Korora Farm Limited, a registered company, was registered on 28 Mar 2007. 9429033491684 is the NZBN it was issued. This company has been supervised by 4 directors: Andrew John Cecil Burnett - an active director whose contract started on 27 Apr 2007,
Katherine Claire Burnett - an active director whose contract started on 23 Sep 2011,
Maurice George Noone - an inactive director whose contract started on 16 Jul 2010 and was terminated on 23 Sep 2011,
Robert Julian Mcvitty - an inactive director whose contract started on 28 Mar 2007 and was terminated on 16 Jul 2010.
Last updated on 20 Apr 2024, our data contains detailed information about 1 address: Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North, 4410 (type: physical, registered).
Korora Farm Limited had been using Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North as their physical address until 03 Oct 2018.
A total of 1000000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500000 shares (50%).
Previous addresses
Address: Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North, 4410 New Zealand
Physical & registered address used from 21 Sep 2011 to 03 Oct 2018
Address: Korora Farm, Kaituna Road Rd 3, Pongaroa, 4992 New Zealand
Physical & registered address used from 17 Aug 2010 to 21 Sep 2011
Address: 2188 Makino Road, Rd 9, Feilding 4779 New Zealand
Registered & physical address used from 24 Mar 2010 to 17 Aug 2010
Address: Larsen & Associates, Chartered, Accountants, Unit 11, Northcote, Office Park, 80 Grey Str, Palmerston Nor
Registered & physical address used from 28 Mar 2007 to 24 Mar 2010
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Individual | Burnett, Katherine Claire |
49 Kaituna Road Rd 3, Pongaroa 4992 New Zealand |
02 Oct 2008 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Individual | Burnett, Andrew John Cecil |
49 Kaituna Road Rd 3, Pongaroa 4992 New Zealand |
28 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burnett, Richard |
Pongaroa Pongaroa 4992 New Zealand |
27 Jan 2016 - 13 May 2022 |
Individual | Mcvitty, Robert Julian |
R.d. 9 Feilding New Zealand |
18 Mar 2010 - 09 Aug 2010 |
Individual | Burnett, Ben |
Pongaroa Pongaroa 4992 New Zealand |
27 Jan 2016 - 13 May 2022 |
Other | Null - Mcvitty Properties Limited | 09 Aug 2010 - 13 Oct 2011 | |
Entity | Mcvitty Properties Limited (in Rec) Shareholder NZBN: 9429036991136 Company Number: 1119299 |
02 Oct 2008 - 02 Oct 2008 | |
Entity | Mcvitty Properties Limited (in Rec) Shareholder NZBN: 9429036991136 Company Number: 1119299 |
02 Oct 2008 - 02 Oct 2008 | |
Other | Mcvitty Properties Limited | 09 Aug 2010 - 13 Oct 2011 |
Andrew John Cecil Burnett - Director
Appointment date: 27 Apr 2007
Address: 49 Kaituna Road, Rd 3, Pongaroa, 4992 New Zealand
Address used since 01 Sep 2022
Address: Kaituna Road, Rd 3, Pongaroa, 4992 New Zealand
Address used since 24 Sep 2015
Katherine Claire Burnett - Director
Appointment date: 23 Sep 2011
Address: 49 Kaituna Road, Rd 3, Pongaroa, 4992 New Zealand
Address used since 01 Sep 2022
Address: Kaituna Road, Rd 3, Pongaroa, 4992 New Zealand
Address used since 23 Sep 2011
Maurice George Noone - Director (Inactive)
Appointment date: 16 Jul 2010
Termination date: 23 Sep 2011
Address: Auckland, 1010 New Zealand
Address used since 11 Aug 2010
Robert Julian Mcvitty - Director (Inactive)
Appointment date: 28 Mar 2007
Termination date: 16 Jul 2010
Address: Rd 9, Feilding, 4779 New Zealand
Address used since 12 Sep 2008