Shortcuts

Kippen Farms Limited

Type: NZ Limited Company (Ltd)
9429034322192
NZBN
1763753
Company Number
Registered
Company Status
Current address
Shand Thompson
102 Clyde Street
Balclutha 9240
New Zealand
Physical address used since 22 Jun 2018
Ceg Limited
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 12 Jun 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 260
Individual Alderton, Carol Ann Waitahuna
Rd 3, Lawrence
9593
New Zealand
Shares Allocation #2 Number of Shares: 140
Individual Alderton, David Andrew Rd 3
Lawrence
9593
New Zealand
Shares Allocation #3 Number of Shares: 260
Individual Alderton, Ronald David Waitahuna
Rd 3, Lawrence
9593
New Zealand
Shares Allocation #4 Number of Shares: 240
Individual Alderton, Bruce James Rd 3, Lawrence
9593
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Alderton, Paula Rd 3
Lawrence
9593
New Zealand
Directors

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

Nearby companies

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