Kippen Farms Limited was started on 27 Feb 2006 and issued a New Zealand Business Number of 9429034322192. This registered LTD company has been managed by 2 directors: Ronald David Alderton - an active director whose contract started on 27 Feb 2006,
Carol Ann Alderton - an inactive director whose contract started on 27 Feb 2006 and was terminated on 17 Jul 2018.
According to our data (updated on 16 Mar 2024), the company registered 2 addresses: Ceg Limited, Dunedin Central, Dunedin, 9016 (registered address),
Ceg Limited, Dunedin Central, Dunedin, 9016 (service address),
Shand Thompson, 102 Clyde Street, Balclutha, 9240 (physical address).
Up until 12 Jun 2023, Kippen Farms Limited had been using Shand Thompson, 102 Clyde Street, Balclutha as their service address.
A total of 1000 shares are allotted to 5 groups (5 shareholders in total). When considering the first group, 260 shares are held by 1 entity, namely:
Alderton, Carol Ann (an individual) located at Waitahuna, Rd 3, Lawrence postcode 9593.
The second group consists of 1 shareholder, holds 14 per cent shares (exactly 140 shares) and includes
Alderton, David Andrew - located at Rd 3, Lawrence.
The next share allotment (260 shares, 26%) belongs to 1 entity, namely:
Alderton, Ronald David, located at Waitahuna, Rd 3, Lawrence (an individual).
Previous addresses
Address #1: Shand Thompson, 102 Clyde Street, Balclutha, 9240 New Zealand
Service address used from 22 Jun 2018 to 12 Jun 2023
Address #2: Shand Thompson, 102 Clyde Street, Balclutha, 9240 New Zealand
Registered address used from 14 Jun 2018 to 12 Jun 2023
Address #3: 5 Eden Street, Milton, 9220 New Zealand
Physical address used from 21 Jun 2017 to 22 Jun 2018
Address #4: Pricewaterhousecoopers, Level 1, Westpac Building, 106 George Street, 9016 New Zealand
Registered address used from 14 May 2014 to 14 Jun 2018
Address #5: Thompson Lang Chartered Accountants, Level 6 Burns House, 10 George Street, Dunedin New Zealand
Registered address used from 11 Jul 2008 to 14 May 2014
Address #6: Scholefield Cockroft Lloyd, 58 Don Street, Invercargill New Zealand
Physical address used from 27 Feb 2006 to 21 Jun 2017
Address #7: Dc Evans & Co Chartered Accountants, 3rd Floor Burns House, 10 George Street, Dunedin
Registered address used from 27 Feb 2006 to 11 Jul 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 260 | |||
Individual | Alderton, Carol Ann |
Waitahuna Rd 3, Lawrence 9593 New Zealand |
27 Feb 2006 - |
Shares Allocation #2 Number of Shares: 140 | |||
Individual | Alderton, David Andrew |
Rd 3 Lawrence 9593 New Zealand |
27 Feb 2006 - |
Shares Allocation #3 Number of Shares: 260 | |||
Individual | Alderton, Ronald David |
Waitahuna Rd 3, Lawrence 9593 New Zealand |
27 Feb 2006 - |
Shares Allocation #4 Number of Shares: 240 | |||
Individual | Alderton, Bruce James |
Rd 3, Lawrence 9593 New Zealand |
27 Feb 2006 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Alderton, Paula |
Rd 3 Lawrence 9593 New Zealand |
20 Jun 2014 - |
Ronald David Alderton - Director
Appointment date: 27 Feb 2006
Address: Rd 3, Lawrence, 9593 New Zealand
Address used since 09 Jun 2016
Carol Ann Alderton - Director (Inactive)
Appointment date: 27 Feb 2006
Termination date: 17 Jul 2018
Address: Rd 3, Lawrence, 9593 New Zealand
Address used since 09 Jun 2016
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street