Shortcuts

Livestock Finance Limited

Type: NZ Limited Company (Ltd)
9429038239199
NZBN
826037
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K623010
Industry classification code
Finance Company Operation
Industry classification description
Current address
12 Holmwood Road
Merivale
Christchurch 8014
New Zealand
Postal address used since 05 Jun 2019
12 Holmwood Road
Merivale
Christchurch 8014
New Zealand
Physical & registered & service address used since 13 Jun 2019
12 Holmwood Road
Merivale
Christchurch 8014
New Zealand
Office & delivery address used since 03 Jul 2020

Livestock Finance Limited, a registered company, was incorporated on 03 Oct 1996. 9429038239199 is the NZ business identifier it was issued. "Finance company operation" (ANZSIC K623010) is how the company was classified. The company has been managed by 4 directors: David Robert Lyall - an active director whose contract started on 03 Oct 1996,
Colin Ernest Walter Averill - an inactive director whose contract started on 01 Sep 1998 and was terminated on 07 Feb 2003,
Warren James Bell - an inactive director whose contract started on 01 Sep 1998 and was terminated on 07 Feb 2003,
Murray Richard James - an inactive director whose contract started on 08 Apr 2002 and was terminated on 08 Jul 2002.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 12 Holmwood Road, Merivale, Christchurch, 8014 (types include: office, delivery).
Livestock Finance Limited had been using 50 Hazeldean Road, Addington, Christchurch as their physical address up until 13 Jun 2019.
Previous aliases for this company, as we managed to find at BizDb, included: from 15 Dec 2011 to 30 Oct 2017 they were named Arrowtown Investments Limited, from 03 Oct 1996 to 15 Dec 2011 they were named Affordable Homes Limited.
A single entity controls all company shares (exactly 1869812 shares) - David Lyall Holdings Limited - located at 8014, Merivale, Christchurch.

Addresses

Principal place of activity

12 Holmwood Road, Merivale, Christchurch, 8014 New Zealand


Previous addresses

Address #1: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 09 Oct 2012 to 13 Jun 2019

Address #2: 32 Oxford Terrace, Christchurch New Zealand

Registered & physical address used from 17 Jan 2007 to 09 Oct 2012

Address #3: Level 6, 141 Cambridge Terrace, Christchurch

Registered & physical address used from 24 Aug 2005 to 17 Jan 2007

Address #4: 7th Floor, 287 Durham St, Christchurch

Physical address used from 26 Jul 2001 to 26 Jul 2001

Address #5: Level 2, 167 Victoria Street, Christchurch

Physical address used from 29 Jun 2001 to 26 Jul 2001

Address #6: Level 2, 167 Victoria Street, Christchurch

Registered address used from 12 Apr 2001 to 24 Aug 2005

Address #7: 236 Armagh Street, Christchurch

Physical address used from 11 Jul 2000 to 29 Jun 2001

Address #8: 236 Armagh Street, Christchurch

Registered address used from 11 Apr 2000 to 12 Apr 2001

Address #9: 236 Armagh Street, Christchurch

Registered address used from 26 Aug 1999 to 11 Apr 2000

Contact info
64 3 3558758
05 Jun 2019 Phone
davidl@dlh.co.nz
03 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1869812

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1869812
Entity (NZ Limited Company) David Lyall Holdings Limited
Shareholder NZBN: 9429037777982
Merivale
Christchurch
8014
New Zealand

Ultimate Holding Company

David Lyall Holdings Limited
Name
Ltd
Type
922332
Ultimate Holding Company Number
NZ
Country of origin
151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

David Robert Lyall - Director

Appointment date: 03 Oct 1996

ASIC Name: Millbrook Finance Pty Ltd

Address: Melbourne, 3000 Australia

Address: Armadale, 3143 Australia

Address used since 07 Jul 2015


Colin Ernest Walter Averill - Director (Inactive)

Appointment date: 01 Sep 1998

Termination date: 07 Feb 2003

Address: Christchurch,

Address used since 01 Sep 1998


Warren James Bell - Director (Inactive)

Appointment date: 01 Sep 1998

Termination date: 07 Feb 2003

Address: Christchurch,

Address used since 01 Sep 1998


Murray Richard James - Director (Inactive)

Appointment date: 08 Apr 2002

Termination date: 08 Jul 2002

Address: Christchurch,

Address used since 08 Apr 2002

Nearby companies

Gd Enterprises Trustee Limited
50 Hazeldean Road

Value Cars Warehouse Limited
32 Moorhouse Avenue

Value Cars (1993) Limited
32 Moorhouse Avenue

Hornby Cars Limited
32 Moorhouse Avenue

Value Finance Limited
32 Moorhouse Avenue

Balkar Singh Limited
Unit 8 Lincoln Lane

Similar companies

Accord Finance Limited
Markhams Christchurch Limited

Advantage Finance Limited
Goldsmith Fox Pkf

Lease Direct Limited
55 Grove Road

Melrose Resources Limited
57 Grove Road

Receivables Finance Limited
335 Lincoln Road

Value Finance Limited
32 Moorhouse Avenue