Shortcuts

Linwood Downs Limited

Type: NZ Limited Company (Ltd)
9429039776952
NZBN
292533
Company Number
Registered
Company Status
Current address
13 Alexandra Street
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 10 Feb 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3000
Individual Van Eyk, Linda Janet Rd 6
Te Awamutu
3876
New Zealand
Shares Allocation #2 Number of Shares: 6000
Individual Van Eyk, Linda Janet Rd 6
Te Awamutu
3876
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Van Eyk, Linda Janet Rd 6
Te Awamutu
3876
New Zealand
Directors

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

Nearby companies

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