Lakeview Farm Limited, a registered company, was started on 26 Feb 1960. 9429040931784 is the NZ business identifier it was issued. This company has been managed by 9 directors: Nigel Everton - an active director whose contract began on 02 Jun 2016,
Louise Ann Morris - an active director whose contract began on 31 Mar 2022,
Peter Everton - an inactive director whose contract began on 22 Sep 1989 and was terminated on 04 May 2024,
Jeanette Rolfe - an inactive director whose contract began on 25 Mar 2014 and was terminated on 04 May 2024,
Stephen Desmond Rolfe - an inactive director whose contract began on 02 Jun 2016 and was terminated on 19 May 2022.
Last updated on 11 May 2025, our database contains detailed information about 1 address: 53-55 Manchester Street, Feilding, Feilding, 4702 (types include: registered, service).
Lakeview Farm Limited had been using 275A Oxford Street, Levin as their physical address up until 25 May 2017.
A total of 250600 shares are allotted to 10 shareholders (9 groups). The first group is comprised of 55000 shares (21.95 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 30000 shares (11.97 per cent). Finally the third share allocation (742 shares 0.3 per cent) made up of 1 entity.
Previous addresses
Address #1: 275a Oxford Street, Levin New Zealand
Physical address used from 28 May 2002 to 25 May 2017
Address #2: 275a Oxford St, Levin New Zealand
Registered address used from 28 May 2002 to 25 May 2017
Address #3: C/o A T Colbert & Associates, 275a Oxford St, Box 238, Levin
Registered address used from 11 Jun 1998 to 28 May 2002
Address #4: Colbert, Cooper & Co, 275a Oxford Street, Levin
Physical address used from 05 Jun 1998 to 28 May 2002
Basic Financial info
Total number of Shares: 250600
Annual return filing month: May
Annual return last filed: 06 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 55000 | |||
| Individual | Morris, Louise Ann |
Rd 1 Levin 5571 New Zealand |
19 May 2022 - |
| Shares Allocation #2 Number of Shares: 30000 | |||
| Individual | Saker, Carol |
Khandallah Wellington 6035 New Zealand |
19 May 2022 - |
| Shares Allocation #3 Number of Shares: 742 | |||
| Individual | Everton, Marie |
Levin 5571 New Zealand |
19 May 2022 - |
| Shares Allocation #4 Number of Shares: 30000 | |||
| Individual | Clarke, Rachelle |
Wainuiomata Lower Hutt 5014 New Zealand |
19 May 2022 - |
| Shares Allocation #5 Number of Shares: 30000 | |||
| Individual | Bayley, Paula |
Terrace End Palmerston North 4410 New Zealand |
19 May 2022 - |
| Shares Allocation #6 Number of Shares: 55000 | |||
| Individual | Rolfe, Stephen Desmond |
Opunake Opunake 4616 New Zealand |
02 Jun 2016 - |
| Shares Allocation #7 Number of Shares: 40000 | |||
| Individual | Everton, Nigel |
Rd 1 Levin 5571 New Zealand |
02 Jun 2016 - |
| Shares Allocation #8 Number of Shares: 4858 | |||
| Individual | Rolfe, Jeanette |
Rd 1 Levin 5571 New Zealand |
16 May 2014 - |
| Director | Rolfe, Jeanette |
Rd 1 Levin 5571 New Zealand |
16 May 2014 - |
| Shares Allocation #9 Number of Shares: 5000 | |||
| Individual | Everton, Peter |
Levin 5571 New Zealand |
26 Feb 1960 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rolfe, Desmond William |
Levin |
26 Feb 1960 - 16 May 2014 |
| Individual | Everton, Dennis Stephen |
R D 1 Levin 5571 New Zealand |
26 Feb 1960 - 13 Apr 2016 |
| Individual | Everton, Geoffrey Wayne |
Taupo New Zealand |
26 Feb 1960 - 03 Sep 2010 |
Nigel Everton - Director
Appointment date: 02 Jun 2016
Address: Rd 1, Levin, 5571 New Zealand
Address used since 02 Jun 2016
Address: Rd 1, Levin, 5571 New Zealand
Address used since 22 Mar 2019
Louise Ann Morris - Director
Appointment date: 31 Mar 2022
Address: Rd 1, Levin, 5571 New Zealand
Address used since 31 Mar 2022
Peter Everton - Director (Inactive)
Appointment date: 22 Sep 1989
Termination date: 04 May 2024
Address: Levin, 5571 New Zealand
Address used since 22 Mar 2019
Address: Rd 1, Levin, 5571 New Zealand
Address used since 26 May 2016
Jeanette Rolfe - Director (Inactive)
Appointment date: 25 Mar 2014
Termination date: 04 May 2024
Address: Rd 1, Levin, 5571 New Zealand
Address used since 25 Mar 2014
Stephen Desmond Rolfe - Director (Inactive)
Appointment date: 02 Jun 2016
Termination date: 19 May 2022
Address: Opunake, Opunake, 4616 New Zealand
Address used since 02 Jun 2016
Dennis Stephen Everton - Director (Inactive)
Appointment date: 22 Sep 1989
Termination date: 30 Mar 2016
Address: Rd 1, Levin, 5571 New Zealand
Address used since 24 May 2010
Desmond William Rolfe - Director (Inactive)
Appointment date: 22 Sep 1989
Termination date: 06 Jul 2013
Address: Rd 1, Levin, 5571 New Zealand
Address used since 24 May 2010
Geoffrey Wayne Everton - Director (Inactive)
Appointment date: 22 Sep 1989
Termination date: 10 Sep 2002
Address: Levin,
Address used since 22 Sep 1989
Norris Brian Everton - Director (Inactive)
Appointment date: 22 Sep 1989
Termination date: 20 Sep 1994
Address: R D, Otaki,
Address used since 22 Sep 1989
M & M Drainage & Contracting Limited
275 Oxford Street
Mark & Sons Limited
275 Oxford Street
Tony Su Construction Limited
275 Oxford Street
J H Building Services Limited
275 Oxford Street
Original Glamour Hairstyles Limited
275 Oxford Street
Jet Greenhouses Limited
275 Oxford Street