Ledbury Farm Limited was launched on 14 Nov 1966 and issued a number of 9429040632650. This registered LTD company has been managed by 3 directors: Bruce Warwick Jarvis - an active director whose contract began on 12 Mar 2014,
Hugh Douglas Jarvis - an inactive director whose contract began on 15 Oct 2007 and was terminated on 20 Jul 2016,
Betty Rachel Jarvis - an inactive director whose contract began on 21 Oct 1988 and was terminated on 14 Apr 2009.
According to BizDb's database (updated on 09 Mar 2024), the company filed 1 address: 10 Schofield Street, Grey Lynn, Auckland, 1021 (type: registered, physical).
Up to 25 Oct 2016, Ledbury Farm Limited had been using 24 Mitchell Street, Blockhouse Bay, Auckland as their physical address.
A total of 84996 shares are issued to 2 groups (5 shareholders in total). In the first group, 42498 shares are held by 2 entities, namely:
Stanton, Bryan Murray (an individual) located at Campbells Bay, Auckland postcode 0620,
Jarvis, Bruce Warwick (an individual) located at Grey Lynn, Auckland.
The 2nd group consists of 3 shareholders, holds 50% shares (exactly 42498 shares) and includes
Jarvis, Anthony William - located at Blockhouse Bay, Auckland,
Jarvis, Natalie Rose - located at Westmere, Auckland,
Jarvis, Deborah Anne - located at Blockhouse Bay, Auckland.
Previous addresses
Address: 24 Mitchell Street, Blockhouse Bay, Auckland, 0600 New Zealand
Physical & registered address used from 06 Nov 2007 to 25 Oct 2016
Address: 22b Mitchell Street, Blockhouse Bay, Auckland
Physical address used from 15 Oct 1998 to 06 Nov 2007
Address: 24 Mitchell St, Blockhouse Bay
Physical address used from 15 Oct 1998 to 15 Oct 1998
Address: 118 Kolmar Rd, Papatoetoe, Auckland
Registered address used from 11 Aug 1997 to 06 Nov 2007
Address: 118 Kolmar Rd, Papatoetoe, Auckland
Registered address used from 10 Mar 1994 to 11 Aug 1997
Basic Financial info
Total number of Shares: 84996
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 42498 | |||
Individual | Stanton, Bryan Murray |
Campbells Bay Auckland 0620 New Zealand |
09 Nov 2018 - |
Individual | Jarvis, Bruce Warwick |
Grey Lynn Auckland |
14 Nov 1966 - |
Shares Allocation #2 Number of Shares: 42498 | |||
Individual | Jarvis, Anthony William |
Blockhouse Bay Auckland 0600 New Zealand |
09 Nov 2018 - |
Individual | Jarvis, Natalie Rose |
Westmere Auckland 1022 New Zealand |
09 Nov 2018 - |
Individual | Jarvis, Deborah Anne |
Blockhouse Bay Auckland 0600 New Zealand |
08 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jarvis, Hugh Douglas |
Blockhouse Bay Auckland |
14 Nov 1966 - 08 Aug 2017 |
Individual | Jarvis, Paul Everard |
Blockhouse Bay Auckland New Zealand |
14 Nov 1966 - 15 Aug 2022 |
Individual | Jarvis, Betty Rachel |
Blockhouse Bay Auckland 0600 New Zealand |
14 Nov 1966 - 05 Feb 2015 |
Bruce Warwick Jarvis - Director
Appointment date: 12 Mar 2014
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 12 Mar 2014
Hugh Douglas Jarvis - Director (Inactive)
Appointment date: 15 Oct 2007
Termination date: 20 Jul 2016
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 15 Oct 2007
Betty Rachel Jarvis - Director (Inactive)
Appointment date: 21 Oct 1988
Termination date: 14 Apr 2009
Address: Blockhouse Bay, Auckland,
Address used since 21 Oct 1988
Needleeye Limited
10 Schofield Street
Whole Food Kitchen Limited
10 Schofield Street
Insert Coin Limited
Flat 5, 6 Schofield Street
Point Of View Productions Limited
5 Dryden St
Arts And Education Trust
5 Dryden Street
Bodyreform Limited
1 Schofield Street