Kleenvac Services 2009 Limited was started on 07 Oct 2009 and issued an NZBN of 9429031864589. The registered LTD company has been managed by 2 directors: Nigel Clifford Crosbie - an active director whose contract started on 07 Oct 2009,
Leslie William Crosbie - an inactive director whose contract started on 07 Oct 2009 and was terminated on 04 Nov 2024.
As stated in our information (last updated on 03 Jun 2025), this company filed 1 address: 10 Salford Street, Gore, Gore, 9710 (category: postal, office).
Until 04 Apr 2017, Kleenvac Services 2009 Limited had been using 83 Wentworth Street, East Gore, Gore as their physical address.
A total of 100 shares are issued to 4 groups (9 shareholders in total). As far as the first group is concerned, 1 share is held by 5 entities, namely:
Crosbie, Jason (an individual) located at Invercargill postcode 9840,
Crosbie, Richard (an individual) located at Wellard, Perth Wa,
Crosbie, Nigel Clifford (an individual) located at Rd 6, Invercargill postcode 9876.
The second group consists of 2 shareholders, holds 97 per cent shares (exactly 97 shares) and includes
Humphries, Nicola Anne - located at Gore, Gore,
Crosbie, Nigel Clifford - located at Waverley, Invercargill.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Crosbie, Linda Jane, located at Rd 10, Waimate (an individual). Kleenvac Services 2009 Limited has been categorised as "Agricultural services nec" (business classification A052920).
Principal place of activity
10 Salford Street, Gore, Gore, 9710 New Zealand
Previous addresses
Address #1: 83 Wentworth Street, East Gore, Gore, 9710 New Zealand
Physical & registered address used from 15 Mar 2012 to 04 Apr 2017
Address #2: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 06 Apr 2011 to 15 Mar 2012
Address #3: Malloch Mcclean Gore Limited, 3 Fairfield Street, Gore 9710 New Zealand
Registered & physical address used from 07 Oct 2009 to 06 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 16 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Crosbie, Jason |
Invercargill 9840 New Zealand |
17 Mar 2025 - |
| Individual | Crosbie, Richard |
Wellard Perth Wa Australia |
17 Mar 2025 - |
| Individual | Crosbie, Nigel Clifford |
Rd 6 Invercargill 9876 New Zealand |
07 Oct 2009 - |
| Individual | Humphries, Nicola Anne |
Gore Gore 9710 New Zealand |
25 Jul 2012 - |
| Individual | Crosbie, Linda Jane |
Rd 10 Waimate 7980 New Zealand |
07 Oct 2009 - |
| Shares Allocation #2 Number of Shares: 97 | |||
| Individual | Humphries, Nicola Anne |
Gore Gore 9710 New Zealand |
25 Jul 2012 - |
| Individual | Crosbie, Nigel Clifford |
Waverley Invercargill 9810 New Zealand |
07 Oct 2009 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Crosbie, Linda Jane |
Rd 10 Waimate 7980 New Zealand |
07 Oct 2009 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Crosbie, Nigel Clifford |
Rd 6 Invercargill 9876 New Zealand |
07 Oct 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Crosbie, Leslie William |
Rd 10 Waimate 7980 New Zealand |
07 Oct 2009 - 17 Mar 2025 |
Nigel Clifford Crosbie - Director
Appointment date: 07 Oct 2009
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 16 Mar 2018
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 27 Mar 2017
Leslie William Crosbie - Director (Inactive)
Appointment date: 07 Oct 2009
Termination date: 04 Nov 2024
Address: Rd 10, Waimate, 7980 New Zealand
Address used since 26 Apr 2010
Tara Hill Pastoral Limited
10 Salford Street
Lwt Zodiacs Limited
10 Salford Street
Taybun Limited
10 Salford Street
Gore And Districts Community Youth Worker Trust
1 Charlton Lane
Hashe Limited
Charlton Motels, 9 Charlton Road
The Canaan Trust New Zealand No. 2 Incorporated
4 Wayland Street
Agworks Contracting Limited
3 Fairfield Street
Fletcher Farm Services Limited
3 Fairfield Street
Gardyne Agriculture Limited
3 Fairfield Street
High Country Fertilizer Limited
3 Fairfield Street
Lake Roxburgh Contracting Limited
3 Fairfield Street
Paul & Ruth Winterbourne Limited
3 Fairfield Street