Shortcuts

Larkabeare Limited

Type: NZ Limited Company (Ltd)
9429039470751
NZBN
386971
Company Number
Registered
Company Status
Current address
145 Clyde Road
Fendalton
Christchurch 8053
New Zealand
Other (Address for Records) & records address (Address for Records) used since 20 Aug 2012
145 Clyde Road
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 28 Aug 2012


Larkabeare Limited, a registered company, was launched on 08 Apr 1988. 9429039470751 is the NZ business number it was issued. The company has been managed by 8 directors: Francis Turner Logan Hull - an active director whose contract began on 01 Mar 2004,
Edith Mary Hull - an active director whose contract began on 01 Mar 2004,
Mari Sherry Schuster - an inactive director whose contract began on 04 May 1990 and was terminated on 20 Aug 2012,
Danny Frank Schuster - an inactive director whose contract began on 19 Jul 1990 and was terminated on 20 Aug 2012,
Linda Petrie - an inactive director whose contract began on 10 Jun 1998 and was terminated on 30 Jan 2004.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 145 Clyde Road, Burnside, Christchurch, 8053 (type: registered, physical).
Larkabeare Limited had been using C/-Bdo Spicers, Level 6, 148 Victoria Street, Christchurch as their physical address up until 28 Aug 2012.
More names for the company, as we established at BizDb, included: from 13 May 1997 to 13 Dec 2011 they were called Daniel Schuster Wines Limited, from 08 Apr 1988 to 13 May 1997 they were called Omihi Hills Vineyard Limited.
A total of 40000 shares are allotted to 4 shareholders (3 groups). The first group consists of 10 shares (0.03%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (0.03%). Lastly we have the next share allotment (39980 shares 99.95%) made up of 2 entities.

Addresses

Previous addresses

Address #1: C/-bdo Spicers, Level 6, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 12 Aug 2009 to 28 Aug 2012

Address #2: Reeces Road, 3 Rd, Amberley

Registered & physical address used from 28 Nov 2007 to 12 Aug 2009

Address #3: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch

Physical & registered address used from 22 Sep 2006 to 28 Nov 2007

Address #4: Level 4, 728 Colombo Street, Christchurch

Registered & physical address used from 09 Apr 2005 to 22 Sep 2006

Address #5: Third Floor, 4 Oxford Terrace, Christchurch

Physical & registered address used from 27 Feb 2004 to 09 Apr 2005

Address #6: Teresa Harris & Associates Ltd, 575 Colombo Street, Christchurch

Registered & physical address used from 11 Jun 2003 to 27 Feb 2004

Address #7: Carolyn M Nicol, 1st Floor, 7 Liverpool Street, Christchurch

Registered address used from 26 Nov 2001 to 11 Jun 2003

Address #8: Carolyn M Nicol, Chartered Accountant, 1st Floor, 7 Liverpool Str, Christchurch

Physical address used from 22 Nov 2000 to 11 Jun 2003

Address #9: 1st Floor, 7 Liverpool Street, Christchurch, Carolyn M Nicol

Registered address used from 22 Nov 2000 to 26 Nov 2001

Address #10: Carolyn M Nicol, 1st Floor, 7 Liverpool St, Christchurch

Physical address used from 22 Nov 2000 to 22 Nov 2000

Address #11: 1st Floor, 7 Liverpool Street, Christchurch

Registered address used from 18 Nov 1999 to 22 Nov 2000

Address #12: Netherwood Farm, Reeces Road, Omihi

Physical address used from 11 Dec 1998 to 22 Nov 2000

Address #13: Netherwood Farm, Reeces Road, Omihi

Registered address used from 23 Jan 1998 to 18 Nov 1999

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Hull, Francis Turner Logan Fendalton
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Hull, Edith Mary Fendalton
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 39980
Individual Hull, Edith Mary Fendalton
Christchurch

New Zealand
Individual Hull, Francis Turner Logan Fendalton
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schuster, Mari Sherry 3 Rd
Amberley
Individual Petrie, Linda R D 2
Ashburton
Individual Schuster, Danny Frank 3 Rd
Amberley
Individual Mccauley, Shelley Elaine Governors Bay R D 1
Lyttelton
Individual Petrie, Donald R D 2
Ashburton
Directors

Francis Turner Logan Hull - Director

Appointment date: 01 Mar 2004

Address: Fendalton, Christchurch, 8053 New Zealand

Address used since 16 Nov 2015


Edith Mary Hull - Director

Appointment date: 01 Mar 2004

Address: Fendalton, Christchurch, 8053 New Zealand

Address used since 16 Nov 2015


Mari Sherry Schuster - Director (Inactive)

Appointment date: 04 May 1990

Termination date: 20 Aug 2012

Address: 3 Rd, Amberley,

Address used since 04 May 1990


Danny Frank Schuster - Director (Inactive)

Appointment date: 19 Jul 1990

Termination date: 20 Aug 2012

Address: 3 Rd, Amberley,

Address used since 19 Jul 1990


Linda Petrie - Director (Inactive)

Appointment date: 10 Jun 1998

Termination date: 30 Jan 2004

Address: Ashburton,

Address used since 10 Jun 1998


Donald Petrie - Director (Inactive)

Appointment date: 10 Jun 1998

Termination date: 30 Jan 2004

Address: Ashburton,

Address used since 10 Jun 1998


Brian William Mccauley - Director (Inactive)

Appointment date: 04 May 1990

Termination date: 24 Jan 2004

Address: Governors Bay, R D 1, Lyttelton,

Address used since 04 May 1990


Shelley Elaine Mccauley - Director (Inactive)

Appointment date: 04 May 1990

Termination date: 24 Jan 2004

Address: Governors Bay, R D 1, Lyttelton,

Address used since 04 May 1990