Shortcuts

Kyenton Farm Limited

Type: NZ Limited Company (Ltd)
9429031956567
NZBN
125923
Company Number
Registered
Company Status
Current address
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 07 Dec 2012

Kyenton Farm Limited, a registered company, was started on 15 Sep 1959. 9429031956567 is the NZ business identifier it was issued. The company has been managed by 5 directors: Malcolm John Norrie - an active director whose contract began on 22 Aug 1997,
Diane Jean Norrie - an inactive director whose contract began on 30 Aug 1984 and was terminated on 19 Feb 2018,
Douglas Bruce Norrie - an inactive director whose contract began on 30 Aug 1984 and was terminated on 19 Feb 2018,
Ilka Norrie - an inactive director whose contract began on 31 May 2006 and was terminated on 20 Dec 2017,
John Everist England - an inactive director whose contract began on 30 Aug 1984 and was terminated on 23 Dec 1999.
Updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: registered, physical).
Kyenton Farm Limited had been using Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch as their registered address up until 07 Dec 2012.
A total of 12500 shares are issued to 5 shareholders (3 groups). The first group consists of 12498 shares (99.98 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.01 per cent). Finally the 3rd share allotment (1 share 0.01 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 22 May 2008 to 07 Dec 2012

Address: C/- Grant Thornton (chch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Registered & physical address used from 30 Apr 2002 to 22 May 2008

Address: 47 Cathedral Square, Christchurch

Physical address used from 14 Mar 2001 to 14 Mar 2001

Address: C/ Grant Thornton, Amp Centre, 47 Cathedral Square, Christchurch

Registered address used from 14 Mar 2001 to 30 Apr 2002

Address: C/- Grant Thornton, Anthony Harper Building, 47 Cathedral Square, Christchurch

Physical address used from 14 Mar 2001 to 30 Apr 2002

Address: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Registered address used from 17 May 1999 to 14 Mar 2001

Address: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch

Registered address used from 25 Mar 1994 to 17 May 1999

Address: C/o Nicholls North & Nicholls, Amp Building, Cathedral Sq, Christchurch

Registered address used from 23 Mar 1994 to 25 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 12500

Annual return filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12498
Entity (NZ Limited Company) Tp Trustees 2018 Limited
Shareholder NZBN: 9429046950314
Christchurch
8013
New Zealand
Individual Norrie, Malcolm John Rd 2
Culverden
7392
New Zealand
Individual Norrie, Ilka Rd 2
Culverden
7392
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Norrie, Malcolm John Rd 2
Culverden
7392
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Norrie, Ilka Rd 2
Culverden
7392
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tavendale, Mark Jonathan Christchurch Central
Christchurch
8013
New Zealand
Individual Norrie, Douglas Bruce R D Culverden
North Canterbury
Directors

Malcolm John Norrie - Director

Appointment date: 22 Aug 1997

Address: Rd 2, Culverden, 7392 New Zealand

Address used since 15 Mar 2013


Diane Jean Norrie - Director (Inactive)

Appointment date: 30 Aug 1984

Termination date: 19 Feb 2018

Address: 95 Long Plantation Road, R D 2 Culverden, 7392 New Zealand

Address used since 15 Mar 2013


Douglas Bruce Norrie - Director (Inactive)

Appointment date: 30 Aug 1984

Termination date: 19 Feb 2018

Address: 95 Long Plantation Road, R D 2 Culverden, 7392 New Zealand

Address used since 15 Mar 2013


Ilka Norrie - Director (Inactive)

Appointment date: 31 May 2006

Termination date: 20 Dec 2017

Address: Rd 2, Culverden, 7392 New Zealand

Address used since 15 Mar 2013


John Everist England - Director (Inactive)

Appointment date: 30 Aug 1984

Termination date: 23 Dec 1999

Address: Christchurch 8004,

Address used since 30 Aug 1984

Nearby companies