Lanvale Farms Limited, a registered company, was launched on 28 Aug 1964. 9429040658131 is the NZ business identifier it was issued. This company has been supervised by 6 directors: John Gary Landon - an active director whose contract began on 16 Jul 1991,
Dianne Colleen Landon - an active director whose contract began on 28 Nov 1997,
Michael Damon Landon - an active director whose contract began on 10 Mar 2017,
Douglas Gordon Landon - an inactive director whose contract began on 16 Jul 1991 and was terminated on 28 Nov 1997,
Verna Helen Jean Landon - an inactive director whose contract began on 16 Jul 1991 and was terminated on 28 Nov 1997.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: registered, physical).
Lanvale Farms Limited had been using Level 2, 1 Wesley Street, Pukekohe as their registered address until 04 Sep 2014.
A total of 130000 shares are issued to 7 shareholders (5 groups). The first group is comprised of 48263 shares (37.13%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 32175 shares (24.75%). Lastly the next share allocation (650 shares 0.5%) made up of 1 entity.
Previous addresses
Address #1: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered address used from 02 Sep 2013 to 04 Sep 2014
Address #2: 17 Hall St, Pukekohe, Auckland, 2120 New Zealand
Registered address used from 05 Sep 2012 to 02 Sep 2013
Address #3: 17 Hall St, Pukekohe, Auckland, 2120 New Zealand
Physical address used from 23 Aug 2010 to 02 Sep 2013
Address #4: 17 Hall St, Pukekohe, Auckland, 2120 New Zealand
Registered address used from 23 Aug 2010 to 05 Sep 2012
Address #5: 17 Hall St, Pukekohe New Zealand
Physical & registered address used from 27 Jun 1997 to 23 Aug 2010
Basic Financial info
Total number of Shares: 130000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48263 | |||
Individual | Landon, Diane Colleen |
Rd 3 Pukekohe 2678 New Zealand |
28 Aug 1964 - |
Individual | Landon, John Gary |
Rd 3 Pukekohe 2678 New Zealand |
28 Aug 1964 - |
Shares Allocation #2 Number of Shares: 32175 | |||
Director | Landon, Michael Damon |
Rd 3 Pukekohe 2678 New Zealand |
31 Mar 2017 - |
Shares Allocation #3 Number of Shares: 650 | |||
Individual | Landon, John Gary |
Rd 3 Pukekohe 2678 New Zealand |
28 Aug 1964 - |
Shares Allocation #4 Number of Shares: 650 | |||
Individual | Landon, Diane Colleen |
Rd 3 Pukekohe 2678 New Zealand |
28 Aug 1964 - |
Shares Allocation #5 Number of Shares: 48262 | |||
Individual | Landon, Diane Colleen |
Rd 3 Pukekohe 2678 New Zealand |
28 Aug 1964 - |
Individual | Landon, John Gary |
Rd 3 Pukekohe 2678 New Zealand |
28 Aug 1964 - |
John Gary Landon - Director
Appointment date: 16 Jul 1991
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 13 Aug 2010
Dianne Colleen Landon - Director
Appointment date: 28 Nov 1997
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 13 Aug 2010
Michael Damon Landon - Director
Appointment date: 10 Mar 2017
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 10 Mar 2017
Douglas Gordon Landon - Director (Inactive)
Appointment date: 16 Jul 1991
Termination date: 28 Nov 1997
Address: Pukekohe,
Address used since 16 Jul 1991
Verna Helen Jean Landon - Director (Inactive)
Appointment date: 16 Jul 1991
Termination date: 28 Nov 1997
Address: Pukekohe,
Address used since 16 Jul 1991
Eric Douglas Landon - Director (Inactive)
Appointment date: 16 Jul 1991
Termination date: 28 Nov 1997
Address: Pukekohe,
Address used since 16 Jul 1991
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Omnimist Group Limited
Level 2, 1 Wesley Street