Cairn Holdings Limited, a registered company, was registered on 21 May 2013. 9429030226791 is the NZ business number it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company was classified. This company has been managed by 7 directors: Grant William Mcdonald - an active director whose contract began on 21 May 2013,
Murray Evan Turner - an active director whose contract began on 20 Aug 2015,
Charles Hamish Mcdonald - an inactive director whose contract began on 21 Jun 2018 and was terminated on 31 May 2019,
Alastair John Livingston Reeves - an inactive director whose contract began on 20 Aug 2015 and was terminated on 10 Jul 2018,
Christopher James Hunter - an inactive director whose contract began on 21 May 2013 and was terminated on 21 Jun 2018.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Cairn Holdings Limited had been using 44 York Place, Dunedin Central, Dunedin as their registered address up until 21 Aug 2019.
A total of 3216000 shares are allotted to 5 shareholders (3 groups). The first group consists of 2304000 shares (71.64 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 720000 shares (22.39 per cent). Lastly we have the next share allotment (192000 shares 5.97 per cent) made up of 3 entities.
Previous addresses
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 14 Aug 2014 to 21 Aug 2019
Address: 15b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 21 May 2013 to 14 Aug 2014
Basic Financial info
Total number of Shares: 3216000
Annual return filing month: August
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2304000 | |||
Entity (NZ Limited Company) | Cairn Venture Limited Shareholder NZBN: 9429030224988 |
85 Alexandra Street Hamilton 3204 New Zealand |
21 May 2013 - |
Shares Allocation #2 Number of Shares: 720000 | |||
Entity (NZ Limited Company) | Island Park Investments Limited Shareholder NZBN: 9429034286173 |
Dunedin Central Dunedin 9016 New Zealand |
21 May 2013 - |
Shares Allocation #3 Number of Shares: 192000 | |||
Individual | O'donnell, Barry James |
Dunedin 9016 New Zealand |
21 May 2013 - |
Individual | Parsons, Katrina William |
Mosgiel Mosgiel 9024 New Zealand |
21 May 2013 - |
Individual | Parsons, Paul William |
Mosgiel Mosgiel 9024 New Zealand |
21 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hegan, Richard James |
Christchurch 8052 New Zealand |
21 May 2013 - 24 Aug 2020 |
Individual | Reeves, Ann Marie |
Ngaruawahia 3794 New Zealand |
21 May 2013 - 16 May 2014 |
Individual | Reeves, Alastair John Livingston |
Ngaruawahia 3794 New Zealand |
21 May 2013 - 16 May 2014 |
Entity | Hazeel Holdings Limited Shareholder NZBN: 9429038809101 Company Number: 600447 |
Lake Hayes Estate Queenstown 9304 New Zealand |
21 May 2013 - 31 May 2019 |
Entity | Hunter Cairn Holdings Limited Shareholder NZBN: 9429030299528 Company Number: 4366678 |
Balclutha Balclutha 9230 New Zealand |
21 May 2013 - 24 Aug 2020 |
Entity | Clinton Farms Limited Shareholder NZBN: 9429030206397 Company Number: 4460018 |
Cambridge 3434 New Zealand |
16 May 2014 - 24 Aug 2020 |
Entity | Hunter Cairn Holdings Limited Shareholder NZBN: 9429030299528 Company Number: 4366678 |
Balclutha Balclutha 9230 New Zealand |
21 May 2013 - 24 Aug 2020 |
Entity | Clinton Farms Limited Shareholder NZBN: 9429030206397 Company Number: 4460018 |
Cambridge 3434 New Zealand |
16 May 2014 - 24 Aug 2020 |
Individual | Dunn, Murray James |
Hamilton 3200 New Zealand |
21 May 2013 - 31 May 2019 |
Entity | Hazeel Holdings Limited Shareholder NZBN: 9429038809101 Company Number: 600447 |
Lake Hayes Estate Queenstown 9304 New Zealand |
21 May 2013 - 31 May 2019 |
Individual | Mccarthy, Scott Nathan |
Awatoto 4110 New Zealand |
21 May 2013 - 16 May 2014 |
Grant William Mcdonald - Director
Appointment date: 21 May 2013
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 21 May 2013
Murray Evan Turner - Director
Appointment date: 20 Aug 2015
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 20 Aug 2015
Charles Hamish Mcdonald - Director (Inactive)
Appointment date: 21 Jun 2018
Termination date: 31 May 2019
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 21 Jun 2018
Alastair John Livingston Reeves - Director (Inactive)
Appointment date: 20 Aug 2015
Termination date: 10 Jul 2018
Address: Rd 2, Ngaruawahia, 3794 New Zealand
Address used since 20 Aug 2015
Christopher James Hunter - Director (Inactive)
Appointment date: 21 May 2013
Termination date: 21 Jun 2018
Address: Rd2, Balclutha, 9272 New Zealand
Address used since 21 May 2013
Richard James Hegan - Director (Inactive)
Appointment date: 21 May 2013
Termination date: 12 Apr 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 21 May 2013
Graham Robert Helm - Director (Inactive)
Appointment date: 21 May 2013
Termination date: 31 May 2015
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 21 May 2013
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place
Butson Dairies Limited
139 Moray Place
Cairn Beef Limited
44 York Place
Cairn Dairy Limited
44 York Place
Festive Fields (2015) Limited
139 Moray Place
Otewai Holdings Limited
Level 5
Springwater Ag Limited
139 Moray Place