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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Hull, Francis Turner Logan |
Fendalton Christchurch New Zealand |
24 Dec 2004 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Hull, Edith Mary |
Fendalton Christchurch New Zealand |
24 Dec 2004 - |
Shares Allocation #3 Number of Shares: 39980 | |||
Individual | Hull, Edith Mary |
Fendalton Christchurch New Zealand |
24 Dec 2004 - |
Individual | Hull, Francis Turner Logan |
Fendalton Christchurch New Zealand |
24 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schuster, Mari Sherry |
3 Rd Amberley |
08 Apr 1988 - 20 Aug 2012 |
Individual | Petrie, Linda |
R D 2 Ashburton |
08 Apr 1988 - 24 Dec 2004 |
Individual | Schuster, Danny Frank |
3 Rd Amberley |
08 Apr 1988 - 20 Aug 2012 |
Individual | Mccauley, Shelley Elaine |
Governors Bay R D 1 Lyttelton |
08 Apr 1988 - 24 Dec 2004 |
Individual | Petrie, Donald |
R D 2 Ashburton |
08 Apr 1988 - 24 Dec 2004 |
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
Fairhaven Ventures Limited
145 Clyde Road
Mctrustface Limited
145 Clyde Road
Lee Kraues Mcpherson & Associates Limited
149 Clyde Road
Sky Hi Roofing (christchurch ) Limited
149 Clyde Road
Aten Trustees Limited
149 Clyde Road
18th Dynasty Trustees Limited
149 Clyde Road