Lindisfarne Farms Limited (issued an NZ business identifier of 9429032688160) was launched on 20 Jun 2008. 2 addresses are in use by the company: 139 Moray Place, Dunedin Central, Dunedin, 9016 (type: physical, service). 173 Spey Street, Invercargill had been their physical address, up until 01 Sep 2022. 1000 shares are allocated to 8 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (0.1% of shares), namely:
Bath, Joshua Lindsay (an individual) located at Rd 2, Roxburgh postcode 9572. When considering the second group, a total of 3 shareholders hold 49.9% of all shares (499 shares); it includes
Kincaid, Bradley John (an individual) - located at Winton, Winton,
Bath, Joshua Lindsay (an individual) - located at Rd 2, Roxburgh,
Bath, Daniel Stewart (an individual) - located at Rd 2, Roxburgh. Moving on to the next group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Bath, Daniel Stewart, located at Rd 2, Roxburgh (an individual). Our database was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 139 Moray Place, Dunedin Central, Dunedin, 9016 | Physical & service & registered | 01 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Joshua Lindsay Bath
Rd 2, Roxburgh, 9572
Address used since 26 Nov 2010 |
Director | 20 Jun 2008 - current |
|
Daniel Stewart Bath
Rd 2, Roxburgh, 9572
Address used since 26 Nov 2010 |
Director | 20 Jun 2008 - current |
| Previous address | Type | Period |
|---|---|---|
| 173 Spey Street, Invercargill, 9810 | Physical & registered | 22 Nov 2019 - 01 Sep 2022 |
| 173 Spey Street, Invercargill, 9810 | Physical & registered | 28 Nov 2013 - 22 Nov 2019 |
| Whk South, 173 Spey Street, Invercargill, 9810 | Registered & physical | 25 Mar 2011 - 28 Nov 2013 |
| Whk South, 62 Deveron Street, Invercargill, 9810 | Physical & registered | 06 Dec 2010 - 25 Mar 2011 |
| Whk, 62 Deveron Street, Invercargill 9810 | Registered & physical | 07 Dec 2009 - 06 Dec 2010 |
| Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill | Registered & physical | 15 Jul 2008 - 07 Dec 2009 |
| 181 Spey Street, Invercargill | Registered & physical | 20 Jun 2008 - 15 Jul 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bath, Joshua Lindsay Individual |
Rd 2 Roxburgh 9572 |
20 Jun 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kincaid, Bradley John Individual |
Winton Winton 9720 |
20 Jun 2008 - current |
|
Bath, Joshua Lindsay Individual |
Rd 2 Roxburgh 9572 |
20 Jun 2008 - current |
|
Bath, Daniel Stewart Individual |
Rd 2 Roxburgh 9572 |
20 Jun 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bath, Daniel Stewart Individual |
Rd 2 Roxburgh 9572 |
20 Jun 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bath, Daniel Stewart Individual |
Rd 2 Roxburgh 9572 |
20 Jun 2008 - current |
|
Saunders, Jesse Mark Individual |
Winton Winton 9720 |
20 Jun 2008 - current |
|
Bath, Joshua Lindsay Individual |
Rd 2 Roxburgh 9572 |
20 Jun 2008 - current |
![]() |
Schist Holdings Limited 173 Spey Street |
![]() |
Northern Southland Engineering Limited 173 Spey Street |
![]() |
Symonds Street Trust Services Limited 173 Spey Street |
![]() |
Turntru Machining Limited 173 Spey Street |
![]() |
N J Architectural Design Limited 173 Spey Street |
![]() |
Ronaki (southland) Limited 173 Spey Street |