General information

Linwood Farms Limited

Type: NZ Limited Company (Ltd)
9429040630595
New Zealand Business Number
72314
Company Number
Registered
Company Status

Linwood Farms Limited (issued a New Zealand Business Number of 9429040630595) was registered on 14 Mar 1967. 9 addresess are currently in use by the company: 8 James Street, No 10 Rd, Waimate, 7980 (type: postal, office). Flat 1, 16 Naylor Street, Waimate, South Canterbury had been their physical address, up to 29 Jul 2019. 30000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 3000 shares (10% of shares), namely:
Linder, William Magner (an individual) located at No 10 Rd, Waimate postcode 7980. In the second group, a total of 1 shareholder holds 6.67% of all shares (2000 shares); it includes
Linder, Elsie Susannah (an individual) - located at No 10 Rd, Waimate. Next there is the next group of shareholders, share allocation (25000 shares, 83.33%) belongs to 1 entity, namely:
Linder, Robin Magner, located at No 10 Rd, Waimate (an individual). Businesscheck's data was last updated on 28 Mar 2024.

Current address Type Used since
60 Timaru Road, Waimate, South Canterbury., 7924 Other (Address for Records) & records (Address for Records) 10 May 2011
8 James Street, No 10 Rd, Waimate, 7980 Physical & registered & service 29 Jul 2019
8 James St, Waimate, South Canterbury., 7980 Records 19 Jan 2023
8 James Street, No 10 Rd, Waimate, 7980 Postal & office & delivery & invoice 08 Aug 2023
Directors
Name and Address Role Period
Robin Magner Linder
No 10 Rd, Waimate, 7980
Address used since 30 Mar 2008
Waimate, 7924
Address used since 30 Mar 2008
Waimate 7924, 7924
Address used since 30 Mar 2008
Director 06 Nov 1991 - current
John David Fisher
Fairfield, Hamilton, 3214
Address used since 01 Jul 2011
Director 01 Jul 2011 - 06 Nov 2017
Robin Henry Maguire Dicey
R D, Cromwell,
Address used since 01 Nov 1991
Director 01 Nov 1991 - 01 Jul 2011
Henedinah Cordita Lisondra
Tokoroa,
Address used since 01 Nov 1991
Director 01 Nov 1991 - 14 Mar 1995
Addresses
Other active addresses
Type Used since
8 James Street, No 10 Rd, Waimate, 7980 Postal & office & delivery & invoice 08 Aug 2023
Previous address Type Period
Flat 1, 16 Naylor Street, Waimate, South Canterbury, 7924 Physical & registered 25 Jul 2017 - 29 Jul 2019
17 Browns Avenue, Waimate, 7924 Physical & registered 26 Aug 2014 - 25 Jul 2017
60 Timaru Road, Waimate, South Canterbury, 7924 Physical & registered 18 May 2011 - 26 Aug 2014
60 Timaru Road, Waimate, South Canterbury Registered & physical 20 Feb 2002 - 18 May 2011
26 Rhodes Street, Waimate, South Canterbury 8791 Physical 02 May 2001 - 20 Feb 2002
3 Delta Ave, New Lynn, Waitakere City Physical 24 Apr 2001 - 02 May 2001
3 Delta Ave, New Lynn, Waitakere City Registered 24 Apr 2001 - 20 Feb 2002
1st Floor, 3033 Gt North Rd, New Lynn, Waitakere City Physical 29 Mar 2000 - 24 Apr 2001
1st Floor, 3033 Gt North Road, New Lynn, Auckland Registered 29 Mar 2000 - 24 Apr 2001
3rd Floor Drake Delta Building, 3055 Great North Road, New Lynn, Waitakere City Registered & physical 06 Apr 1999 - 29 Mar 2000
3033 Gt North Rd, New Lynn, Auckland 7 Registered 17 Sep 1993 - 06 Apr 1999
Financial Data
Financial info
30000
Total number of Shares
July
Annual return filing month
08 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3000
Shareholder Name Address Period
Linder, William Magner
Individual
No 10 Rd
Waimate
7980
14 Mar 1967 - current
Shares Allocation #2 Number of Shares: 2000
Shareholder Name Address Period
Linder, Elsie Susannah
Individual
No 10 Rd
Waimate
7980
14 Mar 1967 - current
Shares Allocation #3 Number of Shares: 25000
Shareholder Name Address Period
Linder, Robin Magner
Individual
No 10 Rd
Waimate
7980
14 Mar 1967 - current

Historic shareholders

Shareholder Name Address Period
Dicey, Robin
Individual
R D Cromwell
14 Mar 1967 - 27 Apr 2012
Location