Lakeside Farms (1993) Limited, a registered company, was launched on 21 Oct 1993. 9429038781094 is the NZBN it was issued. This company has been run by 4 directors: Richard Brian White - an active director whose contract started on 21 Oct 1993,
Brendan Shaun White - an active director whose contract started on 17 May 2002,
Brendon Shaun White - an active director whose contract started on 17 May 2002,
Janice Christine White - an inactive director whose contract started on 21 Oct 1993 and was terminated on 22 Dec 2020.
Last updated on 14 May 2025, BizDb's database contains detailed information about 1 address: 94 Scott Road, Te Kauwhata, Te Kauwhata, 3710 (type: registered, physical).
Lakeside Farms (1993) Limited had been using 94 A Scott Road, Rd 2, Te Kauwhata as their registered address up to 25 May 2021.
A total of 1000 shares are allocated to 6 shareholders (4 groups). The first group consists of 116 shares (11.6 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 363 shares (36.3 per cent). Lastly there is the third share allotment (405 shares 40.5 per cent) made up of 1 entity.
Previous addresses
Address: 94 A Scott Road, Rd 2, Te Kauwhata, 0983 New Zealand
Registered & physical address used from 07 Aug 2009 to 25 May 2021
Address: 94 A Scotts Road, Rd 2, Te Kauwhata, 0983
Registered & physical address used from 17 Jul 2009 to 07 Aug 2009
Address: 112 Thomas Road, Rototuna, Hamilton
Registered & physical address used from 13 Mar 2009 to 17 Jul 2009
Address: 94 Scott Road, Rd2, Te Kauwhata
Registered address used from 28 Jun 2005 to 13 Mar 2009
Address: C/- Mr & Mrs R B White, Scotts Road, Te Kauwhata
Physical address used from 20 Jun 1997 to 13 Mar 2009
Address: C/- Mr & Mrs R. B. White, Scotts Road, Te Kauwhata
Registered address used from 20 Jun 1997 to 28 Jun 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 29 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 116 | |||
| Individual | White, Richard Brian |
Te Kauwhata Te Kauwhata 3710 New Zealand |
21 Oct 1993 - |
| Shares Allocation #2 Number of Shares: 363 | |||
| Individual | Kosoof, Leslie Nicholas |
Huntington Hamilton 3210 New Zealand |
06 Mar 2009 - |
| Individual | White, Richard Brian |
Te Kauwhata Te Kauwhata 3710 New Zealand |
21 Oct 1993 - |
| Individual | White, Brendan Shaun |
Rd 1 Taupiri 3791 New Zealand |
29 Apr 2021 - |
| Shares Allocation #3 Number of Shares: 405 | |||
| Individual | White, Brendan Shaun |
Rd 1 Taupiri 3791 New Zealand |
29 Apr 2021 - |
| Shares Allocation #4 Number of Shares: 116 | |||
| Individual | White, Janice Christine |
St Andrews Hamilton 3200 New Zealand |
21 Oct 1993 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | White, Brendon Shaun |
Rd 1 Taupiri 3791 New Zealand |
24 Jun 2013 - 29 Apr 2021 |
| Director | White, Brendon Shaun |
Rd 2 Te Kauwhata 3782 New Zealand |
24 Jun 2013 - 29 Apr 2021 |
| Individual | White, Richard Brian |
Rd2 Te Kauwhata 3782 New Zealand |
06 Mar 2009 - 27 Apr 2021 |
| Individual | White, Janice Chrisitne |
St Andrews Hamilton 3200 New Zealand |
06 Mar 2009 - 27 Apr 2021 |
| Other | Null - R & B White Family Trust | 13 Jun 2005 - 27 Jun 2010 | |
| Other | R & B White Family Trust | 13 Jun 2005 - 27 Jun 2010 |
Richard Brian White - Director
Appointment date: 21 Oct 1993
Address: Te Kauwhata, Te Kauwhata, 3710 New Zealand
Address used since 15 Jul 2021
Address: Rd2, Te Kauwhata, 3782 New Zealand
Address used since 30 Jul 2014
Brendan Shaun White - Director
Appointment date: 17 May 2002
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 23 Jul 2018
Brendon Shaun White - Director
Appointment date: 17 May 2002
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 23 Jul 2018
Address: Rd 2, Te Kauwhata, 3782 New Zealand
Address used since 14 Jul 2011
Janice Christine White - Director (Inactive)
Appointment date: 21 Oct 1993
Termination date: 22 Dec 2020
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 04 Jul 2017
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 05 Jul 2013
Signbank Limited
1 Scott Road
Glenda Rankin Limited
9 Mahi Road
Te Kauwhata Community Association Incorporated
2 Main Road
Vandra Ly Limited
6 Main Road
Freedom In Jesus Christ Te Kauwhata
Rd 1
The Borzoi Club Incorporated
C/-280 Hall Road