lean Meats Limited, Farming House, 211 Market Street South, Hastings 4156 New Zealand
Physical & registered address used from 11 Aug 2008 to 23 Apr 2015
Address: Coffey Davidson Limited, Chartered Accountants, 303n Karamu Road, Hastings
Registered & physical address used from 21 Dec 2000 to 11 Aug 2008
Basic Financial info
Total number of Shares: 598877
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11855 | |||
Entity (NZ Limited Company) | W & Ab Wallace Farming Co Limited Shareholder NZBN: 9429035463504 |
Hastings 4122 New Zealand |
31 Jul 2023 - |
Shares Allocation #2 Number of Shares: 747 | |||
Entity (NZ Limited Company) | Heavy Lambs Limited Shareholder NZBN: 9429037046712 |
Camberley Hastings 4120 New Zealand |
30 Nov 2017 - |
Shares Allocation #3 Number of Shares: 41832 | |||
Other (Other) | Philip John Guscott, Johann Gay Rachel Guscott And Sosa Trustees Limited As Trustees Of Heke Mai Trust |
Masterton Masterton 5810 New Zealand |
31 Jul 2023 - |
Shares Allocation #4 Number of Shares: 13818 | |||
Entity (NZ Limited Company) | Koeke Estates Limited Shareholder NZBN: 9429040958965 |
225 Wicksteed Street Wanganui New Zealand |
30 May 2018 - |
Shares Allocation #5 Number of Shares: 7307 | |||
Individual | Hare, Adrian E G |
R D 9 Feilding |
21 Dec 2000 - |
Shares Allocation #6 Number of Shares: 10097 | |||
Individual | Hodson, Jeremy James |
Lansdowne Masterton 5810 New Zealand |
30 May 2018 - |
Shares Allocation #7 Number of Shares: 19481 | |||
Individual | Murray, Michael George |
R D 3 Masterton |
29 Nov 2004 - |
Shares Allocation #8 Number of Shares: 57293 | |||
Individual | Atkins, Sara |
Rd 4 Hastings New Zealand |
18 Nov 2003 - |
Shares Allocation #9 Number of Shares: 11939 | |||
Individual | Bendall, Chris |
Pahiatua New Zealand |
29 Nov 2004 - |
Shares Allocation #10 Number of Shares: 57111 | |||
Individual | Daniell, Derek Montgomery |
R D 6 Masterton |
21 Dec 2000 - |
Shares Allocation #11 Number of Shares: 10146 | |||
Individual | Buddo, Robert David Roy |
Rd 11 Poukawa 4178 New Zealand |
30 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, Michael George |
R D 3 Masterton |
21 Dec 2000 - 29 Nov 2004 |
Individual | Guscott, Philip John |
Rd2 Carterton |
29 Nov 2004 - 31 Jul 2023 |
Individual | Morrison, John James |
Pahiatua |
21 Dec 2000 - 30 May 2018 |
Individual | Morrison, John James |
Pahiatua |
21 Dec 2000 - 30 May 2018 |
Individual | Southgate, Christopher William |
Rd 1 Dannevirke 4971 New Zealand |
30 May 2018 - 22 Jul 2022 |
Individual | Bendall, Janet Helen |
R D 4 Eketahuna |
21 Dec 2000 - 29 Nov 2004 |
Individual | Hare, Helen Clare |
R D 9 Feilding |
18 Nov 2003 - 18 Nov 2003 |
Individual | Bendall, Brian Christopher |
R D 4 Eketahuna |
21 Dec 2000 - 29 Nov 2004 |
Individual | Winder, Hugh M |
R D 9 Feilding |
21 Dec 2000 - 29 Nov 2004 |
Individual | Rogers, Hamish |
R D 2 Pohonui, Hunterville New Zealand |
29 Nov 2004 - 30 Nov 2017 |
Individual | Guscott, Philip John |
R D 2 Carterton |
21 Dec 2000 - 29 Nov 2004 |
Individual | Murray, Julia Mary |
Rd 3 Masterton |
21 Dec 2000 - 29 Nov 2004 |
Entity | Koeke Estates Limited Shareholder NZBN: 9429040958965 Company Number: 6113 |
21 Dec 2000 - 29 Nov 2004 | |
Individual | Guscott, Johanngay Rachel |
Carterton |
18 Nov 2003 - 27 Jun 2010 |
Individual | Atkins, John |
Rd 4 Hastings 4174 New Zealand |
18 Nov 2003 - 09 Dec 2015 |
Individual | Winder, Helen E |
R D 9 Feilding |
21 Dec 2000 - 29 Nov 2004 |
Entity | Koeke Estates Limited Shareholder NZBN: 9429040958965 Company Number: 6113 |
21 Dec 2000 - 29 Nov 2004 | |
Individual | Joblin, Paul Kenneth |
Masterton |
21 Dec 2000 - 29 Nov 2004 |
Individual | Winder, Hugh |
Rd 9 Feilding New Zealand |
29 Nov 2004 - 30 Nov 2017 |
Robert David Roy Buddo - Director
Appointment date: 01 May 2018
Address: Rd 11, Poukawa, 4178 New Zealand
Address used since 01 May 2018
Mark Clayton Guscott - Director
Appointment date: 25 Mar 2020
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 25 Mar 2020
Stuart Patrick Ellingham - Director
Appointment date: 23 Mar 2021
Address: Waipukurau, 4284 New Zealand
Address used since 23 Mar 2021
James William Rogers - Director
Appointment date: 01 Apr 2021
Address: Rd 1, Taihape, 4791 New Zealand
Address used since 01 Apr 2021
James Falloon - Director (Inactive)
Appointment date: 16 Dec 2002
Termination date: 23 Mar 2021
Address: R D 6, Masterton, 5889 New Zealand
Address used since 09 Dec 2015
Andrew Hamilton Russell - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 23 Mar 2021
Address: Rd 3, Tangimoana, 4473 New Zealand
Address used since 01 May 2018
Philip John Guscott - Director (Inactive)
Appointment date: 21 Dec 2000
Termination date: 25 Mar 2020
Address: Rd2, Carterton, 5743 New Zealand
Address used since 09 Dec 2015
Robert David Roy Buddo - Director (Inactive)
Appointment date: 19 May 2009
Termination date: 01 May 2018
Address: Poukawa, Kinburn R.d. 11, Hastings 4178, 4178 New Zealand
Address used since 09 Dec 2015
Gerard Patrick Scott - Director (Inactive)
Appointment date: 19 May 2009
Termination date: 01 May 2018
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 19 May 2009
Derek Montgomery Daniell - Director (Inactive)
Appointment date: 21 Dec 2000
Termination date: 02 Dec 2017
Address: R D 6, Masterton, 5889 New Zealand
Address used since 09 Dec 2015
Michael George Murray - Director (Inactive)
Appointment date: 16 Dec 2002
Termination date: 02 Dec 2017
Address: R D 3, Masterton, 5889 New Zealand
Address used since 09 Dec 2015
Francis John Atkins - Director (Inactive)
Appointment date: 25 Mar 2014
Termination date: 19 Mar 2015
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 25 Mar 2014
Bryan Digby Bendall - Director (Inactive)
Appointment date: 11 Sep 2003
Termination date: 19 May 2009
Address: Eketahuna,
Address used since 11 Sep 2003
Francis John Atkins - Director (Inactive)
Appointment date: 21 Dec 2000
Termination date: 10 Jun 2003
Address: Hastings,
Address used since 21 Dec 2000
Brian Christopher Bendall - Director (Inactive)
Appointment date: 21 Dec 2000
Termination date: 16 Dec 2002
Address: R D 4, Eketahuna,
Address used since 21 Dec 2000
New Zealand Natural Lamb Company Limited
1st Floor
Pasture Petfoods New Zealand Limited
First Floor
Celsius Properties Limited
First Floor
Lean Meats Securities Limited
First Floor, 210 Maraekakaho Road
South Island Skins Limited
First Floor, 210 Maraekakaho Road
Progressive Gisborne Limited
First Floor