Shortcuts

Laneside Farm Limited

Type: NZ Limited Company (Ltd)
9429039098825
NZBN
510392
Company Number
Registered
Company Status
Current address
27 Albany Street
North Dunedin
Dunedin 9016
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 Nov 2016
15a Hokonui Drive
Gore
Gore 9710
New Zealand
Physical & registered & service address used since 07 Nov 2017

Laneside Farm Limited, a registered company, was incorporated on 13 Jun 1991. 9429039098825 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: David John Wilson - an active director whose contract began on 13 Jun 1991,
Tamara Ann Basey Wilson - an active director whose contract began on 13 Jun 1991.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 15A Hokonui Drive, Gore, Gore, 9710 (types include: physical, registered).
Laneside Farm Limited had been using 27 Albany Street, North Dunedin, Dunedin as their registered address until 07 Nov 2017.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 27 Albany Street, North Dunedin, Dunedin, 9016 New Zealand

Registered address used from 02 Dec 2016 to 07 Nov 2017

Address #2: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical address used from 02 Dec 2016 to 07 Nov 2017

Address #3: 16 Hilbre Avenue, Gore, Gore, 9710 New Zealand

Registered & physical address used from 07 Mar 2011 to 02 Dec 2016

Address #4: 80 Ruia Street, Gore 9710 New Zealand

Registered & physical address used from 05 Feb 2009 to 07 Mar 2011

Address #5: 1029 Greenvale Road, Rd 5 Gore 9775

Registered address used from 29 Jul 2008 to 05 Feb 2009

Address #6: 168 Duncan Road, Rd 5, Gore

Registered address used from 24 Sep 2007 to 29 Jul 2008

Address #7: 168 Duncan Road, Rd 5, Gore

Physical address used from 24 Sep 2007 to 05 Feb 2009

Address #8: Duncan Road, Tapanui

Physical address used from 01 Jul 1997 to 24 Sep 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Wilson, David John Rd 7
Gore
9777
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Wilson, Tamara Ann Basey Rd 7
Gore
9777
New Zealand
Directors

David John Wilson - Director

Appointment date: 13 Jun 1991

Address: Rd 7, Gore, 9777 New Zealand

Address used since 01 Oct 2017

Address: Gore, Gore, 9710 New Zealand

Address used since 01 Jul 2010


Tamara Ann Basey Wilson - Director

Appointment date: 13 Jun 1991

Address: Rd 7, Gore, 9777 New Zealand

Address used since 01 Oct 2017

Address: Gore, Gore, 9710 New Zealand

Address used since 01 Jul 2010

Nearby companies

Blue Mountain Nurseries Limited
15a Hokonui Drive

Mcclintock Contracting Limited
15a Hokonui Drive

C & T Scoles Limited
15a Hokonui Drive

Avonmac Limited
15a Hokonui Drive

Matthew Gardyne Engineering Limited
15a Hokonui Drive

Gas And Tool Direct Limited
15a Hokonui Drive