Cambourn Farm Limited was incorporated on 16 Sep 2010 and issued an NZ business number of 9429031378079. This registered LTD company has been supervised by 6 directors: Michael Donald Ralph Kimpton - an active director whose contract started on 16 Sep 2010,
Andrew James Fergy Kimpton - an active director whose contract started on 16 Sep 2010,
Nicholas Brian Browning Kimpton - an active director whose contract started on 16 Sep 2010,
Carolyn Merle Kimpton Fotheringham - an active director whose contract started on 20 Mar 2015,
Amanda Margaret Kimpton Vettoretti - an active director whose contract started on 20 Mar 2015.
According to our database (updated on 02 Mar 2024), this company registered 1 address: Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (types include: registered, physical).
Until 05 May 2021, Cambourn Farm Limited had been using 2 Kimbrae Drive, Rototuna North, Hamilton as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Wattle Downs Group Limited (an entity) located at Rototuna North, Hamilton postcode 3210. Cambourn Farm Limited was categorised as "Dairy cattle farming" (ANZSIC A016010).
Principal place of activity
Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 New Zealand
Previous addresses
Address: 2 Kimbrae Drive, Rototuna North, Hamilton, 3210 New Zealand
Physical & registered address used from 28 Jan 2020 to 05 May 2021
Address: Unit 11, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand
Physical address used from 14 Apr 2016 to 28 Jan 2020
Address: Unit 11, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand
Registered address used from 28 Apr 2014 to 28 Jan 2020
Address: Unit 11, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand
Registered address used from 16 Sep 2010 to 28 Apr 2014
Address: Unit 11, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand
Physical address used from 16 Sep 2010 to 14 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Wattle Downs Group Limited Shareholder NZBN: 9429047952669 |
Rototuna North Hamilton 3210 New Zealand |
02 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kimpton Group Holdings Limited Shareholder NZBN: 9429033699677 Company Number: 1893976 |
02 Apr 2020 - 02 Apr 2020 | |
Entity | Greyfriars Trustee Limited Shareholder NZBN: 9429047844261 Company Number: 7856238 |
02 Apr 2020 - 02 Apr 2020 | |
Entity | Kimpton Group Holdings Limited Shareholder NZBN: 9429033699677 Company Number: 1893976 |
02 Apr 2020 - 02 Apr 2020 | |
Entity | Greyfriars Trustee Limited Shareholder NZBN: 9429047844261 Company Number: 7856238 |
02 Apr 2020 - 02 Apr 2020 | |
Individual | Kimpton, Greta Anne |
Wattle Downs Manukau 2103 New Zealand |
16 Sep 2010 - 20 Mar 2015 |
Individual | Kimpton, Brian Fergy |
Wattle Downs Auckland 2103 New Zealand |
16 Sep 2010 - 02 Apr 2020 |
Individual | Fletcher, Andrew Gordon |
Hamilton Lake Hamilton 3204 New Zealand |
16 Sep 2010 - 02 Apr 2020 |
Ultimate Holding Company
Michael Donald Ralph Kimpton - Director
Appointment date: 16 Sep 2010
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 11 Apr 2023
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 16 Sep 2010
Andrew James Fergy Kimpton - Director
Appointment date: 16 Sep 2010
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 16 Sep 2010
Nicholas Brian Browning Kimpton - Director
Appointment date: 16 Sep 2010
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 16 Sep 2010
Carolyn Merle Kimpton Fotheringham - Director
Appointment date: 20 Mar 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 17 Jan 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 05 Apr 2018
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 20 Mar 2015
Amanda Margaret Kimpton Vettoretti - Director
Appointment date: 20 Mar 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Apr 2021
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 20 Mar 2015
Brian Fergy Kimpton - Director (Inactive)
Appointment date: 16 Sep 2010
Termination date: 10 Aug 2022
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 20 Mar 2015
Crafted Signs Limited
Suite 9, 9 Lynden Court
Goodey Anaesthesia Limited
Suite 10
Mystery Creek Technologies Limited
Suite 9, 9 Lynden Court
Re/max Queenstown Limited
Suite 9, 9 Lynden Court
Wilsons Bay Developments Limited
Suite 9, 9 Lynden Court
Ogilvy Johnson Limited
Suite 9, 9 Lynden Court
Arrick Limited
14 Langdale Court
F.a.r.m Limited
58 Pulham Crescent
Greg And Jo Mcconnell Farming Limited
14 Langdale Court
Lake Kainui Farm Limited
Unit 11
Sandbourn Limited
Unit 11, 9 Lynden Court
Wattle Downs Limited
Unit 11/ 9 Lynden Court