Ben Lomond Estate Limited, a registered company, was registered on 20 Apr 1998. 9429037884178 is the business number it was issued. "Beef cattle and sheep farming" (business classification A014410) is how the company is categorised. The company has been supervised by 3 directors: Andrew Michael Gould - an active director whose contract began on 15 Oct 2001,
David Maclean - an inactive director whose contract began on 20 Apr 1998 and was terminated on 15 Oct 2001,
Graham John Pender - an inactive director whose contract began on 20 Apr 1998 and was terminated on 15 Oct 2001.
Last updated on 01 May 2024, our database contains detailed information about 1 address: Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 (category: registered, physical).
Ben Lomond Estate Limited had been using Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch as their registered address until 01 Sep 2020.
Past names used by this company, as we found at BizDb, included: from 21 Nov 2001 to 26 Aug 2009 they were named Hermitage Polo Limited, from 20 Apr 1998 to 21 Nov 2001 they were named Oscorp New Zealand Ostrich Limited.
One entity controls all company shares (exactly 2 shares) - Gould, Andrew Michael - located at 8024, Rd 2, Amberley.
Previous addresses
Address: Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand
Registered & physical address used from 26 Jan 2017 to 01 Sep 2020
Address: Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand
Registered & physical address used from 09 Aug 2011 to 26 Jan 2017
Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand
Registered address used from 30 Jul 2009 to 09 Aug 2011
Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh Street, Christchurch 8011 New Zealand
Physical address used from 30 Jul 2009 to 09 Aug 2011
Address: C/-m A Mc Phail & Co, Chartered Accountants, Level 6, 137 Armagh Street, Christchurch
Registered address used from 14 Sep 2001 to 30 Jul 2009
Address: C/-m A Mc Phail & Co, Chartered Accountants, Level 6, 137 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 14 Sep 2001
Address: C/-m A Mc Phail & Co Ltd, Chartered Accountants, Level 6, 137 Armagh Street, Christchurch
Physical address used from 21 Apr 1998 to 30 Jul 2009
Address: C/-m A Mc Phail & Co, Chartered Accountants, Level 6, 137 Armagh Street, Christchurch
Physical address used from 21 Apr 1998 to 21 Apr 1998
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Gould, Andrew Michael |
Rd 2 Amberley 7482 New Zealand |
20 Apr 1998 - |
Andrew Michael Gould - Director
Appointment date: 15 Oct 2001
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 30 Aug 2017
Address: Rd 1, Rotherham, 7379 New Zealand
Address used since 02 Aug 2011
David Maclean - Director (Inactive)
Appointment date: 20 Apr 1998
Termination date: 15 Oct 2001
Address: Cottesloe, Perth, Australia,
Address used since 20 Apr 1998
Graham John Pender - Director (Inactive)
Appointment date: 20 Apr 1998
Termination date: 15 Oct 2001
Address: Springs Road,, R D 6, Christchurch,
Address used since 20 Apr 1998
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
Ahuriri Farm Limited
10a Salford Avenue
Blair Farming Company Limited
504 Wairakei Road
Goughs Bay Farms Limited
504 Wairakei Road
Hoban Trading Company Limited
504 Wairakei Road
Sherwood Station Limited
504 Wairakei Road
Total Genetics Limited
504 Wairakei Road