Ballindalloch Farm Limited was launched on 24 Nov 1954 and issued a New Zealand Business Number of 9429031975070. This registered LTD company has been run by 6 directors: Peter Vincent Kinney - an active director whose contract started on 06 Aug 2002,
Jocelyn Elizabeth Norrie Kinney - an active director whose contract started on 06 Aug 2002,
Diane Jean Norrie - an inactive director whose contract started on 30 Aug 1984 and was terminated on 19 Feb 2018,
Douglas Bruce Norrie - an inactive director whose contract started on 30 Aug 1984 and was terminated on 19 Feb 2018,
Malcolm John Norrie - an inactive director whose contract started on 22 Aug 1997 and was terminated on 21 Mar 2002.
As stated in BizDb's data (updated on 18 May 2025), this company filed 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: registered, physical).
Until 08 Oct 2012, Ballindalloch Farm Limited had been using C/-Brown Glassford & Co. Limited, Chartered Accountants, Level 1, 55 Kilmore Street, Christchurch as their registered address.
A total of 539 shares are issued to 3 groups (5 shareholders in total). In the first group, 379 shares are held by 3 entities, namely:
Kinney, Robert Francis (an individual) located at Waverley, Dunedin postcode 9013,
Kinney, Peter Vincent (an individual) located at Rd 2, Culverden postcode 7392,
Kinney, Jocelyn Elizabeth Norrie (an individual) located at Rd 2, Culverden postcode 7392.
Then there is a group that consists of 1 shareholder, holds 14.84% shares (exactly 80 shares) and includes
Kinney, Peter Vincent - located at Rd 2, Culverden.
The 3rd share allotment (80 shares, 14.84%) belongs to 1 entity, namely:
Kinney, Jocelyn Elizabeth Norrie, located at Rd 2, Culverden (an individual).
Previous addresses
Address: C/-brown Glassford & Co. Limited, Chartered Accountants, Level 1, 55 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 03 Feb 2006 to 08 Oct 2012
Address: Grant Thornton, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Physical address used from 26 Mar 2002 to 03 Feb 2006
Address: C/ Grant Thornton, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Registered address used from 26 Mar 2002 to 03 Feb 2006
Address: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch
Registered address used from 01 Apr 2001 to 26 Mar 2002
Address: Grant Thornton, 47 Cathedral Square, P O Box 2099, Christchurch
Physical address used from 01 Apr 2001 to 01 Apr 2001
Address: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch
Registered address used from 25 Mar 1994 to 01 Apr 2001
Address: C/o M/s Nicholls North & Co, Amp Bldg Cathedral Square, Christchurch
Registered address used from 23 Mar 1994 to 25 Mar 1994
Basic Financial info
Total number of Shares: 539
Annual return filing month: April
Annual return last filed: 15 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 379 | |||
| Individual | Kinney, Robert Francis |
Waverley Dunedin 9013 New Zealand |
18 Mar 2008 - |
| Individual | Kinney, Peter Vincent |
Rd 2 Culverden 7392 New Zealand |
24 Nov 1954 - |
| Individual | Kinney, Jocelyn Elizabeth Norrie |
Rd 2 Culverden 7392 New Zealand |
24 Nov 1954 - |
| Shares Allocation #2 Number of Shares: 80 | |||
| Individual | Kinney, Peter Vincent |
Rd 2 Culverden 7392 New Zealand |
24 Nov 1954 - |
| Shares Allocation #3 Number of Shares: 80 | |||
| Individual | Kinney, Jocelyn Elizabeth Norrie |
Rd 2 Culverden 7392 New Zealand |
24 Nov 1954 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Norrie, Douglas Bruce |
Ballindalloch Culverden R.d. |
24 Nov 1954 - 20 Jul 2005 |
| Individual | Norrie, Diane Jean |
Ballindalloch Culverden R.d. |
24 Nov 1954 - 20 Jul 2005 |
| Individual | Norrie, Douglas Bruce |
Ballindalloch Culverden, R D |
24 Nov 1954 - 20 Jul 2005 |
| Individual | Thornton, Trevor Francis |
Christchurch |
18 May 2004 - 20 Jul 2005 |
Peter Vincent Kinney - Director
Appointment date: 06 Aug 2002
Address: Rd 2, Culverden, 7392 New Zealand
Address used since 01 Mar 2016
Jocelyn Elizabeth Norrie Kinney - Director
Appointment date: 06 Aug 2002
Address: Rd 2, Culverden, 7392 New Zealand
Address used since 01 Mar 2016
Diane Jean Norrie - Director (Inactive)
Appointment date: 30 Aug 1984
Termination date: 19 Feb 2018
Address: Rd 2, Culverden, 7392 New Zealand
Address used since 20 Apr 2016
Douglas Bruce Norrie - Director (Inactive)
Appointment date: 30 Aug 1984
Termination date: 19 Feb 2018
Address: Rd 2, Culverden, 7392 New Zealand
Address used since 20 Apr 2016
Malcolm John Norrie - Director (Inactive)
Appointment date: 22 Aug 1997
Termination date: 21 Mar 2002
Address: Culverden,
Address used since 22 Aug 1997
John Everest England - Director (Inactive)
Appointment date: 30 Aug 1984
Termination date: 23 Dec 1999
Address: Fendalton, Christchurch,
Address used since 30 Aug 1984
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road