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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Linder, William Magner Individual |
No 10 Rd Waimate 7980 |
14 Mar 1967 - current |
Shareholder Name | Address | Period |
---|---|---|
Linder, Elsie Susannah Individual |
No 10 Rd Waimate 7980 |
14 Mar 1967 - current |
Shareholder Name | Address | Period |
---|---|---|
Linder, Robin Magner Individual |
No 10 Rd Waimate 7980 |
14 Mar 1967 - current |
Shareholder Name | Address | Period |
---|---|---|
Dicey, Robin Individual |
R D Cromwell |
14 Mar 1967 - 27 Apr 2012 |
Waimate St John Foundation Trust 3 Point Bush Road |
|
Affordable Trading Company Limited 16 Mill Road |
|
Whitehorse Recycling Charitable Trust 16 Mill Road |
|
Hot Shotz Holdings Limited 103 Shearman Street |
|
Community Services Trust 73a Belt Street |
|
Loyal Orange Lodge No 27 Waimate Society Or Trust Board C/o Gs Meredith & Co |