Shortcuts

The Larches Farm Limited

Type: NZ Limited Company (Ltd)
9429040310671
NZBN
146518
Company Number
Registered
Company Status
Current address
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 30 Aug 2022

The Larches Farm Limited, a registered company, was incorporated on 14 Aug 1963. 9429040310671 is the NZ business number it was issued. This company has been supervised by 5 directors: Rodney Grant Ruxton - an active director whose contract started on 23 Mar 2011,
Stephen John Grant - an active director whose contract started on 06 Jul 2021,
William Hay Dawson - an inactive director whose contract started on 23 Mar 2011 and was terminated on 03 Jun 2021,
Raymond Francis Girvan - an inactive director whose contract started on 06 Aug 1986 and was terminated on 28 Aug 2012,
Alan Robert Girvan - an inactive director whose contract started on 06 Aug 1986 and was terminated on 04 May 1995.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
The Larches Farm Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address until 30 Aug 2022.
Previous names for the company, as we managed to find at BizDb, included: from 14 Aug 1963 to 17 Oct 1991 they were called Larches Farm Ltd.
All shares (10000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Hammer, John David (an individual) located at Mosgiel, Mosgiel postcode 9024,
Grant, Stephen John (an individual) located at Mosgiel postcode 9092,
Ruxton, Rodney Grant (a director) located at Rd 2, Outram postcode 9074.

Addresses

Previous addresses

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical & registered address used from 09 Nov 2018 to 30 Aug 2022

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 02 Sep 2011 to 09 Nov 2018

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 09 Nov 2018

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand

Registered address used from 10 Sep 1998 to 19 Jul 2011

Address: Forsyth Barr House, The Octagon, Dunedin

Registered address used from 10 Sep 1998 to 10 Sep 1998

Address: 9-11 Bond Street, Dunedin

Registered address used from 24 Aug 1992 to 10 Sep 1998

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: Same As Registered Office Address New Zealand

Physical address used from 17 Feb 1992 to 02 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Hammer, John David Mosgiel
Mosgiel
9024
New Zealand
Individual Grant, Stephen John Mosgiel
9092
New Zealand
Director Ruxton, Rodney Grant Rd 2
Outram
9074
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dawson, William Hay Belleknowes
Dunedin
9011
New Zealand
Individual Weir, John Hills R D
Clinton
Individual Moore, Kenneth Albert Cromwell
Individual Girvan, Ivan William 13 Scotland Street
Roxburgh
Individual Girvan, Clarice Elaine R D
Balclutha
Individual Grant, Stephen Rd 3
Macraes Flat
9483
New Zealand
Individual Aitken, Harold Percival (dec'd) Level 1, Westpac Building, 106 George St
Dunedin
9016
New Zealand
Individual Girvan, Norman Andrew Stewart Balclutha
Individual Girvan, Mary Frances Jane R D
Balclutha
Individual Girvan, Raymond Francis No 3 R D
Balclutha
Directors

Rodney Grant Ruxton - Director

Appointment date: 23 Mar 2011

Address: Rd 2, Outram, 9074 New Zealand

Address used since 23 Mar 2011


Stephen John Grant - Director

Appointment date: 06 Jul 2021

Address: Mosgiel, 9092 New Zealand

Address used since 06 Jul 2021


William Hay Dawson - Director (Inactive)

Appointment date: 23 Mar 2011

Termination date: 03 Jun 2021

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 23 Mar 2011


Raymond Francis Girvan - Director (Inactive)

Appointment date: 06 Aug 1986

Termination date: 28 Aug 2012

Address: No 3 R D, Balclutha,

Address used since 06 Aug 1986


Alan Robert Girvan - Director (Inactive)

Appointment date: 06 Aug 1986

Termination date: 04 May 1995

Address: R D, Clinton,

Address used since 06 Aug 1986

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street