Llahsram Farm Limited (issued an NZBN of 9429035282778) was launched on 15 Jul 2004. 4 addresses are currently in use by the company: 24 Main Street, Gore, 9710 (type: registered, service). 33A Main Street, Gore, Gore had been their physical address, until 31 Jan 2022. 120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 120 shares (100% of shares), namely:
Marshall, Grant James (an individual) located at Gore, Gore postcode 9710. The Businesscheck data was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
24 Main Street, Gore, 9710 | Registered & physical & service | 31 Jan 2022 |
24 Main Street, Gore, 9710 | Registered & service | 25 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Grant James Marshall
Gore, Gore, 9710
Address used since 14 Nov 2019
Rd 3, Gore, 9773
Address used since 17 Sep 2015 |
Director | 22 Aug 2011 - current |
Barry James Marshall
Rd 3, Gore, 9773
Address used since 23 Jul 2015 |
Director | 15 Jul 2004 - 17 Sep 2015 |
Barbara Ann Marshall
Rd 3, Gore, 9773
Address used since 23 Jul 2015 |
Director | 15 Jul 2004 - 17 Sep 2015 |
Previous address | Type | Period |
---|---|---|
33a Main Street, Gore, Gore, 9710 | Physical | 27 Jul 2018 - 31 Jan 2022 |
33a Main Street, Gore, Gore, 9710 | Registered | 19 Jul 2018 - 31 Jan 2022 |
136 Spey Street, Invercargill, Invercargill, 9810 | Physical | 30 Aug 2016 - 27 Jul 2018 |
136 Spey Street, Invercargill, Invercargill, 9810 | Registered | 30 Aug 2016 - 19 Jul 2018 |
46 Don Street, Invercargill, Invercargill, 9810 | Physical | 20 Feb 2015 - 30 Aug 2016 |
46 Don Street, Invercargill, Invercargill, 9810 | Registered | 02 Feb 2015 - 30 Aug 2016 |
123 Spey Street, Invercargill, Invercargill, 9810 | Registered | 07 Aug 2012 - 02 Feb 2015 |
123 Spey Street, Invercargill, Invercargill, 9810 | Physical | 07 Aug 2012 - 20 Feb 2015 |
27 Mcqueen Road, Gore 9773 | Physical & registered | 12 Aug 2008 - 07 Aug 2012 |
Llahsram Farm Limited, C/-peter R. Sim, 5 Nith Street, Invercargill | Registered & physical | 15 Jul 2004 - 12 Aug 2008 |
Shareholder Name | Address | Period |
---|---|---|
Marshall, Grant James Individual |
Gore Gore 9710 |
24 Aug 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Marshall, Barry James Individual |
North Chatton 3 Rd, Gore 9773 |
15 Jul 2004 - 17 Sep 2015 |
Marshall, Barbara Ann Individual |
North Chatton 3 Rd, Gore 9773 |
15 Jul 2004 - 17 Sep 2015 |
Peter Laurie Building Contractor Limited 136 Spey Street |
|
Bdo Invercargill Limited 136 Spey Street |
|
Brian Nicoll Engineering (2004) Limited 136 Spey Street |
|
Invercargill Motorpainters Limited 136 Spey Street |
|
Clyde Village Vineyard Limited 136 Spey Street |
|
Grose Investments Limited 136 Spey Street |