Kfcs Farms Limited, a registered company, was started on 11 Dec 2002. 9429036203581 is the NZBN it was issued. The company has been supervised by 6 directors: Fiona Kehely - an active director whose contract started on 23 Oct 2008,
Shaun Clennel Kehely - an active director whose contract started on 23 Oct 2008,
Shaun Clennel Raymond Kehely - an active director whose contract started on 23 Oct 2008,
Keith Oliver Diprose - an inactive director whose contract started on 11 Dec 2002 and was terminated on 23 Oct 2008,
Keith Brian Miller - an inactive director whose contract started on 11 Dec 2002 and was terminated on 23 Oct 2008.
Updated on 30 Nov 2021, our database contains detailed information about 1 address: 53-61 Whitaker Street, Te Aroha, 3320 (category: registered, physical).
Kfcs Farms Limited had been using 53-61 Whitaker Street, Te Aroha as their physical address until 23 Aug 2018.
All company shares (100 shares exactly) are under control of a single group consisting of 4 entities, namely:
Grahm Kehely (an individual) located at Tauranga postcode 3173,
Shaun Kehely (a director) located at Houhora postcode 0484,
Fiona Kehely (an individual) located at Houhora postcode 0484.
Previous addresses
Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Physical & registered address used from 18 Aug 2004 to 23 Aug 2018
Address: C/- Diprose Miller Limited, Chartered Accountants, 53-61 Whitaker Street, Te Aroha
Registered & physical address used from 11 Dec 2002 to 18 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 22 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Grahm Noel Kehely |
Tauranga 3173 New Zealand |
20 Jan 2010 - |
Director | Shaun Clennel Raymond Kehely |
Houhora 0484 New Zealand |
29 Mar 2020 - |
Individual | Fiona Kehely |
Houhora 0484 New Zealand |
20 Jan 2010 - |
Individual | Joan Grace Kehely |
Tauranga 3173 New Zealand |
20 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaun Clennel Kehely |
Houhora 0484 New Zealand |
20 Jan 2010 - 29 Mar 2020 |
Entity | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 Company Number: 858679 |
11 Dec 2002 - 20 Jan 2010 | |
Entity | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 Company Number: 858679 |
11 Dec 2002 - 20 Jan 2010 |
Fiona Kehely - Director
Appointment date: 23 Oct 2008
Address: Houhora, 0484 New Zealand
Address used since 24 Aug 2017
Address: R D 3, Tauranga, 3173 New Zealand
Address used since 26 Aug 2015
Shaun Clennel Kehely - Director
Appointment date: 23 Oct 2008
Address: R D 3, Tauranga, 3173 New Zealand
Address used since 26 Aug 2015
Address: Houhora, 0484 New Zealand
Address used since 24 Aug 2017
Shaun Clennel Raymond Kehely - Director
Appointment date: 23 Oct 2008
Address: Houhora, 0484 New Zealand
Address used since 24 Aug 2017
Keith Oliver Diprose - Director (Inactive)
Appointment date: 11 Dec 2002
Termination date: 23 Oct 2008
Address: Te Aroha,
Address used since 31 Aug 2007
Keith Brian Miller - Director (Inactive)
Appointment date: 11 Dec 2002
Termination date: 23 Oct 2008
Address: Te Aroha,
Address used since 11 Dec 2002
Dean Francis Sweeney - Director (Inactive)
Appointment date: 11 Dec 2002
Termination date: 23 Oct 2008
Address: Te Aroha,
Address used since 11 Dec 2002
Magjc Investments 2013 Limited
53-61 Whitaker Street
Meereveld Farms Limited
53-61 Whitaker Street
Mowbray Dairies Limited
53-61 Whitaker Street
Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street
Ritchton Limited
53-61 Whitaker Street
Fj&am Holdings Limited
53-61 Whitaker Street