Shortcuts

Bennett's Hill Landcare And Livestock Limited

Type: NZ Limited Company (Ltd)
9429041302934
NZBN
5348501
Company Number
Registered
Company Status
A014420
Industry classification code
Sheep And Beef Cattle Farming
Industry classification description
Current address
11 Cole Street
Masterton 5810
New Zealand
Registered & physical & service address used since 01 Dec 2016

Bennett's Hill Landcare and Livestock Limited was registered on 30 Jun 2014 and issued a business number of 9429041302934. The registered LTD company has been run by 4 directors: Sullivan Dewayne Alsop - an active director whose contract started on 30 Jun 2014,
Katie Jan Alsop - an active director whose contract started on 30 Jun 2014,
Toni Elizabeth Mcwhinnie - an active director whose contract started on 30 Jun 2014,
Jack Edward Hodder - an active director whose contract started on 30 Jun 2014.
As stated in BizDb's information (last updated on 04 Apr 2024), this company filed 1 address: 11 Cole Street, Masterton, 5810 (category: registered, physical).
Up until 01 Dec 2016, Bennett's Hill Landcare and Livestock Limited had been using 11 Cole Street, Masterton as their registered address.
A total of 200 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Alsop, Katie Jan (a director) located at Rd 10, Masterton postcode 5890.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 50 shares) and includes
Alsop, Sullivan Dewayne - located at Rd 10, Masterton.
The 3rd share allotment (50 shares, 25%) belongs to 1 entity, namely:
Hodder, Jack Edward, located at Kelburn, Wellington (a director). Bennett's Hill Landcare and Livestock Limited was classified as "Sheep and beef cattle farming" (business classification A014420).

Addresses

Previous addresses

Address: 11 Cole Street, Masterton, 5810 New Zealand

Registered & physical address used from 02 Dec 2014 to 01 Dec 2016

Address: C/o Chapman Tripp, Level 14, 10 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 08 Jul 2014 to 02 Dec 2014

Address: 10 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 30 Jun 2014 to 08 Jul 2014

Contact info
reception@lala.co.nz
14 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Alsop, Katie Jan Rd 10
Masterton
5890
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Alsop, Sullivan Dewayne Rd 10
Masterton
5890
New Zealand
Shares Allocation #3 Number of Shares: 50
Director Hodder, Jack Edward Kelburn
Wellington
6012
New Zealand
Shares Allocation #4 Number of Shares: 50
Director Mcwhinnie, Toni Elizabeth Kelburn
Wellington
6012
New Zealand
Directors

Sullivan Dewayne Alsop - Director

Appointment date: 30 Jun 2014

Address: Rd 10, Masterton, 5890 New Zealand

Address used since 30 Jun 2014


Katie Jan Alsop - Director

Appointment date: 30 Jun 2014

Address: Rd 10, Masterton, 5890 New Zealand

Address used since 30 Jun 2014


Toni Elizabeth Mcwhinnie - Director

Appointment date: 30 Jun 2014

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 30 Jun 2014


Jack Edward Hodder - Director

Appointment date: 30 Jun 2014

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 30 Jun 2014

Nearby companies

Creaming It Limited
11 Cole Street

Masters Trustee Limited
11 Cole Street

North Kent Farms (nz) Limited
11 Cole Street

Greenhill Station Limited
11 Cole Street

Lala Gawith Limited
11 Cole Street

Ngaringa Limited
11 Cole Street

Similar companies

B & J Weston Limited
Markhams Mri Wairarapa Limited

Chutney Farms Limited
40 Perry Street

Clifton Farm 2016 Limited
11 Cole Street

Rolland Land Limited
47 Perry Street

Rua-kite Farming Limited
40 Perry Street

Tora Station Limited
40 Perry Street