Linwood Downs Limited, a registered company, was incorporated on 16 Dec 1985. 9429039776952 is the business number it was issued. The company has been managed by 3 directors: Linda Janet Van Eyk - an active director whose contract began on 27 Feb 1997,
Harry Joseph Van Eyk - an inactive director whose contract began on 30 May 1990 and was terminated on 23 Feb 2001,
Michael Karel Van Eyk - an inactive director whose contract began on 30 May 1990 and was terminated on 23 Feb 2001.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: 13 Alexandra Street, Te Awamutu, 3800 (type: registered, physical).
Linwood Downs Limited had been using 104 Sealey Street, Thames, Thames as their registered address up until 10 Feb 2022.
Previous names used by this company, as we managed to find at BizDb, included: from 16 Dec 1985 to 31 Jan 2002 they were named Pluto Farms Limited.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group consists of 3000 shares (30 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 6000 shares (60 per cent). Finally there is the next share allotment (1000 shares 10 per cent) made up of 1 entity.
Previous addresses
Address: 104 Sealey Street, Thames, Thames, 3500 New Zealand
Registered & physical address used from 09 Dec 2019 to 10 Feb 2022
Address: 309b Pollen Street, Thames, Thames, 3500 New Zealand
Registered & physical address used from 27 Feb 2015 to 09 Dec 2019
Address: C/-barrie Price & Associates Ltd, Chartered Accountants, 309b Pollen Street, Thames New Zealand
Registered & physical address used from 03 Oct 2006 to 27 Feb 2015
Address: Rowe Williams, 413 Pollen Street, Thames
Physical & registered address used from 23 Dec 2005 to 03 Oct 2006
Address: Abacus Administration Limited, 53-61 Whitaker Street, Te Aroha
Physical & registered address used from 14 Mar 2005 to 23 Dec 2005
Address: Candy Diprose And Partners,, 85-87 Whitaker Street,, Te Aroha.
Registered address used from 28 May 1997 to 14 Mar 2005
Address: Diprose Miller, 85-87 Whitaker Street,, Te Aroha.
Registered address used from 27 May 1996 to 28 May 1997
Address: Diprose Miller Ltd, 53-61 Whitaker Street, Te Aroha
Physical address used from 19 Feb 1992 to 14 Mar 2005
Address: Diprose Miller, 53-61 Whitaker Street, Te Aroha
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Van Eyk, Linda Janet |
Rd 6 Te Awamutu 3876 New Zealand |
16 Dec 1985 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Individual | Van Eyk, Linda Janet |
Rd 6 Te Awamutu 3876 New Zealand |
16 Dec 1985 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Van Eyk, Linda Janet |
Rd 6 Te Awamutu 3876 New Zealand |
16 Dec 1985 - |
Linda Janet Van Eyk - Director
Appointment date: 27 Feb 1997
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 23 Feb 2016
Harry Joseph Van Eyk - Director (Inactive)
Appointment date: 30 May 1990
Termination date: 23 Feb 2001
Address: R D 6, Thames,
Address used since 30 May 1990
Michael Karel Van Eyk - Director (Inactive)
Appointment date: 30 May 1990
Termination date: 23 Feb 2001
Address: R D 6, Thames,
Address used since 30 May 1990
Thames Farm & Industrial Supplies (2003) Limited
311 Pollen Street
Read Bros Hardware Limited
308 Pollen Street
Waiwhenua Consultants Limited
Hauraki Taxation Services
La Vada Hair Limited
328 Pollen Street
Hauraki Taxation Service Trustees Limited
328 Pollen Street
Micmat Limited
328 Pollen Street