Rannoch Farm Limited was launched on 19 Jul 2004 and issued an NZ business number of 9429035286615. The registered LTD company has been run by 5 directors: Karen Anne Mackie - an active director whose contract started on 31 Mar 2018,
Andrew Robert Mackie - an active director whose contract started on 31 Mar 2018,
John Robert Minty - an inactive director whose contract started on 19 Jul 2004 and was terminated on 02 Sep 2019,
Judith Anne Minty - an inactive director whose contract started on 19 Jul 2004 and was terminated on 02 Sep 2019,
Andrew John Minty - an inactive director whose contract started on 19 Jul 2004 and was terminated on 07 Mar 2013.
According to BizDb's database (last updated on 22 Apr 2024), the company registered 1 address: 101 Don Street, Invercargill, 9810 (category: registered, physical).
Up to 05 Feb 2013, Rannoch Farm Limited had been using Malloch Mcclean, Accountants, 45 Don Street, Invercargill as their physical address.
BizDb found other names for the company: from 12 Apr 2021 to 14 Apr 2021 they were called Rannoch Farms Limited, from 19 Jul 2004 to 12 Apr 2021 they were called Minty Rannoch Limited.
A total of 1200 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 1198 shares are held by 2 entities, namely:
Mackie, Karen Anne (a director) located at Rd 2, Otautau postcode 9682,
Mackie, Andrew Robert (a director) located at Rd 2, Otautau postcode 9682.
The 2nd group consists of 1 shareholder, holds 0.08 per cent shares (exactly 1 share) and includes
Mackie, Andrew Robert - located at Rd 2, Otautau.
The next share allocation (1 share, 0.08%) belongs to 1 entity, namely:
Mackie, Karen Anne, located at Rd 2, Otautau (a director). Rannoch Farm Limited was categorised as "Beef cattle and sheep farming" (business classification A014410).
Previous address
Address: Malloch Mcclean, Accountants, 45 Don Street, Invercargill New Zealand
Physical & registered address used from 19 Jul 2004 to 05 Feb 2013
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1198 | |||
Director | Mackie, Karen Anne |
Rd 2 Otautau 9682 New Zealand |
09 Jul 2019 - |
Director | Mackie, Andrew Robert |
Rd 2 Otautau 9682 New Zealand |
09 Jul 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mackie, Andrew Robert |
Rd 2 Otautau 9682 New Zealand |
09 Jul 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Mackie, Karen Anne |
Rd 2 Otautau 9682 New Zealand |
09 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Minty, Andrew John |
Rd 2 Otautau 9682 New Zealand |
19 Jul 2004 - 14 Jul 2011 |
Other | Welshmoar Trust |
Rd 2 Otautau 9682 New Zealand |
14 Jul 2006 - 09 Jul 2019 |
Other | A J Minty Trust | 14 Jul 2006 - 14 Jul 2011 | |
Individual | Minty, John Robert |
Rd 2 Otautau 9682 New Zealand |
19 Jul 2004 - 09 Jul 2019 |
Other | Null - A J Minty Trust | 14 Jul 2006 - 14 Jul 2011 | |
Individual | Minty, Judith Anne |
Rd 2 Otautau 9682 New Zealand |
19 Jul 2004 - 09 Jul 2019 |
Karen Anne Mackie - Director
Appointment date: 31 Mar 2018
Address: Rd 2, Otautau, 9682 New Zealand
Address used since 31 Mar 2018
Andrew Robert Mackie - Director
Appointment date: 31 Mar 2018
Address: Rd 2, Otautau, 9682 New Zealand
Address used since 31 Mar 2018
John Robert Minty - Director (Inactive)
Appointment date: 19 Jul 2004
Termination date: 02 Sep 2019
Address: Rd 2, Otautau, 9682 New Zealand
Address used since 24 Jul 2013
Judith Anne Minty - Director (Inactive)
Appointment date: 19 Jul 2004
Termination date: 02 Sep 2019
Address: Rd 2, Otautau, 9682 New Zealand
Address used since 24 Jul 2013
Andrew John Minty - Director (Inactive)
Appointment date: 19 Jul 2004
Termination date: 07 Mar 2013
Address: Rd 2, Otautau, 9682 New Zealand
Address used since 27 Jul 2010
Titipua Management Company Limited
101 Don Street
Southern Access Solutions Limited
101 Don Street
Jkp Holdings (2013) Limited
101 Don Street
Windsor Motors And Tyres Limited
101 Don Street
Otago Mining Limited
101 Don Street
Horizon Flowers Nz Limited
101 Don Street
Courtwood Farm Limited
101 Don Street
Dun Edin Farms Limited
101 Don Street
Elgin Park Farms Limited
101 Don Street
Jr & Dm Smith Limited
101 Don Street
Taylor Stockhandling Limited
101 Don Street
Twinlaw Holdings Limited
101 Don Street