L. D. & S. J. Prebble Farming Limited, a registered company, was incorporated on 02 Dec 1993. 9429038684685 is the number it was issued. The company has been run by 4 directors: Lynden Derek Prebble - an active director whose contract started on 04 Feb 1994,
Sandra Jessie Charlotte Prebble - an active director whose contract started on 04 Feb 1994,
Peter Athol Low - an inactive director whose contract started on 02 Dec 1993 and was terminated on 04 Feb 1994,
Warwick Alexander Cambridge - an inactive director whose contract started on 02 Dec 1993 and was terminated on 04 Feb 1994.
Last updated on 14 Mar 2024, the BizDb database contains detailed information about 1 address: 48 Watson Road, Rd 1, Dipton, 9791 (type: physical, registered).
L. D. & S. J. Prebble Farming Limited had been using Kendons Scott Macdonald, 119 Blenheim Road, Christchurch as their physical address up to 20 Jun 2013.
Past names for the company, as we managed to find at BizDb, included: from 02 Dec 1993 to 07 Nov 1995 they were named Russlaw No. 18 Limited.
A total of 300 shares are allotted to 2 shareholders (2 groups). The first group consists of 150 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 150 shares (50%).
Principal place of activity
48 Watson Road, Rd 1, Dipton, 9791 New Zealand
Previous addresses
Address: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch New Zealand
Physical & registered address used from 09 May 2001 to 20 Jun 2013
Address: Ibis House, 1st Floor, 183 Herefoerd Street, Christchurch
Registered address used from 09 May 2001 to 09 May 2001
Address: Ibis House, 1st Floor, 183 Hereford Street, Christchurch
Physical address used from 09 May 2001 to 09 May 2001
Address: Messrs Ernst & Young, 142 Spey Street, Invercargill
Registered address used from 11 Jan 1997 to 09 May 2001
Address: Messrs Preston Russell, 92 Spey Street, Invercargill
Registered address used from 25 Jul 1994 to 11 Jan 1997
Basic Financial info
Total number of Shares: 300
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Prebble, Sandra Jessie |
Rd 1 Dipton 9791 New Zealand |
02 Dec 1993 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Prebble, Lynden Derek |
Rd 1 Dipton 9791 New Zealand |
02 Dec 1993 - |
Lynden Derek Prebble - Director
Appointment date: 04 Feb 1994
Address: Rd 1, Dipton, 9791 New Zealand
Address used since 14 Jun 2016
Sandra Jessie Charlotte Prebble - Director
Appointment date: 04 Feb 1994
Address: Rd 1, Dipton, 9791 New Zealand
Address used since 14 Jun 2016
Peter Athol Low - Director (Inactive)
Appointment date: 02 Dec 1993
Termination date: 04 Feb 1994
Address: Invercargill,
Address used since 02 Dec 1993
Warwick Alexander Cambridge - Director (Inactive)
Appointment date: 02 Dec 1993
Termination date: 04 Feb 1994
Address: Invercargill,
Address used since 02 Dec 1993
Dipton First Response Trust
26 Level Street
Dipton Service Centre (2000) Limited
2038 Lumsden Dipton Highway