C J & C J Mckenzie Limited was launched on 12 Jul 2005 and issued an NZBN of 9429034653012. The registered LTD company has been run by 4 directors: Christine Jane Mckenzie - an active director whose contract began on 12 Jul 2005,
Thomas Mackay Mckenzie - an active director whose contract began on 20 Apr 2017,
Daelle Marie Mckenzie - an active director whose contract began on 20 Apr 2017,
Colin John Mckenzie - an inactive director whose contract began on 12 Jul 2005 and was terminated on 26 Jun 2022.
According to BizDb's information (last updated on 28 Apr 2024), this company filed 1 address: C/O Flintoffs, Gala Street, Invercargill, 9810 (type: office, registered).
A total of 5000 shares are issued to 4 groups (6 shareholders in total). In the first group, 4996 shares are held by 3 entities, namely:
Mckenzie, Thomas Mackay (an individual) located at Rd 5, Invercargill postcode 9875,
Mckenzie, Daelle Marie (a director) located at Rd 5, Invercargill postcode 9875,
Mckenzie, Christine Jane (an individual) located at R D 5, Invercargill.
Another group consists of 1 shareholder, holds 0.04% shares (exactly 2 shares) and includes
Mckenzie, Christine Jane - located at R D 5, Invercargill.
The third share allocation (1 share, 0.02%) belongs to 1 entity, namely:
Mckenzie, Thomas Mackay, located at Rd 5, Invercargill (an individual). C J & C J Mckenzie Limited has been categorised as "Dairy cattle farming" (business classification A016010).
Principal place of activity
C/o Flintoffs, Gala Street, Invercargill, 9810 New Zealand
Basic Financial info
Total number of Shares: 5000
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4996 | |||
Individual | Mckenzie, Thomas Mackay |
Rd 5 Invercargill 9875 New Zealand |
22 Dec 2011 - |
Director | Mckenzie, Daelle Marie |
Rd 5 Invercargill 9875 New Zealand |
28 May 2018 - |
Individual | Mckenzie, Christine Jane |
R D 5 Invercargill |
12 Jul 2005 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Mckenzie, Christine Jane |
R D 5 Invercargill |
12 Jul 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mckenzie, Thomas Mackay |
Rd 5 Invercargill 9875 New Zealand |
22 Dec 2011 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Mckenzie, Daelle Marie |
Rd 5 Invercargill 9875 New Zealand |
28 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Colin John |
R D 5 Invercargill |
12 Jul 2005 - 14 Dec 2023 |
Individual | Mckenzie, Carolyn Anne |
Rd 5 Invercargill 9875 New Zealand |
22 Dec 2011 - 25 May 2015 |
Individual | Mckenzie, Colin John |
R D 5 Invercargill |
12 Jul 2005 - 14 Dec 2023 |
Individual | Mckenzie, Colin John |
R D 5 Invercargill |
12 Jul 2005 - 14 Dec 2023 |
Individual | Mckenzie, Colin John |
R D 5 Invercargill |
12 Jul 2005 - 14 Dec 2023 |
Christine Jane Mckenzie - Director
Appointment date: 12 Jul 2005
Address: Rd 5, Invercargill, 9875 New Zealand
Address used since 21 Jun 2021
Address: R D 5, Invercargill, 9875 New Zealand
Address used since 12 Jul 2005
Thomas Mackay Mckenzie - Director
Appointment date: 20 Apr 2017
Address: Rd5 Fortrose, Invercargill, 9875 New Zealand
Address used since 19 Feb 2021
Address: Rd 5, Invercargill, 9875 New Zealand
Address used since 20 Apr 2017
Daelle Marie Mckenzie - Director
Appointment date: 20 Apr 2017
Address: Rd5 Fortrose, Invercargill, 9875 New Zealand
Address used since 19 Feb 2021
Address: Rd 5, Invercargill, 9875 New Zealand
Address used since 20 Apr 2017
Colin John Mckenzie - Director (Inactive)
Appointment date: 12 Jul 2005
Termination date: 26 Jun 2022
Address: R D 5, Invercargill, 9875 New Zealand
Address used since 12 Jul 2005
Suddaby Investments Limited
85 Gala Street
J G Munro Trustees Limited
85 Gala Street
Wilson Bell Consulting Limited
85 Gala Street
Teneo Limited
85 Gala Street
Willjan (2011) Limited
85 Gala Street
Engineering Services Te Anau Limited
85 Gala Street
Bellevue Dairies Limited
85 Gala Street
Country Road Dairies Limited
85 Gala Street
Erne Hill Limited
85 Gala Street
G.o. Farming Limited
39 Gala Street
Island Cliff Dairy Limited
98 Yarrow Street
North Otago Farm Limited
62 Deveron Street