Knockindale Estate Limited was incorporated on 26 Feb 1959 and issued a business number of 9429031959865. This registered LTD company has been run by 3 directors: Arnaud Campbell Mckellar - an active director whose contract started on 23 Jan 1990,
Rosemary Jane Mckellar - an active director whose contract started on 23 Jan 1990,
David Campbell Mckellar - an active director whose contract started on 11 Sep 2014.
As stated in our information (updated on 12 May 2025), this company filed 1 address: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, service).
Until 05 Aug 2020, Knockindale Estate Limited had been using Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch as their registered address.
A total of 130000 shares are issued to 2 groups (5 shareholders in total). As far as the first group is concerned, 400 shares are held by 1 entity, namely:
Mckellar, David Campbell (a director) located at R.d. 3, Akaroa postcode 7583.
The 2nd group consists of 4 shareholders, holds 99.69% shares (exactly 129600 shares) and includes
Duncan Cotterill Christchurch Trustee (2018) Limited - located at Christchurch Central, Christchurch,
Mckellar, David Campbell - located at R.d. 3, Akaroa,
Mckellar, Rosemary Jane - located at Rd 3, Akaroa.
Previous addresses
Address: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 16 Dec 2015 to 05 Aug 2020
Address: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 30 Apr 2012 to 16 Dec 2015
Address: C/-midgley Parnters, 1/243 Blenheim Road, Christchurch, 8041 New Zealand
Registered & physical address used from 01 Jul 2011 to 30 Apr 2012
Address: C/-mckellar Mccallum & Co, 25 Latimer Square, Christchurch New Zealand
Registered & physical address used from 02 Nov 2007 to 01 Jul 2011
Address: C/- Mckellar Mccallum & Co, 25 Latime Square, Christchurch
Physical address used from 11 Apr 2003 to 02 Nov 2007
Address: C/- Mckellar Mccallan & Co, 25 Latime Square, Christchurch
Registered address used from 11 Apr 2003 to 02 Nov 2007
Address: C/- Mckellar Mccallum & Co, 227 Manchester Street, Christchurch
Physical address used from 28 Feb 1997 to 11 Apr 2003
Address: Co Mckellar Mccallum & Co, 227 Manchester St Box 122, Christchurch
Registered address used from 28 Feb 1997 to 11 Apr 2003
Basic Financial info
Total number of Shares: 130000
Annual return filing month: April
Annual return last filed: 30 Apr 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 400 | |||
| Director | Mckellar, David Campbell |
R.d. 3 Akaroa 7583 New Zealand |
14 Feb 2018 - |
| Shares Allocation #2 Number of Shares: 129600 | |||
| Entity (NZ Limited Company) | Duncan Cotterill Christchurch Trustee (2018) Limited Shareholder NZBN: 9429046562692 |
Christchurch Central Christchurch 8013 New Zealand |
03 May 2021 - |
| Director | Mckellar, David Campbell |
R.d. 3 Akaroa 7583 New Zealand |
14 Feb 2018 - |
| Director | Mckellar, Rosemary Jane |
Rd 3 Akaroa 7583 New Zealand |
19 Dec 2011 - |
| Director | Mckellar, Arnaud Campbell |
Rd 3 Akaroa 7583 New Zealand |
19 Dec 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Joseph, John Lindsay |
Burnside Christchurch 8053 New Zealand |
26 Feb 1959 - 19 Dec 2011 |
| Individual | Mckellar, Arnaud Campbell |
R D Akaroa New Zealand |
26 Feb 1959 - 19 Dec 2011 |
| Individual | Joseph, John Lindsay |
Burnside Christchurch 8053 New Zealand |
19 Dec 2011 - 03 May 2021 |
| Individual | Joseph, John Lindsay |
Burnside Christchurch 8053 New Zealand |
19 Dec 2011 - 03 May 2021 |
| Individual | Mckellar, Arnaud Campbell |
Rd 3 Akaroa 7583 New Zealand |
11 Jun 2009 - 19 Dec 2011 |
| Individual | Mckellar, Rosemary Jane |
R D Akaroa New Zealand |
26 Feb 1959 - 19 Dec 2011 |
| Individual | Guild, James A H |
Christchurch |
26 Feb 1959 - 19 Dec 2011 |
Arnaud Campbell Mckellar - Director
Appointment date: 23 Jan 1990
Address: Rd 3, Akaroa, 7583 New Zealand
Address used since 23 Feb 2023
Address: Rd 3, Akaroa, 7583 New Zealand
Address used since 09 Apr 2013
Rosemary Jane Mckellar - Director
Appointment date: 23 Jan 1990
Address: Rd 3, Akaroa, 7583 New Zealand
Address used since 23 Feb 2023
Address: Rd 3, Akaroa, 7583 New Zealand
Address used since 09 Apr 2013
David Campbell Mckellar - Director
Appointment date: 11 Sep 2014
Address: Rd 3, Akaroa, 7583 New Zealand
Address used since 31 May 2024
Address: Rd 3, Akaroa, 7583 New Zealand
Address used since 11 Sep 2014
Nova Event Management Limited
Unit 2, 71 Gloucester Street
Nova Fence Hire Limited
Unit 2, 71 Gloucester Street
J And A Smith Holdings Limited
Unit 2, 71 Gloucester Street
Nova Freight & Logistics Limited
Unit 2, 71 Gloucester Street
Te Ata O TŪ Consulting Tapui Limited
Unit 2, 71 Gloucester Street
Moa Organics Limited
Unit 2, 71 Gloucester Street