Ian Lattimore Farm Limited, a registered company, was started on 03 Feb 1994. 9429038656514 is the NZ business number it was issued. The company has been run by 4 directors: Mark Jonathan Tavendale - an active director whose contract began on 17 Mar 2023,
Murray George Lattimore - an inactive director whose contract began on 03 Feb 1994 and was terminated on 29 Mar 2023,
Ian Murray Lattimore - an inactive director whose contract began on 11 Mar 1994 and was terminated on 29 Mar 2023,
Gertrude Lattimore - an inactive director whose contract began on 03 Feb 1994 and was terminated on 18 Apr 2005.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 161 Burnett Stret, Ashburton, 7700 (type: physical, service).
Ian Lattimore Farm Limited had been using C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton as their physical address up to 05 Jul 2011.
All company shares (2000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Hoult, Robin Michael (an individual) located at Mount Pleasant, Christchurch postcode 8081,
Armstrong, Nigel Robert (an individual) located at Rd 1, Rangiora postcode 7471,
Tavendale, Mark Jonathan (a director) located at Merivale, Christchurch postcode 8014.
Previous addresses
Address #1: C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton New Zealand
Physical address used from 09 Sep 2002 to 05 Jul 2011
Address #2: C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton New Zealand
Registered address used from 09 Sep 2002 to 14 Jun 2011
Address #3: Leech And Partners Ltd, 248 East Street, Ashburton
Physical address used from 04 Sep 2000 to 09 Sep 2002
Address #4: G R Leech And Partners, 248 East Street, Ashburton
Physical address used from 04 Sep 2000 to 04 Sep 2000
Address #5: 248 East Street, Ashburton
Registered address used from 09 Nov 1995 to 09 Sep 2002
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Hoult, Robin Michael |
Mount Pleasant Christchurch 8081 New Zealand |
29 Mar 2023 - |
Individual | Armstrong, Nigel Robert |
Rd 1 Rangiora 7471 New Zealand |
29 Mar 2023 - |
Director | Tavendale, Mark Jonathan |
Merivale Christchurch 8014 New Zealand |
29 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lattimore, Ian |
Harewood Christchurch 8051 New Zealand |
03 Feb 1994 - 29 Mar 2023 |
Mark Jonathan Tavendale - Director
Appointment date: 17 Mar 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Mar 2023
Murray George Lattimore - Director (Inactive)
Appointment date: 03 Feb 1994
Termination date: 29 Mar 2023
Address: Rd 6, Methven, 7776 New Zealand
Address used since 24 Sep 2019
Address: Ashburton, 7776 New Zealand
Address used since 23 Sep 2015
Ian Murray Lattimore - Director (Inactive)
Appointment date: 11 Mar 1994
Termination date: 29 Mar 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 11 Mar 1994
Address: Ashburton, 7776 New Zealand
Address used since 17 Sep 2018
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 24 Sep 2019
Gertrude Lattimore - Director (Inactive)
Appointment date: 03 Feb 1994
Termination date: 18 Apr 2005
Address: Ashburton,
Address used since 03 Feb 1994
Chris Bennett Limited
Level 2, 161 Burnett Street
Get Wired Electrical Limited
Level 1, 161 Burnett Street
Viable Agriculture Limited
Level 1, 208 Havelock Street
Craigellachie Group Advisory Limited
Level 1, 161 Burnett Street
Methven Pubs Limited
Level 1, 161 Burnett Street
Wilce Engineering Limited
Level 2, 161 Burnett Street