Shortcuts

Lindford Industries Limited

Type: NZ Limited Company (Ltd)
9429040419091
NZBN
102671
Company Number
Registered
Company Status
Current address
6a Sydney Place
Whanganui
Whanganui 4500
New Zealand
Physical & registered & service address used since 10 Aug 2020

Lindford Industries Limited, a registered company, was registered on 31 Mar 1978. 9429040419091 is the New Zealand Business Number it was issued. This company has been supervised by 6 directors: Alan William Guilford - an active director whose contract started on 30 Nov 1992,
Noeleen Vera Hughes - an inactive director whose contract started on 20 Nov 1992 and was terminated on 26 Jun 2015,
Mary A Slattery - an inactive director whose contract started on 11 Apr 1983 and was terminated on 20 May 1992,
Brian Hooper - an inactive director whose contract started on 11 Apr 1983 and was terminated on 20 May 1992,
Gary K Guilford - an inactive director whose contract started on 11 Apr 1983 and was terminated on 20 May 1992.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: 6A Sydney Place, Whanganui, Whanganui, 4500 (category: physical, registered).
Lindford Industries Limited had been using 185 Marua Road, Ellerslie, Auckland as their registered address until 10 Aug 2020.
A single entity owns all company shares (exactly 20000 shares) - Guilford, Alan William - located at 4500, Wanganui, Wanganui.

Addresses

Previous addresses

Address: 185 Marua Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 12 Nov 2012 to 10 Aug 2020

Address: 185 Marua Road, Ellerslie, Auckland 1051 New Zealand

Registered & physical address used from 01 Dec 2008 to 12 Nov 2012

Address: 130 Main Highway, Ellerslie, Auckland

Physical & registered address used from 25 Nov 2005 to 01 Dec 2008

Address: 2 Malvern Road, Onehunga, Auckland

Registered & physical address used from 03 Nov 2004 to 25 Nov 2005

Address: 23 Church Street, Onehunga, Auckland

Registered address used from 30 Nov 2001 to 03 Nov 2004

Address: 15 Alfred Street, Onehunga, Auckland

Physical address used from 29 Nov 2001 to 03 Nov 2004

Address: 23 Church Street, Onehunga, Auckland

Physical address used from 29 Nov 2001 to 29 Nov 2001

Address: 38 Galway Street, Takapuna, Auckland

Registered address used from 03 Dec 1993 to 30 Nov 2001

Address: C/o Spicer And Oppenheim, 1st Floor 17 Anzac Street, Takapuna, Auckland

Registered address used from 05 Oct 1992 to 03 Dec 1993

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Individual Guilford, Alan William Wanganui
Wanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hughes, Noeleen Vera Wanganui
4500
New Zealand
Directors

Alan William Guilford - Director

Appointment date: 30 Nov 1992

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 28 Sep 2015


Noeleen Vera Hughes - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 26 Jun 2015

Address: Wanganui, 4500 New Zealand

Address used since 08 May 2007


Mary A Slattery - Director (Inactive)

Appointment date: 11 Apr 1983

Termination date: 20 May 1992

Address: New Lynn,

Address used since 11 Apr 1983


Brian Hooper - Director (Inactive)

Appointment date: 11 Apr 1983

Termination date: 20 May 1992

Address: Henderson,

Address used since 11 Apr 1983


Gary K Guilford - Director (Inactive)

Appointment date: 11 Apr 1983

Termination date: 20 May 1992

Address: Henderson,

Address used since 11 Apr 1983


Jean L Wardle - Director (Inactive)

Appointment date: 11 Apr 1983

Termination date: 20 May 1992

Address: Mt Roskill,

Address used since 11 Apr 1983

Nearby companies