Lineside Farm Limited, a registered company, was incorporated on 22 Oct 1992. 9429038940736 is the NZBN it was issued. "Beef cattle farming" (ANZSIC A014220) is how the company is categorised. This company has been managed by 3 directors: Trevor Inwood - an active director whose contract began on 22 Oct 1992,
Kathryn Anne Inwood - an active director whose contract began on 18 Sep 2018,
Kathleen Fay Inwood - an inactive director whose contract began on 22 Oct 1992 and was terminated on 22 Jul 2001.
Updated on 07 Apr 2024, our database contains detailed information about 1 address: 322 Manchester Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Lineside Farm Limited had been using 919 Colombo Street, Christchurch Central, Christchurch as their registered address up until 16 Feb 2017.
Past names used by the company, as we managed to find at BizDb, included: from 22 Oct 1992 to 15 Nov 2005 they were called Harewood Truckstop Limited.
One entity owns all company shares (exactly 50000 shares) - Inwood, Trevor - located at 8013, Belfast, Christchurch.
Previous addresses
Address: 919 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 03 Nov 2011 to 16 Feb 2017
Address: 47 Mandeville Street, Christchurch 8011 New Zealand
Registered & physical address used from 05 Nov 2009 to 03 Nov 2011
Address: 47 Mandeville Street, Christchurch
Physical address used from 07 Jun 2006 to 05 Nov 2009
Address: 21 Broughs Road, Christchurch
Physical address used from 08 Oct 2005 to 07 Jun 2006
Address: 47 Mandeville Street, Christchurch
Registered address used from 08 Oct 2005 to 05 Nov 2009
Address: 12 Mcleans Island Rd, Christchurch
Physical address used from 01 Jul 1997 to 08 Oct 2005
Address: 527 Sawyers Arms Road, Christchurch
Registered address used from 01 Nov 1995 to 08 Oct 2005
Address: 76 Worcester Street, Christchurch
Registered address used from 01 Jun 1993 to 01 Nov 1995
Basic Financial info
Total number of Shares: 50000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Individual | Inwood, Trevor |
Belfast Christchurch 8083 New Zealand |
22 Oct 1992 - |
Trevor Inwood - Director
Appointment date: 22 Oct 1992
Address: Belfast, Christchurch, 8083 New Zealand
Address used since 31 Oct 2023
Address: Belfast, Christchurch, 8083 New Zealand
Address used since 01 Nov 2021
Address: Belfast, Christchurch, 8083 New Zealand
Address used since 29 May 2006
Kathryn Anne Inwood - Director
Appointment date: 18 Sep 2018
Address: Belfast, Christchurch, 8083 New Zealand
Address used since 31 Oct 2023
Address: Belfast, Christchurch, 8083 New Zealand
Address used since 01 Nov 2021
Address: Belfast, Christchurch, 8083 New Zealand
Address used since 18 Sep 2018
Kathleen Fay Inwood - Director (Inactive)
Appointment date: 22 Oct 1992
Termination date: 22 Jul 2001
Address: Christchurch,
Address used since 22 Oct 1992
Build Develop Maintain Limited
322 Manchester Street
Pro Drainage Limited
322 Manchester Street
Cambridge 71 Limited
322 Manchester Street
Simon Pratt Building Limited
322 Manchester Street
Connolly Family Trustee Limited
322 Manchester Street
Donegal Petroleum Limited
322 Manchester Street
Cherry Wood Enterprises Limited
Ashton Wheelans & Hegan Limited
Children's Bay Farms Limited
Level 2
Dalbar West Coast Limited
Level 2
Lmm Investments 2012 Limited
Level 2
Stratheden Beef Limited
79 Bealey Avenue
Timperlea Limited
287-293 Durham Street North