Shortcuts

Langview Farm (2018) Limited

Type: NZ Limited Company (Ltd)
9429046790163
NZBN
6847422
Company Number
Registered
Company Status
A014420
Industry classification code
Sheep And Beef Cattle Farming
Industry classification description
Current address
25d Victoria Avenue
Avenal
Invercargil 9810
New Zealand
Registered & physical & service address used since 17 Mar 2022

Langview Farm (2018) Limited, a registered company, was launched on 21 May 2018. 9429046790163 is the NZ business identifier it was issued. "Sheep and beef cattle farming" (business classification A014420) is how the company has been classified. This company has been run by 5 directors: Danielle Maree Stiven - an active director whose contract began on 21 May 2018,
Danielle Maree Hurley - an active director whose contract began on 21 May 2018,
Scott John Stiven - an active director whose contract began on 21 May 2018,
Ian Grant White - an inactive director whose contract began on 21 May 2018 and was terminated on 11 Dec 2020,
Judith Maree White - an inactive director whose contract began on 21 May 2018 and was terminated on 11 Dec 2020.
Last updated on 13 Apr 2024, the BizDb data contains detailed information about 1 address: 25D Victoria Avenue, Avenal, Invercargil, 9810 (types include: registered, physical).
Langview Farm (2018) Limited had been using 8 Irwell Street, Gore as their registered address up to 17 Mar 2022.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 998 shares (99.8%). Lastly the 3rd share allocation (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: 8 Irwell Street, Gore, 9710 New Zealand

Registered & physical address used from 15 Apr 2019 to 17 Mar 2022

Address: 8 Irwell Street, Gore, 9710 New Zealand

Physical & registered address used from 10 Jan 2019 to 15 Apr 2019

Address: 3 Fairfield Street, Gore, Gore, 9710 New Zealand

Registered & physical address used from 21 May 2018 to 10 Jan 2019

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Stiven, Danielle Maree Rd 7
Riversdale
9777
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Stiven, Danielle Maree Rd 7
Riversdale
9777
New Zealand
Director Stiven, Scott John Rd 7
Riversdale
9777
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Stiven, Scott John Rd 7
Riversdale
9777
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fairfield Trustees No 2 Limited
Shareholder NZBN: 9429034985236
Company Number: 1595315
Director Hurley, Danielle Maree Rd 7
Gore
9777
New Zealand
Director Hurley, Danielle Maree Rd 7
Gore
9777
New Zealand
Director Hurley, Danielle Maree Rd 7
Gore
9777
New Zealand
Individual White, Judith Maree Rd 7
Gore
9777
New Zealand
Individual White, Judith Maree Rd 7
Gore
9777
New Zealand
Individual White, Ian Grant Rd 7
Gore
9777
New Zealand
Individual White, Ian Grant Rd 7
Gore
9777
New Zealand
Entity Fairfield Trustees No 2 Limited
Shareholder NZBN: 9429034985236
Company Number: 1595315
Gore
Gore
9710
New Zealand
Directors

Danielle Maree Stiven - Director

Appointment date: 21 May 2018

Address: Rd 7, Riversdale, 9777 New Zealand

Address used since 22 Apr 2022

Address: Rd 7, Gore, 9777 New Zealand

Address used since 21 May 2018


Danielle Maree Hurley - Director

Appointment date: 21 May 2018

Address: Rd 7, Gore, 9777 New Zealand

Address used since 21 May 2018


Scott John Stiven - Director

Appointment date: 21 May 2018

Address: Rd 7, Riversdale, 9777 New Zealand

Address used since 22 Apr 2022

Address: Rd 7, Gore, 9777 New Zealand

Address used since 21 May 2018


Ian Grant White - Director (Inactive)

Appointment date: 21 May 2018

Termination date: 11 Dec 2020

Address: Rd 7, Gore, 9777 New Zealand

Address used since 21 May 2018


Judith Maree White - Director (Inactive)

Appointment date: 21 May 2018

Termination date: 11 Dec 2020

Address: Rd 7, Gore, 9777 New Zealand

Address used since 21 May 2018

Nearby companies

Bracken Hall Limited
3 Fairfield Street

Milnes Transport Limited
3 Fairfield Street

Genesis Farming South Limited
3 Fairfield Street

Good Shepherd Holdings Limited
3 Fairfield Street

Dairyplus Limited
3 Fairfield Street

Southern Ocean Lobster Limited
3 Fairfield Street

Similar companies

Beacon Hill Farming Limited
3 Fairfield Street

Braeburn Farming Co Limited
3 Fairfield Street

Garton Farm Limited
3 Fairfield Street

Kinvarra Limited
3 Fairfield Street

M J & J F Mouat Limited
3 Fairfield Street

Waikaka Station Limited
3 Fairfield Street