Shortcuts

Long Lane Farm Limited

Type: NZ Limited Company (Ltd)
9429037159665
NZBN
1061194
Company Number
Registered
Company Status
Current address
39 George Street
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 02 May 2011

Long Lane Farm Limited, a registered company, was launched on 22 Aug 2000. 9429037159665 is the number it was issued. The company has been supervised by 6 directors: Leighton James Pye - an active director whose contract started on 26 Nov 2001,
Michelle Louise Pye - an active director whose contract started on 01 May 2003,
Alan John Pye - an inactive director whose contract started on 16 May 2003 and was terminated on 17 Dec 2014,
Diana May Pye - an inactive director whose contract started on 26 Nov 2001 and was terminated on 16 May 2003,
Christopher John Stark - an inactive director whose contract started on 27 Aug 2001 and was terminated on 26 Nov 2001.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 39 George Street, Timaru, Timaru, 7910 (types include: registered, physical).
Long Lane Farm Limited had been using Hc Partners Limited, 39 George Street, Timaru 7910 as their registered address until 02 May 2011.
Old names used by this company, as we established at BizDb, included: from 20 Aug 2001 to 10 Dec 2001 they were named Forresters Containers Limited, from 22 Aug 2000 to 20 Aug 2001 they were named Royalwolf Containers Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 50 shares (50 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 25 shares (25 per cent). Lastly we have the 3rd share allocation (25 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 31 Mar 2010 to 02 May 2011

Address: 254 Montreal Street, Christchurch

Registered address used from 28 Aug 2001 to 31 Mar 2010

Address: Hubbard, Churcher & Co, 39 George St, Timaru

Physical address used from 28 Aug 2001 to 31 Mar 2010

Address: 254 Montreal Street, Christchurch

Physical address used from 28 Aug 2001 to 28 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Hc Trustees 2021 Limited
Shareholder NZBN: 9429048850308
Timaru
7910
New Zealand
Individual Pye, Leighton James Rd 26
Temuka
7986
New Zealand
Individual Pye, Michelle Louise Rd 26
Temuka
7986
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Pye, Leighton James Rd 26
Temuka
7986
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Pye, Michelle Louise Rd 26
Temuka
7986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pye, Alan John Rd 14
Rakaia
7784
New Zealand
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Directors

Leighton James Pye - Director

Appointment date: 26 Nov 2001

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 01 Apr 2015


Michelle Louise Pye - Director

Appointment date: 01 May 2003

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 01 Apr 2015


Alan John Pye - Director (Inactive)

Appointment date: 16 May 2003

Termination date: 17 Dec 2014

Address: Rd 14, Rakaia, 7784 New Zealand

Address used since 17 Apr 2013


Diana May Pye - Director (Inactive)

Appointment date: 26 Nov 2001

Termination date: 16 May 2003

Address: R D 26, Temuka,

Address used since 26 Nov 2001


Christopher John Stark - Director (Inactive)

Appointment date: 27 Aug 2001

Termination date: 26 Nov 2001

Address: Timaru,

Address used since 27 Aug 2001


Richard Alexander Bruce Gaffikin - Director (Inactive)

Appointment date: 22 Aug 2000

Termination date: 27 Aug 2001

Address: Christchurch,

Address used since 22 Aug 2000

Nearby companies

Lund Dunedin Limited
Hc Partners Lp

B J Abraham Limited
Hc Partners Lp

Menzies Group Limited
39 George Street

Carter's Painting & Decorating Limited
H C Partners L P

Hayden Tait Building Limited
H C Partners L P

Jlo Enterprises Limited
H C Partners L P