Kildarragh Farms Limited, a registered company, was launched on 01 Sep 2003. 9429035796565 is the NZBN it was issued. The company has been managed by 4 directors: Murray Paul Scott - an active director whose contract began on 01 Sep 2003,
Rebecca Janice Scott - an inactive director whose contract began on 21 Oct 2007 and was terminated on 25 Jul 2018,
Bridget Hedley - an inactive director whose contract began on 01 Sep 2003 and was terminated on 27 Sep 2005,
John Edward Hedley - an inactive director whose contract began on 01 Sep 2003 and was terminated on 27 Sep 2005.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 1168 Amohia Street, Rotorua, 3010 (type: physical, registered).
Kildarragh Farms Limited had been using 1168 Amohia Street, Rotorua as their registered address up until 04 Sep 2020.
Past names for the company, as we established at BizDb, included: from 01 Sep 2003 to 18 Sep 2008 they were called Mps Ag Services Limited.
One entity controls all company shares (exactly 120 shares) - Scott, Murray Paul - located at 3010, Rd 2, Hamurana.
Previous addresses
Address: 1168 Amohia Street, Rotorua, 3010 New Zealand
Registered & physical address used from 09 Sep 2016 to 04 Sep 2020
Address: 1168 Amohia Street, Rotorua, 3010 New Zealand
Physical address used from 17 Oct 2012 to 09 Sep 2016
Address: 1168 Amohia Street, Rotorua, 3010 New Zealand
Registered address used from 22 Jun 2012 to 09 Sep 2016
Address: Reeder Smith & Co, 1350 Hinemoa Street, Rotorua New Zealand
Physical address used from 04 Feb 2005 to 17 Oct 2012
Address: Reeder Smith & Co, 1350 Hinemoa Street, Rotorua New Zealand
Registered address used from 04 Feb 2005 to 22 Jun 2012
Address: Reeder Smith & Co., 140 Hinemoa Street, Rotorua
Registered & physical address used from 01 Sep 2003 to 04 Feb 2005
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Scott, Murray Paul |
Rd 2 Hamurana 3072 New Zealand |
01 Sep 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Rebecca Janice |
Rd 2 Rotorua 3072 New Zealand |
03 Nov 2005 - 26 Jul 2018 |
Individual | Hedley, Bridget |
Rd2 Te Puke |
29 Sep 2004 - 27 Jun 2010 |
Individual | Hedley, John Edward |
Rd2 Te Puke |
29 Sep 2004 - 29 Sep 2004 |
Murray Paul Scott - Director
Appointment date: 01 Sep 2003
Address: Rd 2, Hamurana, 3072 New Zealand
Address used since 15 Jul 2019
Address: Rd 2, Rotorua, 3072 New Zealand
Address used since 02 Sep 2015
Rebecca Janice Scott - Director (Inactive)
Appointment date: 21 Oct 2007
Termination date: 25 Jul 2018
Address: Rd 2, Rotorua, 3072 New Zealand
Address used since 02 Sep 2015
Bridget Hedley - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 27 Sep 2005
Address: R D 2, Te Puke,
Address used since 01 Sep 2003
John Edward Hedley - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 27 Sep 2005
Address: R D 2, Te Puke,
Address used since 01 Sep 2003
Round Tuit Home Maintenance Limited
1168 Amohia Street
Miscanthus International Limited
1168 Amohia Street
Get Up And Go Physio Limited
1168 Amohia Street
Brown Owl Organics Incorporated
C/o Bright Wild & Thomas
Omahanui Land Company Limited
1068 Amohia Street
Young Family Farms Limited
1222 Arawa Street