Shortcuts

Kennevara Estate Limited

Type: NZ Limited Company (Ltd)
9429036518104
NZBN
1206947
Company Number
Registered
Company Status
A013110
Industry classification code
Grape Growing
Industry classification description
Current address
Suite 1, 126 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Physical & registered & service address used since 15 Aug 2013
274 Paynters Road
Rd 2
Fairhall 7272
New Zealand
Postal address used since 09 Apr 2025

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Steel, Kenneth Andrew George Fairhall
R D 2, Blenheim
7272
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Steel, Barbara Joy Fairhall
Marlborough
7272
New Zealand
Shares Allocation #3 Number of Shares: 205
Individual Steel, Barbara Joy Fairhall
Marlborough
7272
New Zealand
Individual Steel, Kenneth Andrew George Fairhall
R D 2, Blenheim
7272
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Steel, Barbara Joy Fairhall
Marlborough
7272
New Zealand
Individual Steel, Phillip Kenneth Rd 2
Fairhall
7272
New Zealand
Individual Steel, Kenneth Andrew George Fairhall
R D 2, Blenheim
7272
New Zealand
Shares Allocation #5 Number of Shares: 25
Individual Steel, Nicole Joy Rd 2
Fairhall
7272
New Zealand
Individual Steel, Barbara Joy Fairhall
Marlborough
7272
New Zealand
Individual Steel, Kenneth Andrew George Fairhall
R D 2, Blenheim
7272
New Zealand
Shares Allocation #6 Number of Shares: 25
Individual Steel, Cameron Thomas Rd 2
Fairhall
7272
New Zealand
Individual Steel, Barbara Joy Fairhall
Marlborough
7272
New Zealand
Individual Steel, Kenneth Andrew George Fairhall
R D 2, Blenheim
7272
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fensom, Roger Richmond
Nelson

New Zealand
Individual Brownlie, Judith Kathleen Blenheim
Individual Fensom, Roger Richmond
Nelson

New Zealand
Individual Fensom, Maurice Richmond
Nelson

New Zealand
Individual Fensom, Maurice Richmond
Nelson

New Zealand
Individual Sara, Lorraine May Richmond
Nelson

New Zealand
Individual Sara, Lorraine May Richmond
Nelson

New Zealand
Individual Brownlie, John Mclean Blenheim
Individual Switalla, John Francis Avonhead
Christchurch
Directors

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

Nearby companies

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

Similar companies

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