Latitude Farms Limited, a registered company, was launched on 09 May 2017. 9429046107725 is the New Zealand Business Number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company has been categorised. The company has been managed by 10 directors: Richard Gray Townshend - an active director whose contract started on 13 Nov 2023,
Simon Peter Le Heron - an active director whose contract started on 01 Sep 2024,
Gareth William Van Der Heyden - an active director whose contract started on 01 Sep 2024,
Fiona Kaye James - an active director whose contract started on 01 Sep 2024,
Gregory Athol Roadley - an inactive director whose contract started on 09 May 2017 and was terminated on 01 Sep 2024.
Last updated on 17 May 2025, the BizDb database contains detailed information about 1 address: 1982 Rakaia Terrace Road, Rd 2, Darfield, 7572 (category: registered, physical).
Latitude Farms Limited had been using 1982 Rakaia Terrace Road, Hororata, Darfield as their physical address up until 01 Jul 2022.
One entity controls all company shares (exactly 12000 shares) - Canterbury Grasslands Limited - located at 7572, Christchurch.
Principal place of activity
1982 Rakaia Terrace Road, Hororata, Darfield, 7572 New Zealand
Previous address
Address #1: 1982 Rakaia Terrace Road, Hororata, Darfield, 7572 New Zealand
Physical & registered address used from 09 May 2017 to 01 Jul 2022
Basic Financial info
Total number of Shares: 12000
Annual return filing month: September
Annual return last filed: 18 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 12000 | |||
| Entity (NZ Limited Company) | Canterbury Grasslands Limited Shareholder NZBN: 9429037476892 |
Christchurch 8013 New Zealand |
09 May 2017 - |
Ultimate Holding Company
Richard Gray Townshend - Director
Appointment date: 13 Nov 2023
Address: Rd 1, Ngatea, 3597 New Zealand
Address used since 13 Nov 2023
Simon Peter Le Heron - Director
Appointment date: 01 Sep 2024
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Sep 2024
Gareth William Van Der Heyden - Director
Appointment date: 01 Sep 2024
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Sep 2024
Fiona Kaye James - Director
Appointment date: 01 Sep 2024
Address: Rd 5, West Eyreton, 7475 New Zealand
Address used since 01 Sep 2024
Gregory Athol Roadley - Director (Inactive)
Appointment date: 09 May 2017
Termination date: 01 Sep 2024
Address: Rd 7, Ashburton, 7777 New Zealand
Address used since 09 May 2017
William Heenan Rattray - Director (Inactive)
Appointment date: 13 Nov 2023
Termination date: 01 Sep 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 13 Nov 2023
Mark Rhys Weldon - Director (Inactive)
Appointment date: 13 Nov 2023
Termination date: 01 Sep 2024
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 13 Nov 2023
Mark Gray Townshend - Director (Inactive)
Appointment date: 09 May 2017
Termination date: 12 Nov 2023
Address: Rd 1, Ngatea, 3597 New Zealand
Address used since 09 May 2017
Deborah Jane Marris - Director (Inactive)
Appointment date: 18 Aug 2022
Termination date: 12 Nov 2023
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 18 Aug 2022
Gary Donald Townshend - Director (Inactive)
Appointment date: 09 May 2017
Termination date: 01 Feb 2023
Address: Rd 1, Ngatea, 3597 New Zealand
Address used since 09 May 2017
Grasslands Nominee Limited
1982 Rakaia Terrace Road
Redlands Sharemilking Limited
1982 Rakaia Terrace Road
Coleditch Limited
71 Milnes Road
Farrell Limited
972 Saunders Road
Green Sky Dairies Limited
699 Te Pirita Road
Mildara Dairy Limited
2046 Back Track
Prime Agriculture Limited
1990 Rakaia Terrace Road
Riverlands Three Limited
Te Pirita Road