Shortcuts

Kincardine Farm Limited

Type: NZ Limited Company (Ltd)
9429031863056
NZBN
134784
Company Number
Registered
Company Status
Current address
500 Princes Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 29 Jun 2018

Kincardine Farm Limited, a registered company, was incorporated on 04 Sep 1973. 9429031863056 is the NZBN it was issued. This company has been run by 4 directors: Alistair Ross Smith - an active director whose contract began on 27 Mar 1991,
Jeanette Helen Thompson - an active director whose contract began on 09 Mar 2020,
Diane Mary Smith - an inactive director whose contract began on 27 Mar 1991 and was terminated on 06 Aug 2008,
Lindsay David Smith - an inactive director whose contract began on 27 Mar 1991 and was terminated on 03 Feb 1997.
Last updated on 23 Apr 2024, our database contains detailed information about 1 address: 500 Princes Street, Dunedin, 9016 (types include: registered, physical).
Kincardine Farm Limited had been using 144 Tancred Street, Ashburton as their registered address up to 29 Jun 2018.

Addresses

Previous addresses

Address: 144 Tancred Street, Ashburton, 7700 New Zealand

Registered & physical address used from 28 Apr 2011 to 29 Jun 2018

Address: C/- Brophy Knight & Partners Limited, 144 Tancred Street, Ashburton New Zealand

Registered address used from 17 Feb 1999 to 28 Apr 2011

Address: C/- Brophy Knighr & Partners, 144 Tancred Street, Ashburton

Registered address used from 17 Feb 1999 to 17 Feb 1999

Address: Floor 11, 155 Worcester Street, Christchurch

Registered address used from 16 Oct 1997 to 17 Feb 1999

Address: C/- Brophy Knight & Partners, 144 Tancred Street, Ashburton

Physical address used from 16 Oct 1997 to 16 Oct 1997

Address: C/- Brophy Knight & Partners Limited, 144 Tancred Street, Ashburton New Zealand

Physical address used from 16 Oct 1997 to 28 Apr 2011

Address: Floor 11, 155 Worcester Street, Christchurch

Physical address used from 16 Oct 1997 to 16 Oct 1997

Address: Office Tower, 7th Floor, 776 Colombo Street, Christchurch

Registered address used from 31 Jan 1992 to 16 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Diane Mary Rd 6
Christchurch
Individual Smith, Alistair Ross Cromwell
Cromwell
9310
New Zealand
Individual Smith, Alistair Ross Mornington
Dunedin
Individual Mcrae, John Alexander Christchurch
8013
New Zealand
Individual Mcrae, John Alexander Christchurch
8013
New Zealand
Individual Smith, Alistair Ross Mornington
Dunedin
Individual Smith, Alistair Ross Mornington
Dunedin
Individual Smith, Alistair Ross Cromwell
Cromwell
9310
New Zealand
Directors

Alistair Ross Smith - Director

Appointment date: 27 Mar 1991

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 21 Jun 2018

Address: Printers Bay, Cromwell, 9310 New Zealand

Address used since 01 Jun 2016


Jeanette Helen Thompson - Director

Appointment date: 09 Mar 2020

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 09 Mar 2020


Diane Mary Smith - Director (Inactive)

Appointment date: 27 Mar 1991

Termination date: 06 Aug 2008

Address: Rd 6, Christchurch,

Address used since 13 May 2003


Lindsay David Smith - Director (Inactive)

Appointment date: 27 Mar 1991

Termination date: 03 Feb 1997

Address: R.d.1, Culverden,

Address used since 27 Mar 1991

Nearby companies

Demeter Fields Limited
144 Tancred Street

Edsal Limited
144 Tancred Street

Jmd Dairy Limited
144 Tancred Street

Lionfern Limited
144 Tancred Street

Matikas Dairies Limited
144 Tancred Street

Read Agriculture Limited
144 Tancred Street