Shortcuts

Lakeview Farm Limited

Type: NZ Limited Company (Ltd)
9429040931784
NZBN
12515
Company Number
Registered
Company Status
Current address
275 Oxford Street
Levin
Levin 5510
New Zealand
Physical & registered & service address used since 25 May 2017
53-55 Manchester Street
Feilding
Feilding 4702
New Zealand
Registered & service address used since 02 Aug 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 55000
Individual Morris, Louise Ann Rd 1
Levin
5571
New Zealand
Shares Allocation #2 Number of Shares: 30000
Individual Saker, Carol Khandallah
Wellington
6035
New Zealand
Shares Allocation #3 Number of Shares: 742
Individual Everton, Marie Levin
5571
New Zealand
Shares Allocation #4 Number of Shares: 30000
Individual Clarke, Rachelle Wainuiomata
Lower Hutt
5014
New Zealand
Shares Allocation #5 Number of Shares: 30000
Individual Bayley, Paula Terrace End
Palmerston North
4410
New Zealand
Shares Allocation #6 Number of Shares: 55000
Individual Rolfe, Stephen Desmond Opunake
Opunake
4616
New Zealand
Shares Allocation #7 Number of Shares: 40000
Individual Everton, Nigel Rd 1
Levin
5571
New Zealand
Shares Allocation #8 Number of Shares: 4858
Individual Rolfe, Jeanette Rd 1
Levin
5571
New Zealand
Director Rolfe, Jeanette Rd 1
Levin
5571
New Zealand
Shares Allocation #9 Number of Shares: 5000
Individual Everton, Peter Levin
5571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rolfe, Desmond William Levin
Individual Everton, Dennis Stephen R D 1
Levin 5571

New Zealand
Individual Everton, Geoffrey Wayne Taupo

New Zealand
Directors

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

Nearby companies

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