Lemuel Dairy Goats Limited, a registered company, was incorporated on 18 Aug 1994. 9429038633294 is the NZBN it was issued. This company has been managed by 7 directors: Christopher Michael Savage - an active director whose contract began on 05 May 1996,
Keren Margaret Savage - an active director whose contract began on 08 Oct 2003,
Derek W Savage - an inactive director whose contract began on 01 Sep 1995 and was terminated on 13 Jul 2011,
Gay Elizabeth Savage - an inactive director whose contract began on 01 Sep 1995 and was terminated on 13 Jul 2011,
Hayley Beth Savage - an inactive director whose contract began on 05 May 1996 and was terminated on 24 Apr 1998.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 14 Tui Street, Matamata, 3400 (type: physical, registered).
Lemuel Dairy Goats Limited had been using C/-Harris & Co C/A (Matamata) Ltd, 14 Tui Street, Matamata as their physical address up until 17 Feb 2012.
More names used by the company, as we managed to find at BizDb, included: from 18 Aug 1994 to 29 Feb 1996 they were called Tregarth Holdings Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 428 shares (42.8%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 572 shares (57.2%).
Previous addresses
Address: C/-harris & Co C/a (matamata) Ltd, 14 Tui Street, Matamata New Zealand
Physical & registered address used from 01 Feb 2006 to 17 Feb 2012
Address: C/- Holloway & Harris Ltd, 14 Tui Street, Matamata
Registered & physical address used from 08 Aug 2002 to 01 Feb 2006
Address: Level 1, Drew Flyger House, Cnr King Street & Seddon Road, Hamilton
Registered address used from 08 Apr 1998 to 08 Aug 2002
Address: Level 1, Drew Flyger House, Cnr King Street & Seddon Road, Hamilton
Physical address used from 08 Apr 1998 to 08 Apr 1998
Address: 5th Floor Minolta House, Cnr Princes And Harwood Streets, Hamilton
Physical address used from 28 Feb 1997 to 08 Apr 1998
Address: 5th Floor Minolta House, Cnr Princes And Harwood Streets, Hamilton
Registered address used from 20 May 1996 to 08 Apr 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 428 | |||
Director | Savage, Keren Margaret |
Rd 1 Cambridge 3493 New Zealand |
09 Feb 2012 - |
Shares Allocation #2 Number of Shares: 572 | |||
Individual | Savage, Christopher Michael |
R D 1 Cambridge 3493 New Zealand |
18 Aug 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Savage, Gay Elizabeth |
R D 4 Cambridge New Zealand |
18 Aug 1994 - 09 Feb 2012 |
Individual | Savage, Derek Wayne |
R D 4 Cambridge New Zealand |
18 Aug 1994 - 09 Feb 2012 |
Christopher Michael Savage - Director
Appointment date: 05 May 1996
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 26 Feb 2016
Keren Margaret Savage - Director
Appointment date: 08 Oct 2003
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 28 Jan 2010
Derek W Savage - Director (Inactive)
Appointment date: 01 Sep 1995
Termination date: 13 Jul 2011
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 28 Jan 2010
Gay Elizabeth Savage - Director (Inactive)
Appointment date: 01 Sep 1995
Termination date: 13 Jul 2011
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 28 Jan 2010
Hayley Beth Savage - Director (Inactive)
Appointment date: 05 May 1996
Termination date: 24 Apr 1998
Address: Kaukapakapa,
Address used since 05 May 1996
Martin Quinton Fine - Director (Inactive)
Appointment date: 18 Aug 1994
Termination date: 01 Sep 1995
Address: Hamilton,
Address used since 18 Aug 1994
Mark Alexander Flyger - Director (Inactive)
Appointment date: 18 Aug 1994
Termination date: 01 Sep 1995
Address: Hamilton,
Address used since 18 Aug 1994
Mcfarlane Innovations Limited
14 Tui Street
Oxford Thoroughbreds Limited
14 Tui Street
Willow-glen Goats Ii Limited
14 Tui Street
B & C Anderton Limited
14 Tui Street
Chittick Investments Limited
14 Tui Street
Harris Begovich Livestock Limited
14 Tui Street