Kennevara Estate Limited, a registered company, was launched on 03 May 2002. 9429036518104 is the NZ business identifier it was issued. "Grape growing" (business classification A013110) is how the company has been classified. The company has been run by 5 directors: Kenneth Andrew George Steel - an active director whose contract started on 03 May 2002,
Barbara Joy Steel - an active director whose contract started on 29 Aug 2022,
Roger Fensom - an inactive director whose contract started on 03 May 2002 and was terminated on 28 Aug 2022,
John Mclean Brownlie - an inactive director whose contract started on 03 May 2002 and was terminated on 30 Nov 2020,
John Francis Switalla - an inactive director whose contract started on 03 May 2002 and was terminated on 27 Apr 2012.
Last updated on 06 Jun 2025, the BizDb data contains detailed information about 1 address: 274 Paynters Road, Rd 2, Fairhall, 7272 (types include: postal, registered).
Kennevara Estate Limited had been using 22 Scott Street, Blenheim as their physical address up to 15 Aug 2013.
A total of 300 shares are issued to 13 shareholders (6 groups). The first group is comprised of 10 shares (3.33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10 shares (3.33 per cent). Lastly the third share allocation (205 shares 68.33 per cent) made up of 2 entities.
Previous addresses
Address #1: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 03 Aug 2011 to 15 Aug 2013
Address #2: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 03 May 2002 to 03 Aug 2011
Basic Financial info
Total number of Shares: 300
Annual return filing month: April
Annual return last filed: 09 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Steel, Kenneth Andrew George |
Fairhall R D 2, Blenheim 7272 New Zealand |
03 May 2002 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Steel, Barbara Joy |
Fairhall Marlborough 7272 New Zealand |
10 Jan 2007 - |
| Shares Allocation #3 Number of Shares: 205 | |||
| Individual | Steel, Barbara Joy |
Fairhall Marlborough 7272 New Zealand |
10 Jan 2007 - |
| Individual | Steel, Kenneth Andrew George |
Fairhall R D 2, Blenheim 7272 New Zealand |
03 May 2002 - |
| Shares Allocation #4 Number of Shares: 25 | |||
| Individual | Steel, Barbara Joy |
Fairhall Marlborough 7272 New Zealand |
10 Jan 2007 - |
| Individual | Steel, Phillip Kenneth |
Rd 2 Fairhall 7272 New Zealand |
21 Jan 2021 - |
| Individual | Steel, Kenneth Andrew George |
Fairhall R D 2, Blenheim 7272 New Zealand |
03 May 2002 - |
| Shares Allocation #5 Number of Shares: 25 | |||
| Individual | Steel, Nicole Joy |
Rd 2 Fairhall 7272 New Zealand |
21 Jan 2021 - |
| Individual | Steel, Barbara Joy |
Fairhall Marlborough 7272 New Zealand |
10 Jan 2007 - |
| Individual | Steel, Kenneth Andrew George |
Fairhall R D 2, Blenheim 7272 New Zealand |
03 May 2002 - |
| Shares Allocation #6 Number of Shares: 25 | |||
| Individual | Steel, Cameron Thomas |
Rd 2 Fairhall 7272 New Zealand |
21 Jan 2021 - |
| Individual | Steel, Barbara Joy |
Fairhall Marlborough 7272 New Zealand |
10 Jan 2007 - |
| Individual | Steel, Kenneth Andrew George |
Fairhall R D 2, Blenheim 7272 New Zealand |
03 May 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fensom, Roger |
Richmond Nelson New Zealand |
03 May 2002 - 15 Sep 2022 |
| Individual | Brownlie, Judith Kathleen |
Blenheim |
03 May 2002 - 21 Jan 2021 |
| Individual | Fensom, Roger |
Richmond Nelson New Zealand |
03 May 2002 - 15 Sep 2022 |
| Individual | Fensom, Maurice |
Richmond Nelson New Zealand |
01 Feb 2007 - 15 Sep 2022 |
| Individual | Fensom, Maurice |
Richmond Nelson New Zealand |
01 Feb 2007 - 15 Sep 2022 |
| Individual | Sara, Lorraine May |
Richmond Nelson New Zealand |
01 Feb 2007 - 15 Sep 2022 |
| Individual | Sara, Lorraine May |
Richmond Nelson New Zealand |
01 Feb 2007 - 15 Sep 2022 |
| Individual | Brownlie, John Mclean |
Blenheim |
03 May 2002 - 21 Jan 2021 |
| Individual | Switalla, John Francis |
Avonhead Christchurch |
03 May 2002 - 17 May 2012 |
Kenneth Andrew George Steel - Director
Appointment date: 03 May 2002
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 01 Sep 2015
Barbara Joy Steel - Director
Appointment date: 29 Aug 2022
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 29 Aug 2022
Roger Fensom - Director (Inactive)
Appointment date: 03 May 2002
Termination date: 28 Aug 2022
Address: Richmond, Nelson, 7020 New Zealand
Address used since 01 Dec 2006
John Mclean Brownlie - Director (Inactive)
Appointment date: 03 May 2002
Termination date: 30 Nov 2020
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 01 Sep 2015
John Francis Switalla - Director (Inactive)
Appointment date: 03 May 2002
Termination date: 27 Apr 2012
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 03 May 2002
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
Nick Winter Vineyard Consultancy Limited
Suite 1, 126 Trafalgar Street
Alvine Limited
Carran Miller Limited
Ants Nest Vineyard Limited
West Yates Chartered Accountants
Bcg Vineyard Limited
Suite 1, 126 Trafalgar Street
Brookby Hill Limited
Suite 1, 126 Trafalgar Street
D Dog Vineyard Limited
Suite 1, 126 Trafalgar Street
Lone Gum Estate Limited
Suite 1, 126 Trafalgar Street